Background WavePink WaveYellow Wave

INICO RECRUIT LIMITED (09692666)

INICO RECRUIT LIMITED (09692666) is an active UK company. incorporated on 20 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. INICO RECRUIT LIMITED has been registered for 10 years. Current directors include HOLLIS, Gregory Raymond.

Company Number
09692666
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HOLLIS, Gregory Raymond
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INICO RECRUIT LIMITED

INICO RECRUIT LIMITED is an active company incorporated on 20 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. INICO RECRUIT LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

09692666

LTD Company

Age

10 Years

Incorporated 20 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

KING RECRUIT LIMITED
From: 20 July 2015To: 10 July 2024
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

Thomas House 84 Eccleston Square London United Kingdom SW1V 1PX United Kingdom
From: 22 July 2021To: 2 February 2022
King Recruit, 1st Floor, Minerva House Pynes Hill Exeter Devon EX2 5JL England
From: 9 July 2020To: 22 July 2021
King Recruit Limited 1st Floor, 5 Kew Court Pynes Hill Exeter Devon EX2 5AZ United Kingdom
From: 28 March 2018To: 9 July 2020
Four Fifty Accountants Boulevard Weston-Super-Mare Avon BS23 1NF United Kingdom
From: 20 July 2015To: 28 March 2018
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
May 19
Loan Cleared
Apr 21
Funding Round
Jun 21
Share Issue
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Nov 21
Loan Secured
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Feb 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 21 Jul 2021

HOLLIS, Gregory Raymond

Active
Grosvenor Street, LondonW1K 3HZ
Born March 1978
Director
Appointed 31 Dec 2022

HAMID, Abid

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1964
Director
Appointed 01 Jun 2021
Resigned 31 Dec 2022

MCDOWELL, Angus James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born May 1985
Director
Appointed 01 Jun 2021
Resigned 11 Mar 2024

PLUMRIDGE, Helen Shirley

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1976
Director
Appointed 20 Jul 2015
Resigned 09 Oct 2023

ROBERTS, Jeremy Guy

Resigned
Grosvenor Street, LondonW1K 3HZ
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 11 Mar 2024

ROBERTS, Jeremy Guy

Resigned
Grosvenor Street, LondonW1K 3HZ
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 03 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mrs Helen Shirley Plumridge

Ceased
Grosvenor Street, LondonW1K 3HZ
Born August 1976

Nature of Control

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

Filing History

57

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
13 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Capital Allotment Shares
20 June 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 June 2021
MAMA
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Incorporation Company
20 July 2015
NEWINCIncorporation