Background WavePink WaveYellow Wave

THE MARKETING RECRUITMENT GROUP LTD (10264942)

THE MARKETING RECRUITMENT GROUP LTD (10264942) is an active UK company. incorporated on 6 July 2016. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE MARKETING RECRUITMENT GROUP LTD has been registered for 9 years. Current directors include FARIA, Joanne, FARR, Andrew Charles, HARRIS, John Graham.

Company Number
10264942
Status
active
Type
ltd
Incorporated
6 July 2016
Age
9 years
Address
4 Blythe House 4 Blythe House, St Philips Courtyard,, Birmingham, B46 3AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FARIA, Joanne, FARR, Andrew Charles, HARRIS, John Graham
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARKETING RECRUITMENT GROUP LTD

THE MARKETING RECRUITMENT GROUP LTD is an active company incorporated on 6 July 2016 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE MARKETING RECRUITMENT GROUP LTD was registered 9 years ago.(SIC: 78109)

Status

active

Active since 9 years ago

Company No

10264942

LTD Company

Age

9 Years

Incorporated 6 July 2016

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 30 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

4 Blythe House 4 Blythe House, St Philips Courtyard, Church Hill, Coleshill Birmingham, B46 3AD,

Previous Addresses

3 the Library, St Philips Courtyard Church Hill Coleshill Birmingham B46 3AD England
From: 24 August 2016To: 30 July 2024
The Ingle Poolhead Lane Tanworth-in-Arden Solihull B94 5EH United Kingdom
From: 6 July 2016To: 24 August 2016
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Mar 17
Funding Round
Feb 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Aug 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

FARIA, Joanne

Active
4 Blythe House, St Philips Courtyard,, BirminghamB46 3AD
Born October 1961
Director
Appointed 01 Aug 2024

FARR, Andrew Charles

Active
St Philips Courtyard, ColeshillB46 3AD
Born January 1958
Director
Appointed 06 Jul 2016

HARRIS, John Graham

Active
Blackpole Road, WorcesterWR3 8YB
Born May 1947
Director
Appointed 06 Jul 2016

Persons with significant control

3

1 Active
2 Ceased
St Philips Courtyard, ColeshillB46 3AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Nov 2021

Mr Andrew Charles Farr

Ceased
Poolhead Lane, SolihullB94 5EH
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jul 2016
Ceased 23 Nov 2021

Mr John Graham Harris

Ceased
Blackpole East, WorcesterWR3 8YB
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Incorporation Company
6 July 2016
NEWINCIncorporation