Background WavePink WaveYellow Wave

RECRUIT 121 FINANCE AND ACCOUNTING SOLUTIONS LIMITED (09950729)

RECRUIT 121 FINANCE AND ACCOUNTING SOLUTIONS LIMITED (09950729) is an active UK company. incorporated on 14 January 2016. with registered office in Penarth. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RECRUIT 121 FINANCE AND ACCOUNTING SOLUTIONS LIMITED has been registered for 10 years. Current directors include HOOKINGS, Che Roy, HYDE, Matthew Thomas, PETERSON, Emma.

Company Number
09950729
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Unit B Off Edge, Penarth, CF64 3EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HOOKINGS, Che Roy, HYDE, Matthew Thomas, PETERSON, Emma
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECRUIT 121 FINANCE AND ACCOUNTING SOLUTIONS LIMITED

RECRUIT 121 FINANCE AND ACCOUNTING SOLUTIONS LIMITED is an active company incorporated on 14 January 2016 with the registered office located in Penarth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RECRUIT 121 FINANCE AND ACCOUNTING SOLUTIONS LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

09950729

LTD Company

Age

10 Years

Incorporated 14 January 2016

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 29 September 2025 (7 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Unit B Off Edge Station Approach Penarth, CF64 3EE,

Previous Addresses

Bradbury House Mission Court Newport NP20 2DW Wales
From: 15 January 2024To: 12 January 2026
Lanyon House Mission Court Newport NP20 2DW United Kingdom
From: 11 November 2022To: 15 January 2024
18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales
From: 30 January 2018To: 11 November 2022
14th Floor (South) Capital Tower Greyfrairs Road Cardiff CF10 3AG United Kingdom
From: 14 January 2016To: 30 January 2018
Timeline

9 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Share Issue
Jun 17
Owner Exit
Sept 18
Director Left
Sept 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOOKINGS, Che Roy

Active
Station Approach, PenarthCF64 3EE
Born August 1973
Director
Appointed 14 Jan 2016

HYDE, Matthew Thomas

Active
Station Approach, PenarthCF64 3EE
Born February 1972
Director
Appointed 06 Jul 2018

PETERSON, Emma

Active
Percival Close, CardiffCF14 9AY
Born January 1975
Director
Appointed 21 Jan 2016

BOBBETT, Mike

Resigned
Risca Road, NewportNP10 9FZ
Born February 1978
Director
Appointed 21 Jan 2016
Resigned 07 Sept 2018

Persons with significant control

5

3 Active
2 Ceased

Mr Matthew Thomas Hyde

Active
Station Approach, PenarthCF64 3EE
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Jul 2018

Mr Mike Bobbett

Ceased
Greyfriars Road, CardiffCF10 3AG
Born February 1978

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 07 Sept 2018
Capital Tower, CardiffCF10 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2017
Ceased 28 Apr 2017

Mr Che Roy Hookings

Active
Station Approach, PenarthCF64 3EE
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jan 2017

Ms Emma Peterson

Active
Station Approach, PenarthCF64 3EE
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

43

Legacy
15 April 2026
RP01PSC01RP01PSC01
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
21 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Incorporation Company
14 January 2016
NEWINCIncorporation