Background WavePink WaveYellow Wave

DS RECRUIT LTD (12163944)

DS RECRUIT LTD (12163944) is an active UK company. incorporated on 19 August 2019. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. DS RECRUIT LTD has been registered for 6 years. Current directors include DE SILVA, Don Julian, Dr.

Company Number
12163944
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DE SILVA, Don Julian, Dr
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS RECRUIT LTD

DS RECRUIT LTD is an active company incorporated on 19 August 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. DS RECRUIT LTD was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12163944

LTD Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

ABACAS INVESTMENTS LTD
From: 29 October 2020To: 22 December 2023
OFP HORSHAM LTD
From: 19 August 2019To: 29 October 2020
Contact
Address

C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 8 October 2024To: 29 October 2025
23 Harley Street London W1G 9QN United Kingdom
From: 22 December 2023To: 8 October 2024
1 Kings Avenue London N21 3NA United Kingdom
From: 19 August 2019To: 22 December 2023
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Dec 23
Director Left
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DE SILVA, Don Julian, Dr

Active
Station Road, LongfieldDA3 7QD
Born September 1974
Director
Appointed 21 Dec 2023

CHRISTOFI, Marinos

Resigned
LondonN21 3NA
Born December 1987
Director
Appointed 16 Jul 2020
Resigned 21 Dec 2023

CHRISTOFIS, Anthony Simon

Resigned
LondonN21 3NA
Born June 1976
Director
Appointed 19 Aug 2019
Resigned 16 Jul 2020

SAVAGE, Shaun Terence

Resigned
LondonN21 3NA
Born August 1968
Director
Appointed 19 Aug 2019
Resigned 16 Jul 2020

SELLMAN, Nicholas James

Resigned
LondonN21 3NA
Born January 1981
Director
Appointed 19 Aug 2019
Resigned 16 Jul 2020

WILLIAMS, Matthew John

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 19 Aug 2019
Resigned 16 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Dr Don Julian De Silva

Active
Station Road, LongfieldDA3 7QD
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2023

Mr Marinos Christofi

Ceased
LondonN21 3NA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2020
Ceased 21 Dec 2023
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2019
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Incorporation Company
19 August 2019
NEWINCIncorporation