Background WavePink WaveYellow Wave

HUNTERS 4 STAFF LTD (12701449)

HUNTERS 4 STAFF LTD (12701449) is an active UK company. incorporated on 29 June 2020. with registered office in Rugby. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HUNTERS 4 STAFF LTD has been registered for 5 years. Current directors include COOKMAN, Richard James, HUNT, Sarah, LOPES-GRILLI, Lucienne.

Company Number
12701449
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
Unit 5 Lawford Heath Industrial Estate, Rugby, CV23 9EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
COOKMAN, Richard James, HUNT, Sarah, LOPES-GRILLI, Lucienne
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS 4 STAFF LTD

HUNTERS 4 STAFF LTD is an active company incorporated on 29 June 2020 with the registered office located in Rugby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HUNTERS 4 STAFF LTD was registered 5 years ago.(SIC: 78200)

Status

active

Active since 5 years ago

Company No

12701449

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Unit 5 Lawford Heath Industrial Estate Rugby, CV23 9EU,

Previous Addresses

7 Silver Birch Drive Uttoxeter Staffordshire ST14 8UU England
From: 29 June 2020To: 3 February 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Sept 20
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Apr 21
Loan Secured
Nov 21
Director Left
Apr 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUNT, Sarah

Active
Silver Birch Drive, UttoxeterST14 8UU
Secretary
Appointed 29 Jun 2020

COOKMAN, Richard James

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1977
Director
Appointed 28 Jan 2021

HUNT, Sarah

Active
Silver Birch Drive, UttoxeterST14 8UU
Born May 1968
Director
Appointed 29 Jun 2020

LOPES-GRILLI, Lucienne

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born July 1975
Director
Appointed 01 Mar 2021

DAVIDSON, Joanna Clare

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1986
Director
Appointed 28 Jan 2021
Resigned 31 Mar 2024

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born October 1959
Director
Appointed 28 Jan 2021
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Lawford Heath Industrial Estate, RugbyCV23 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021

Mrs Sarah Hunt

Ceased
Silver Birch Drive, UttoxeterST14 8UU
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2020
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
18 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 April 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Incorporation Company
29 June 2020
NEWINCIncorporation