Background WavePink WaveYellow Wave

ESSENTIAL RECRUITMENT LIMITED (09287846)

ESSENTIAL RECRUITMENT LIMITED (09287846) is an active UK company. incorporated on 30 October 2014. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ESSENTIAL RECRUITMENT LIMITED has been registered for 11 years. Current directors include CULLEN, Quentin Matthew.

Company Number
09287846
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
13 - 14 Park Place, Leeds, LS1 2SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CULLEN, Quentin Matthew
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL RECRUITMENT LIMITED

ESSENTIAL RECRUITMENT LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ESSENTIAL RECRUITMENT LIMITED was registered 11 years ago.(SIC: 78109)

Status

active

Active since 11 years ago

Company No

09287846

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

13 - 14 Park Place Leeds, LS1 2SJ,

Previous Addresses

26th Floor City Tower Manchester M1 4BT United Kingdom
From: 20 May 2021To: 17 June 2022
26th Floor City Tower Manchester M1 4BT United Kingdom
From: 20 May 2021To: 20 May 2021
Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 30 October 2014To: 20 May 2021
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Feb 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
May 17
Director Left
Jun 20
Owner Exit
Jan 23
New Owner
Jan 23
Capital Reduction
May 23
Share Buyback
Jun 23
Owner Exit
Jun 23
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
4
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CULLEN, Quentin Matthew

Active
Park Place, LeedsLS1 2SJ
Born October 1964
Director
Appointed 20 Jan 2026

BELLWOOD, Rosemarie

Resigned
Aire Street, LeedsLS1 4PR
Secretary
Appointed 01 Jan 2015
Resigned 31 Mar 2016

CULLEN, Quentin Matthew

Resigned
Park Place, LeedsLS1 2SJ
Born October 1964
Director
Appointed 30 Oct 2014
Resigned 20 Jan 2026

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 30 Oct 2014
Resigned 30 Oct 2014

ZYWICKI, Edward Joseph, Executors Of

Resigned
Station Road, LeedsLS18 5NT
Born April 1953
Director
Appointed 30 Oct 2014
Resigned 03 May 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Quentin Matthew Cullen

Active
Park Place, LeedsLS1 2SJ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2026

Mrs Carmel Mary Zywicki

Ceased
Park Place, LeedsLS1 2SJ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2023
Ceased 05 May 2023

Mr Quentin Matthew Cullen

Ceased
Park Place, LeedsLS1 2SJ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jan 2026

Executors Of Edward Joseph Zywicki

Ceased
Park Place, LeedsLS1 2SJ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
2 June 2023
SH03Return of Purchase of Own Shares
Resolution
20 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
15 May 2023
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Confirmation Statement
31 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Resolution
21 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Incorporation Company
30 October 2014
NEWINCIncorporation