Background WavePink WaveYellow Wave

THE UK RECRUITMENT CO. LTD (12449239)

THE UK RECRUITMENT CO. LTD (12449239) 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. THE UK RECRUITMENT CO. LTD has been registered for 6 years. Current directors include THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED and 1 others.

Company Number
12449239
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED, TWENTY20 MIDCO 1 LIMITED
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK RECRUITMENT CO. LTD

THE UK RECRUITMENT CO. LTD 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. THE UK RECRUITMENT CO. LTD was registered 6 years ago.(SIC: 78200)

Status

active

Active since 6 years ago

Company No

12449239

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 18 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CORDANT PEOPLE LIMITED
From: 18 March 2020To: 23 March 2022
2020 C LIMITED
From: 7 February 2020To: 18 March 2020
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG England
From: 7 February 2020To: 3 September 2020
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Owner Exit
May 24
Loan Secured
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

THOMAS, Phillip Gary

Active
Soho Square, LondonW1D 3QU
Born December 1978
Director
Appointed 18 Apr 2024

WATSON, Rebecca Jane

Active
Soho Square, LondonW1D 3QU
Born April 1969
Director
Appointed 28 Mar 2024

RSS GLOBAL LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 19 Jun 2024

TWENTY20 MIDCO 1 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

2

1 Active
1 Ceased
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 17 May 2024
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2020
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 April 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
3 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 July 2024
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
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 Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 September 2020
CH02Change of Corporate 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
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Resolution
18 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Incorporation Company
7 February 2020
NEWINCIncorporation