Background WavePink WaveYellow Wave

TOTAL FACILITIES RECRUITMENT LIMITED (09143899)

TOTAL FACILITIES RECRUITMENT LIMITED (09143899) is an active UK company. incorporated on 23 July 2014. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. TOTAL FACILITIES RECRUITMENT LIMITED has been registered for 11 years.

Company Number
09143899
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
32 Station Square, Orpington, BR5 1NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL FACILITIES RECRUITMENT LIMITED

TOTAL FACILITIES RECRUITMENT LIMITED is an active company incorporated on 23 July 2014 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. TOTAL FACILITIES RECRUITMENT LIMITED was registered 11 years ago.(SIC: 78109, 78200)

Status

active

Active since 11 years ago

Company No

09143899

LTD Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

32 Station Square Petts Wood Orpington, BR5 1NA,

Previous Addresses

32 Station Road Petts Wood Orpington Kent BR5 1NA United Kingdom
From: 2 February 2022To: 15 June 2022
60 Grosvenor Street London W1K 3HZ United Kingdom
From: 2 February 2022To: 2 February 2022
32 Station Square Petts Wood Orpington BR5 1NA England
From: 28 January 2021To: 2 February 2022
23 Austin Friars London EC2N 2QP United Kingdom
From: 28 January 2020To: 28 January 2021
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 28 January 2020
3rd Floor 60 Sloane Avenue London SW3 3XB
From: 7 August 2015To: 3 February 2017
60 Grosvenor Street London W1K 3HZ England
From: 23 July 2014To: 7 August 2015
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Director Left
Jan 15
Loan Secured
Jan 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Jul 20
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Resolution
8 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Resolution
8 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Incorporation Company
23 July 2014
NEWINCIncorporation