Background WavePink WaveYellow Wave

VANTAGE RECRUITMENT SERVICES LIMITED (15081808)

VANTAGE RECRUITMENT SERVICES LIMITED (15081808) is an active UK company. incorporated on 18 August 2023. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. VANTAGE RECRUITMENT SERVICES LIMITED has been registered for 2 years. Current directors include DAVIS, Jamie Paul, DAVIS, Paul Andrew, GREENE, Camryn.

Company Number
15081808
Status
active
Type
ltd
Incorporated
18 August 2023
Age
2 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DAVIS, Jamie Paul, DAVIS, Paul Andrew, GREENE, Camryn
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE RECRUITMENT SERVICES LIMITED

VANTAGE RECRUITMENT SERVICES LIMITED is an active company incorporated on 18 August 2023 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. VANTAGE RECRUITMENT SERVICES LIMITED was registered 2 years ago.(SIC: 78200)

Status

active

Active since 2 years ago

Company No

15081808

LTD Company

Age

2 Years

Incorporated 18 August 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Sept 23
Owner Exit
Sept 23
Loan Secured
Jan 24
Director Joined
Jan 24
New Owner
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Loan Secured
Jan 25
Loan Cleared
Jan 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIS, Jamie Paul

Active
Southend Road, Woodford GreenIG8 8HD
Born October 1999
Director
Appointed 15 Mar 2024

DAVIS, Paul Andrew

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1966
Director
Appointed 18 Aug 2023

GREENE, Camryn

Active
Southend Road, Woodford GreenIG8 8HD
Born June 2001
Director
Appointed 15 Mar 2024

LETHBRIDGE, Abbie Rose

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 30 Jan 2024
Resigned 12 Nov 2024

KING, Oliver Louis

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1991
Director
Appointed 30 Jan 2024
Resigned 12 Nov 2024

KING, Oliver Louis

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1991
Director
Appointed 18 Aug 2023
Resigned 27 Sept 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Jamie Paul Davis

Active
Southend Road, Woodford GreenIG8 8HD
Born October 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2024
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2024

Mr Camryn Greene

Active
Southend Road, Woodford GreenIG8 8HD
Born June 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2024

Mr Oliver Louis King

Ceased
Southend Road, Woodford GreenIG8 8HD
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024
Ceased 02 Dec 2024

Mr Oliver Louis King

Ceased
Southend Road, Woodford GreenIG8 8HD
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2023
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
24 December 2024
MAMA
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
5 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 August 2023
NEWINCIncorporation