Background WavePink WaveYellow Wave

DK RECRUITMENT LIMITED (10476027)

DK RECRUITMENT LIMITED (10476027) is an active UK company. incorporated on 14 November 2016. with registered office in Newton Abbot. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. DK RECRUITMENT LIMITED has been registered for 9 years. Current directors include LEWIS, Kimberley.

Company Number
10476027
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
100 Queen Street, Newton Abbot, TQ12 2EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
LEWIS, Kimberley
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DK RECRUITMENT LIMITED

DK RECRUITMENT LIMITED is an active company incorporated on 14 November 2016 with the registered office located in Newton Abbot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. DK RECRUITMENT LIMITED was registered 9 years ago.(SIC: 78200)

Status

active

Active since 9 years ago

Company No

10476027

LTD Company

Age

9 Years

Incorporated 14 November 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 12 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

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

100 Queen Street Newton Abbot, TQ12 2EU,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3GW United Kingdom
From: 29 May 2025To: 12 January 2026
C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 21 March 2023To: 29 May 2025
Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 14 November 2016To: 21 March 2023
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Feb 17
Loan Secured
Jul 19
Loan Cleared
Aug 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Oct 20
Director Left
Nov 22
Owner Exit
Mar 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FREEMAN, David Andrew

Active
Melville Building East, PlymouthPL1 3GW
Secretary
Appointed 23 Nov 2022

LEWIS, Kimberley

Active
Melville Building East, PlymouthPL1 3GW
Born April 1984
Director
Appointed 14 Nov 2016

FREEMAN, David Andrew

Resigned
North Quay House, PlymouthPL4 0RA
Born July 1977
Director
Appointed 14 Nov 2016
Resigned 23 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
Melville Building East, PlymouthPL1 3RP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 13 Feb 2024
North Quay House, PlymouthPL4 0RA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 11 Mar 2020
The Crescent, PlymouthPL1 3AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 11 Mar 2020
Melville Building East, PlymouthPL1 3GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 September 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Incorporation Company
14 November 2016
NEWINCIncorporation