Background WavePink WaveYellow Wave

DARWIN PROFESSIONAL STAFFING GROUP LTD (08817468)

DARWIN PROFESSIONAL STAFFING GROUP LTD (08817468) is an active UK company. incorporated on 17 December 2013. with registered office in Billericay. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. DARWIN PROFESSIONAL STAFFING GROUP LTD has been registered for 12 years. Current directors include DREW, Adam Paul, HUNT, Miles William Rupert, KIRBY, Paul and 1 others.

Company Number
08817468
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
Cumberland House, 3rd Floor, Billericay, CM12 9AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DREW, Adam Paul, HUNT, Miles William Rupert, KIRBY, Paul, RIJNTJES, Derk Willem
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARWIN PROFESSIONAL STAFFING GROUP LTD

DARWIN PROFESSIONAL STAFFING GROUP LTD is an active company incorporated on 17 December 2013 with the registered office located in Billericay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. DARWIN PROFESSIONAL STAFFING GROUP LTD was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08817468

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Cumberland House, 3rd Floor 129 High Street Billericay, CM12 9AH,

Previous Addresses

Cumberland House High Street Billericay Essex CM12 9AH England
From: 9 September 2014To: 15 January 2015
Mayflower House 1St Floor 128a High Street Billericay Essex CM12 9XE England
From: 17 December 2013To: 9 September 2014
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Mar 14
Funding Round
Mar 14
Share Issue
Mar 14
Director Left
Jan 15
Capital Reduction
May 15
Share Buyback
May 15
Funding Round
Jun 15
Director Joined
Aug 16
Director Left
Sept 17
Director Joined
Jan 18
Share Buyback
Feb 18
Capital Reduction
Mar 18
Owner Exit
May 18
Director Left
May 18
Loan Secured
Aug 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Apr 22
Share Issue
Apr 22
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Secured
Feb 26
Director Joined
Feb 26
Loan Cleared
Feb 26
9
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SHAROD, Darren

Active
3rd Floor, BillericayCM12 9AH
Secretary
Appointed 01 Apr 2019

DREW, Adam Paul

Active
3rd Floor, BillericayCM12 9AH
Born April 1982
Director
Appointed 01 Feb 2026

HUNT, Miles William Rupert

Active
3rd Floor, BillericayCM12 9AH
Born April 1966
Director
Appointed 04 Mar 2014

KIRBY, Paul

Active
3rd Floor, BillericayCM12 9AH
Born February 1977
Director
Appointed 17 Dec 2013

RIJNTJES, Derk Willem

Active
3rd Floor, BillericayCM12 9AH
Born April 1980
Director
Appointed 01 Sept 2017

SOUTHGATE, Christopher William

Resigned
Tensing Gardens, BillericayCM12 9JY
Secretary
Appointed 17 Dec 2013
Resigned 01 Apr 2019

DAVIS, Alf Morris

Resigned
High Street, BillericayCM12 9AH
Born December 1970
Director
Appointed 17 Dec 2013
Resigned 10 Oct 2014

HARMAN, Alan

Resigned
3rd Floor, BillericayCM12 9AH
Born August 1976
Director
Appointed 01 Mar 2016
Resigned 04 Sept 2017

MULHOLLAND, Daniel

Resigned
3rd Floor, BillericayCM12 9AH
Born September 1976
Director
Appointed 17 Dec 2013
Resigned 13 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
129 Billericay High Street, BillericayCM12 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018

Mr Miles William Rupert Hunt

Ceased
3rd Floor, BillericayCM12 9AH
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2018

Mr Paul Kirby

Ceased
3rd Floor, BillericayCM12 9AH
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2018

Mr Daniel Mulholland

Ceased
3rd Floor, BillericayCM12 9AH
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
8 April 2022
MAMA
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation
4 April 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
8 March 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 February 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
5 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Resolution
18 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
18 March 2014
RESOLUTIONSResolutions
Incorporation Company
17 December 2013
NEWINCIncorporation