Background WavePink WaveYellow Wave

JOSHUA ROBERT RECRUITMENT LIMITED (11200177)

JOSHUA ROBERT RECRUITMENT LIMITED (11200177) is an active UK company. incorporated on 12 February 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. JOSHUA ROBERT RECRUITMENT LIMITED has been registered for 8 years. Current directors include HOLLIS, Gregory Raymond, JALAN, Deepak, JONES, Paul Owen and 1 others.

Company Number
11200177
Status
active
Type
ltd
Incorporated
12 February 2018
Age
8 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HOLLIS, Gregory Raymond, JALAN, Deepak, JONES, Paul Owen, POWELL, Joshua Robert
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSHUA ROBERT RECRUITMENT LIMITED

JOSHUA ROBERT RECRUITMENT LIMITED is an active company incorporated on 12 February 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. JOSHUA ROBERT RECRUITMENT LIMITED was registered 8 years ago.(SIC: 78109)

Status

active

Active since 8 years ago

Company No

11200177

LTD Company

Age

8 Years

Incorporated 12 February 2018

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 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

Suite 106/107B Jq Modern, 120 Vyse Street Jewellery Quarter Birmingham B18 6NF England
From: 12 January 2022To: 18 March 2024
, Suite 106/107B Jq Modern, 120 Vyse St, Birmingham, Worcestershire, B18 6NF, England
From: 7 January 2022To: 12 January 2022
, 120 Suite 106/107B,, the Big Peg, 120 Vyse St, Birmingham, B18 6NF, England
From: 14 December 2021To: 7 January 2022
, Suite 609B the Big Peg,, 120 Vyse Street,, Birmingham, B18 6NF, United Kingdom
From: 14 February 2020To: 14 December 2021
, 609B Vyse Street, Birmingham, B18 6NF, England
From: 4 March 2019To: 14 February 2020
, 1 Castle Street, Worcester, Worcestershire, WR1 3AA, United Kingdom
From: 12 February 2018To: 4 March 2019
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Nov 22
Director Joined
May 23
Director Left
Oct 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Share Issue
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 05 Jan 2024

HOLLIS, Gregory Raymond

Active
Grosvenor Street, LondonW1K 3HZ
Born March 1978
Director
Appointed 05 Jan 2024

JALAN, Deepak

Active
Grosvenor Street, LondonW1K 3HZ
Born January 1974
Director
Appointed 21 Nov 2024

JONES, Paul Owen

Active
Grosvenor Street, LondonW1K 3HZ
Born April 1978
Director
Appointed 12 Nov 2024

POWELL, Joshua Robert

Active
Grosvenor Street, LondonW1K 3HZ
Born January 1991
Director
Appointed 12 Feb 2018

JONES, Paul Owen

Resigned
Jq Modern, 120 Vyse Street, BirminghamB18 6NF
Born April 1978
Director
Appointed 17 May 2023
Resigned 15 Oct 2023

MCDOWELL, Angus James

Resigned
Jq Modern, 120 Vyse Street, BirminghamB18 6NF
Born May 1985
Director
Appointed 05 Jan 2024
Resigned 11 Mar 2024

ROBERTS, Jeremy Guy

Resigned
Grosvenor Street, LondonW1K 3HZ
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 11 Mar 2024

ROBERTS, Jeremy Guy

Resigned
Grosvenor Street, LondonW1K 3HZ
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 03 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Joshua Robert Powell

Active
Grosvenor Street, LondonW1K 3HZ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2024
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jan 2024

Mr Joshua Robert Powell

Ceased
Jq Modern, 120 Vyse Street, BirminghamB18 6NF
Born January 1991

Nature of Control

Significant influence or control
Notified 12 Feb 2018
Ceased 11 Jan 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 January 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 January 2024
MAMA
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Incorporation Company
12 February 2018
NEWINCIncorporation