Background WavePink WaveYellow Wave

KINGDOM RECRUITMENT BR LIMITED (11882315)

KINGDOM RECRUITMENT BR LIMITED (11882315) is an active UK company. incorporated on 14 March 2019. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. KINGDOM RECRUITMENT BR LIMITED has been registered for 7 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
11882315
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
Kingdom House, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM RECRUITMENT BR LIMITED

KINGDOM RECRUITMENT BR LIMITED is an active company incorporated on 14 March 2019 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. KINGDOM RECRUITMENT BR LIMITED was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11882315

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

BRINDLEY RECRUITMENT LIMITED
From: 14 March 2019To: 13 April 2022
Contact
Address

Kingdom House Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

58 George Street Birmingham B3 1QA England
From: 28 April 2021To: 7 March 2022
170 Holliday Street Birmingham B1 1TJ England
From: 8 June 2020To: 28 April 2021
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 14 March 2019To: 8 June 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Nov 19
Loan Cleared
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Share Issue
Mar 22
Loan Secured
Feb 23
Director Joined
May 23
Loan Secured
Sept 25
Loan Cleared
Oct 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 04 Mar 2022

BARTON, Robert John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 04 Mar 2022

KHANGURE, Joga Singh

Resigned
George Street, BirminghamB3 1QA
Born August 1962
Director
Appointed 03 Mar 2022
Resigned 04 Mar 2022

SOHAL, Balraj Singh

Resigned
Covent Garden, LondonWC2H 9JQ
Born May 1989
Director
Appointed 14 Mar 2019
Resigned 04 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Memorandum Articles
20 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 April 2022
NM06NM06
Change Of Name Notice
13 April 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 March 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Incorporation Company
14 March 2019
NEWINCIncorporation