Background WavePink WaveYellow Wave

DARWIN RECRUITMENT HOLDINGS LIMITED (11180290)

DARWIN RECRUITMENT HOLDINGS LIMITED (11180290) is an active UK company. incorporated on 31 January 2018. with registered office in Billericay. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. DARWIN RECRUITMENT HOLDINGS LIMITED has been registered for 8 years. Current directors include DREW, Adam, HUNT, Miles William Rupert, KIRBY, Paul and 1 others.

Company Number
11180290
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
Cumberland House 3rd Floor, Billericay, CM12 9AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DREW, Adam, HUNT, Miles William Rupert, KIRBY, Paul, RIJNTJES, Derk
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARWIN RECRUITMENT HOLDINGS LIMITED

DARWIN RECRUITMENT HOLDINGS LIMITED is an active company incorporated on 31 January 2018 with the registered office located in Billericay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. DARWIN RECRUITMENT HOLDINGS LIMITED was registered 8 years ago.(SIC: 78109, 78200)

Status

active

Active since 8 years ago

Company No

11180290

LTD Company

Age

8 Years

Incorporated 31 January 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Cumberland House 3rd Floor 129 High Street Billericay, CM12 9AH,

Previous Addresses

129 3rd Floor 129 High Street Billericay Essex CM12 9AH England
From: 28 March 2018To: 29 March 2018
Cumberland House 3rd Floor 129 High Street Billericay CM12 9AH England
From: 27 March 2018To: 28 March 2018
129 3rd Floor Cumberland House 129 High Street Billericay Essex CM12 9AH United Kingdom
From: 31 January 2018To: 27 March 2018
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Funding Round
May 18
Funding Round
Aug 18
Loan Secured
Aug 19
Funding Round
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Mar 20
Director Joined
Sept 20
Funding Round
Jul 22
Loan Secured
Feb 26
Loan Cleared
Feb 26
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SHAROD, Darren

Active
3rd Floor, BillericayCM12 9AH
Secretary
Appointed 01 Jan 2019

DREW, Adam

Active
3rd Floor, BillericayCM12 9AH
Born April 1982
Director
Appointed 29 Sept 2020

HUNT, Miles William Rupert

Active
3rd Floor, BillericayCM12 9AH
Born April 1966
Director
Appointed 31 Jan 2018

KIRBY, Paul

Active
3rd Floor, BillericayCM12 9AH
Born February 1977
Director
Appointed 31 Jan 2018

RIJNTJES, Derk

Active
3rd Floor, BillericayCM12 9AH
Born April 1980
Director
Appointed 31 Jan 2018

SOUTHGATE, Christopher William

Resigned
129 High Street, BillericayCM12 9AH
Secretary
Appointed 16 Mar 2018
Resigned 31 Dec 2018

Persons with significant control

2

Woodbridge Lane, CheltenhamGL54 4BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018

Mr Paul Kirby

Active
3rd Floor, BillericayCM12 9AH
Born February 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Group
3 August 2020
AAMDAAMD
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
5 November 2019
RP04SH01RP04SH01
Resolution
24 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Incorporation Company
31 January 2018
NEWINCIncorporation