Background WavePink WaveYellow Wave

HIRESTREET LIMITED (11070982)

HIRESTREET LIMITED (11070982) is an active UK company. incorporated on 20 November 2017. with registered office in Corby. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. HIRESTREET LIMITED has been registered for 8 years. Current directors include ALMOND, Robert Oliver Anthony, METCALFE, Joseph Matthew, WEST, Isabella Mary.

Company Number
11070982
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
Unit 1 Brunel Road, Corby, NN17 4SL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALMOND, Robert Oliver Anthony, METCALFE, Joseph Matthew, WEST, Isabella Mary
SIC Codes
62012, 77299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIRESTREET LIMITED

HIRESTREET LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Corby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. HIRESTREET LIMITED was registered 8 years ago.(SIC: 62012, 77299)

Status

active

Active since 8 years ago

Company No

11070982

LTD Company

Age

8 Years

Incorporated 20 November 2017

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 9 April 2025 (11 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

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 1 Brunel Road Earlstrees Industrial Estate Corby, NN17 4SL,

Previous Addresses

15 the Watermark Gateshead Tyne and Wear NE11 9SY England
From: 10 June 2021To: 26 February 2026
10 Brandling Park Newcastle upon Tyne NE2 4QA England
From: 24 November 2020To: 10 June 2021
I6 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF United Kingdom
From: 18 June 2019To: 24 November 2020
10 Brandling Park Brandling Park Newcastle upon Tyne NE2 4QA United Kingdom
From: 20 November 2017To: 18 June 2019
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Director Left
May 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Share Issue
Apr 19
Director Left
May 20
Director Joined
May 20
Funding Round
May 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Jun 25
Funding Round
Sept 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Funding Round
Feb 26
Owner Exit
Feb 26
13
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALMOND, Robert Oliver Anthony

Active
Brunel Road, CorbyNN17 4SL
Born March 1985
Director
Appointed 25 Feb 2026

METCALFE, Joseph Matthew

Active
Brunel Road, CorbyNN17 4SL
Born January 1988
Director
Appointed 25 Feb 2026

WEST, Isabella Mary

Active
Brunel Road, CorbyNN17 4SL
Born May 1993
Director
Appointed 20 Nov 2017

BARKER, Jessica Angharad

Resigned
Brandling Park, Newcastle Upon TyneNE2 4QA
Born September 1991
Director
Appointed 07 Jan 2018
Resigned 20 May 2018

CADE, Charles Edward

Resigned
The Watermark, GatesheadNE11 9SY
Born April 1969
Director
Appointed 06 Dec 2023
Resigned 25 Feb 2026

CORNFORTH, Peter

Resigned
Charlotte Square, Newcastle Upon TyneNE1 4XF
Born August 1960
Director
Appointed 09 Apr 2019
Resigned 16 Apr 2020

DANCE, Samuel Christopher

Resigned
The Watermark, GatesheadNE11 9SY
Born December 1981
Director
Appointed 09 Apr 2019
Resigned 06 Dec 2023

HAWTHORN, Jacqueline Rebecca

Resigned
The Watermark, GatesheadNE11 9SY
Born January 1964
Director
Appointed 16 Apr 2020
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Pywell Road, CorbyNN17 5XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2026

Miss Isabella Mary West

Ceased
Brunel Road, CorbyNN17 4SL
Born May 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

78

Resolution
7 March 2026
RESOLUTIONSResolutions
Resolution
7 March 2026
RESOLUTIONSResolutions
Resolution
7 March 2026
RESOLUTIONSResolutions
Resolution
7 March 2026
RESOLUTIONSResolutions
Resolution
7 March 2026
RESOLUTIONSResolutions
Memorandum Articles
7 March 2026
MAMA
Capital Name Of Class Of Shares
7 March 2026
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Resolution
3 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Resolution
20 June 2025
RESOLUTIONSResolutions
Memorandum Articles
20 June 2025
MAMA
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Resolution
4 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Resolution
7 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Resolution
19 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 July 2022
MAMA
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Resolution
1 April 2022
RESOLUTIONSResolutions
Court Order
8 February 2022
OCOC
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Legacy
26 May 2021
ANNOTATIONANNOTATION
Legacy
20 May 2021
ANNOTATIONANNOTATION
Legacy
20 May 2021
ANNOTATIONANNOTATION
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Resolution
29 May 2020
RESOLUTIONSResolutions
Memorandum Articles
29 May 2020
MAMA
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
25 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2018
AP01Appointment of Director
Incorporation Company
20 November 2017
NEWINCIncorporation