Background WavePink WaveYellow Wave

TATTON RECRUITMENT HOLDINGS LIMITED (16496998)

TATTON RECRUITMENT HOLDINGS LIMITED (16496998) is an active UK company. incorporated on 4 June 2025. 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. TATTON RECRUITMENT HOLDINGS LIMITED has been registered for 0 years. Current directors include HIGGS, Ashley Graham, PILKINGTON, Andrew Nicholas, YEATES, Matthew.

Company Number
16496998
Status
active
Type
ltd
Incorporated
4 June 2025
Age
0 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
HIGGS, Ashley Graham, PILKINGTON, Andrew Nicholas, YEATES, Matthew
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATTON RECRUITMENT HOLDINGS LIMITED

TATTON RECRUITMENT HOLDINGS LIMITED is an active company incorporated on 4 June 2025 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. TATTON RECRUITMENT HOLDINGS LIMITED was registered 0 years ago.(SIC: 78300)

Status

active

Active since N/A years ago

Company No

16496998

LTD Company

Age

N/A Years

Incorporated 4 June 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to N/A

Next Due

Due by 4 March 2027
Period: 4 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

TRG NEWCO LTD
From: 4 June 2025To: 9 January 2026
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

27/28 Eastcastle Street London W1W 8DH England
From: 9 September 2025To: 5 March 2026
13 Ashcroft Drive Chelford Macclesfield SK11 9GF England
From: 4 June 2025To: 9 September 2025
Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Share Issue
Jul 25
Loan Secured
Jul 25
Director Joined
Nov 25
Director Left
Mar 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HIGGS, Ashley Graham

Active
Paul Street, LondonEC2A 4NA
Born June 1983
Director
Appointed 10 Nov 2025

PILKINGTON, Andrew Nicholas

Active
Paul Street, LondonEC2A 4NA
Born March 1971
Director
Appointed 28 Jun 2025

YEATES, Matthew

Active
Paul Street, LondonEC2A 4NA
Born April 1990
Director
Appointed 04 Jun 2025

MSP CORPORATE SERVICES LIMITED

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 09 Sept 2025
Resigned 05 Mar 2026

GILLESPIE, Christopher Graham

Resigned
Paul Street, LondonEC2A 4NA
Born May 1986
Director
Appointed 28 Jun 2025
Resigned 13 Mar 2026

Persons with significant control

1

Mr Matthew Yeates

Active
Paul Street, LondonEC2A 4NA
Born April 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jun 2025
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Certificate Change Of Name Company
9 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Memorandum Articles
24 September 2025
MAMA
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 September 2025
SH10Notice of Particulars of Variation
Resolution
24 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 July 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
16 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2025
AP01Appointment of Director
Incorporation Company
4 June 2025
NEWINCIncorporation