Background WavePink WaveYellow Wave

STAFFGROUP LIMITED (12449194)

STAFFGROUP LIMITED (12449194) is an active UK company. incorporated on 7 February 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. STAFFGROUP LIMITED has been registered for 6 years. Current directors include WEBB, Jamie Benjamin, TWENTY20 MIDCO 2 LIMITED.

Company Number
12449194
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
33 Sohosquare, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WEBB, Jamie Benjamin, TWENTY20 MIDCO 2 LIMITED
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFGROUP LIMITED

STAFFGROUP LIMITED is an active company incorporated on 7 February 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. STAFFGROUP LIMITED was registered 6 years ago.(SIC: 78200)

Status

active

Active since 6 years ago

Company No

12449194

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

2020 T LIMITED
From: 7 February 2020To: 1 October 2020
Contact
Address

33 Sohosquare London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG England
From: 7 February 2020To: 2 September 2020
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WEBB, Jamie Benjamin

Active
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 02 Mar 2020

TWENTY20 MIDCO 2 LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 07 Feb 2020

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 07 Feb 2020
Resigned 28 Mar 2024

Persons with significant control

1

Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
23 April 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
3 February 2025
AD02Notification of Single Alternative Inspection Location
Legacy
31 December 2024
GUARANTEE2GUARANTEE2
Legacy
31 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2023
AAAnnual Accounts
Legacy
19 April 2023
PARENT_ACCPARENT_ACC
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Legacy
19 April 2023
AGREEMENT2AGREEMENT2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2020
AA01Change of Accounting Reference Date
Resolution
1 October 2020
RESOLUTIONSResolutions
Resolution
21 September 2020
RESOLUTIONSResolutions
Memorandum Articles
21 September 2020
MAMA
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 September 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Incorporation Company
7 February 2020
NEWINCIncorporation