Background WavePink WaveYellow Wave

ELLIS RECRUITMENT GROUP LIMITED (12679440)

ELLIS RECRUITMENT GROUP LIMITED (12679440) is an active UK company. incorporated on 18 June 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ELLIS RECRUITMENT GROUP LIMITED has been registered for 5 years. Current directors include DWYER, Rory George, FLYNN, Sean Michael, HOWLETT, Jason and 2 others.

Company Number
12679440
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
DWYER, Rory George, FLYNN, Sean Michael, HOWLETT, Jason, THOMAS, Mark James, WEIDEMAN, Ian
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIS RECRUITMENT GROUP LIMITED

ELLIS RECRUITMENT GROUP LIMITED is an active company incorporated on 18 June 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ELLIS RECRUITMENT GROUP LIMITED was registered 5 years ago.(SIC: 78300)

Status

active

Active since 5 years ago

Company No

12679440

LTD Company

Age

5 Years

Incorporated 18 June 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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE England
From: 31 January 2024To: 1 August 2025
E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom
From: 18 June 2020To: 31 January 2024
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Dec 23
Director Joined
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DWYER, Rory George

Active
Sovereign Gate, RichmondTW9 2NA
Born November 1968
Director
Appointed 18 Jun 2020

FLYNN, Sean Michael

Active
Sovereign Gate, RichmondTW9 2NA
Born October 1977
Director
Appointed 18 Jun 2020

HOWLETT, Jason

Active
Sovereign Gate, RichmondTW9 2NA
Born July 1969
Director
Appointed 18 Jun 2020

THOMAS, Mark James

Active
Sovereign Gate, RichmondTW9 2NA
Born January 1974
Director
Appointed 18 Jun 2020

WEIDEMAN, Ian

Active
Queen Victoria Street, LondonEC4V 4BE
Born July 1976
Director
Appointed 21 Nov 2025

THAKRAR, Rajesh Shamji

Resigned
Albion House, WokingGU21 6BG
Born April 1962
Director
Appointed 18 Jun 2020
Resigned 12 Dec 2023

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2020
NEWINCIncorporation