Background WavePink WaveYellow Wave

SAMMONS RECRUITMENT GROUP LTD (12130517)

SAMMONS RECRUITMENT GROUP LTD (12130517) is an active UK company. incorporated on 31 July 2019. with registered office in Hastings. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAMMONS RECRUITMENT GROUP LTD has been registered for 6 years. Current directors include SMITH, Harriet Frances, SMITH, Martyn Robert.

Company Number
12130517
Status
active
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
55 Havelock Road, Hastings, TN34 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Harriet Frances, SMITH, Martyn Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMMONS RECRUITMENT GROUP LTD

SAMMONS RECRUITMENT GROUP LTD is an active company incorporated on 31 July 2019 with the registered office located in Hastings. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAMMONS RECRUITMENT GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12130517

LTD Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

RODLEASE HOLDINGS LIMITED
From: 31 July 2019To: 1 March 2021
Contact
Address

55 Havelock Road Hastings, TN34 1BE,

Previous Addresses

Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD England
From: 1 August 2019To: 10 August 2020
Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL England
From: 31 July 2019To: 1 August 2019
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Nov 19
Share Issue
Oct 21
Loan Secured
Jun 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Harriet Frances

Active
Havelock Road, HastingsTN34 1BE
Born April 1988
Director
Appointed 31 Jul 2019

SMITH, Martyn Robert

Active
Havelock Road, HastingsTN34 1BE
Born May 1955
Director
Appointed 31 Jul 2019

Persons with significant control

2

Miss Harriet Frances Smith

Active
Havelock Road, HastingsTN34 1BE
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019

Mr Martyn Robert Smith

Active
Havelock Road, HastingsTN34 1BE
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
15 October 2021
RESOLUTIONSResolutions
Memorandum Articles
15 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Resolution
1 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2019
SH10Notice of Particulars of Variation
Resolution
18 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Incorporation Company
31 July 2019
NEWINCIncorporation