Background WavePink WaveYellow Wave

OK RECRUITMENT CONSULTANCY LTD (12981164)

OK RECRUITMENT CONSULTANCY LTD (12981164) is an active UK company. incorporated on 28 October 2020. with registered office in Hartlepool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OK RECRUITMENT CONSULTANCY LTD has been registered for 5 years. Current directors include SHERWOOD, Cheryl June.

Company Number
12981164
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
Office 305, Advanced House Wesley Square, Hartlepool, TS24 8BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHERWOOD, Cheryl June
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OK RECRUITMENT CONSULTANCY LTD

OK RECRUITMENT CONSULTANCY LTD is an active company incorporated on 28 October 2020 with the registered office located in Hartlepool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OK RECRUITMENT CONSULTANCY LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12981164

LTD Company

Age

5 Years

Incorporated 28 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

OK RECRUITMENT HOSPITALITY LTD
From: 20 December 2022To: 25 January 2023
MASTER BANDIT LIMITED
From: 28 October 2020To: 20 December 2022
Contact
Address

Office 305, Advanced House Wesley Square Hartlepool, TS24 8BX,

Previous Addresses

PO Box 4385 12981164 - Companies House Default Address Cardiff CF14 8LH
From: 27 January 2023To: 27 June 2025
26 Taylors Way Cannock United Kingdom
From: 21 December 2022To: 27 January 2023
PO Box WS11 5DF 26 26 Taylors Way Cannock Staffordshire WS11 5DF United Kingdom
From: 20 December 2022To: 21 December 2022
26 26 Taylors Way Cannock WS11 5DF England
From: 9 December 2022To: 20 December 2022
35 Firs Avenue London N11 3NE England
From: 28 October 2020To: 9 December 2022
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
New Owner
Jun 22
Director Joined
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Apr 23
New Owner
Apr 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Joined
May 25
Owner Exit
Jun 25
Director Left
Jun 25
New Owner
Jul 25
0
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHERWOOD, Cheryl June

Active
Riverside Way, NelsonBB9 6BP
Born February 1960
Director
Appointed 17 Apr 2025

MASIH, Sabir

Resigned
CardiffCF14 8LH
Born November 1973
Director
Appointed 08 Aug 2023
Resigned 30 Jun 2025

REID, Keron Alex Willis

Resigned
Talbot Street, BirminghamB18 5DX
Born September 1993
Director
Appointed 15 Jun 2022
Resigned 09 Dec 2022

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 28 Oct 2020
Resigned 15 Jun 2022

Persons with significant control

6

1 Active
5 Ceased

Mrs Cheryl June Sherwood

Active
Wesley Square, HartlepoolTS24 8BX
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr Sabir Masih

Ceased
CardiffCF14 8LH
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023
Ceased 30 Jun 2025

Mr Yunus Suleman Waka

Ceased
Great Western Way, SwindonSN5 8UB
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Ceased 08 Aug 2023

Ms Holly Marie Burns

Ceased
Great Western Way, SwindonSN5 8UB
Born November 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
Ceased 05 Apr 2023

Mr Keron Alex Willis Reid

Ceased
Talbot Street, BirminghamB18 5DX
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 09 Dec 2022

Mr Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Default Companies House Service Address Applied Psc
29 April 2025
RP10RP10
Default Companies House Service Address Applied Officer
29 April 2025
RP09RP09
Default Companies House Registered Office Address Applied
29 April 2025
RP05RP05
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Legacy
5 April 2023
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Notice Of Removal Of A Director
9 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Incorporation Company
28 October 2020
NEWINCIncorporation