Background WavePink WaveYellow Wave

WEB RECRUIT IRELAND LIMITED (NI050244)

WEB RECRUIT IRELAND LIMITED (NI050244) is an active UK company. incorporated on 8 April 2004. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. WEB RECRUIT IRELAND LIMITED has been registered for 22 years. Current directors include JONES, David Geraint.

Company Number
NI050244
Status
active
Type
ltd
Incorporated
8 April 2004
Age
22 years
Address
7 Suite 128 Scottish Provident Building, Belfast, BT1 6JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
JONES, David Geraint
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEB RECRUIT IRELAND LIMITED

WEB RECRUIT IRELAND LIMITED is an active company incorporated on 8 April 2004 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. WEB RECRUIT IRELAND LIMITED was registered 22 years ago.(SIC: 78109)

Status

active

Active since 22 years ago

Company No

NI050244

LTD Company

Age

22 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ASG TV LIMITED
From: 8 April 2004To: 1 April 2010
Contact
Address

7 Suite 128 Scottish Provident Building 7 Donegall Square West Belfast, BT1 6JH,

Previous Addresses

Anderson House 409 Holywood Road Belfast BT4 2GU
From: 8 April 2004To: 1 May 2019
Timeline

21 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Share Issue
May 10
Funding Round
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 12
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Jan 22
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

JONES, David Geraint

Active
48 Queen Street, ExeterEX4 3SR
Born June 1971
Director
Appointed 09 Aug 2016

BELL, Andrew Alexander Gregory

Resigned
27 Langley Hall, JordanstownBT37 0FB
Secretary
Appointed 08 Apr 2004
Resigned 10 May 2010

PRENTER, Paul

Resigned
Holywood Road, BelfastBT4 2GU
Secretary
Appointed 10 May 2010
Resigned 11 May 2012

ANDERSON, Richard James Colin

Resigned
Anderson House, BelfastBT4 2GU
Born May 1954
Director
Appointed 16 Sept 2016
Resigned 11 Mar 2019

ANDERSON, Richard James Colin

Resigned
Rockwell, NewtownardsBT23 4UH
Born May 1954
Director
Appointed 08 Apr 2004
Resigned 29 Mar 2010

BELL, Andrew Alexander Gregory

Resigned
Holywood Road, BelfastBT4 2GU
Born August 1963
Director
Appointed 26 Mar 2010
Resigned 10 May 2010

CHOLEWINSKI, Wayne Jay

Resigned
Thoverton Road, ExeterEX2 8HF
Born June 1977
Director
Appointed 30 Mar 2010
Resigned 09 Aug 2016

ELLIOTT, Richard

Resigned
Anderson House, BelfastBT4 2GU
Born April 1981
Director
Appointed 01 Aug 2012
Resigned 11 Mar 2019

MCKENNA, Seamas Vincent

Resigned
Holywood Road, BelfastBT4 2GU
Born November 1960
Director
Appointed 26 Mar 2010
Resigned 16 Sept 2016

PRENTER, Paul

Resigned
409 Holywood Road, BelfastBT4 2GU
Born May 1980
Director
Appointed 10 May 2010
Resigned 11 May 2012

PULLAR, Simon Dudley

Resigned
Upton Lane, BristolBS41 8NS
Born March 1967
Director
Appointed 30 Mar 2010
Resigned 28 Mar 2013

SPRATT, Peter William

Resigned
Honeychurch, BelfastBT4 3HH
Born January 1954
Director
Appointed 08 Apr 2004
Resigned 29 Mar 2010

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 08 Apr 2004
Resigned 08 Apr 2004

Persons with significant control

3

1 Active
2 Ceased
48 Queen Street, ExeterEX4 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020
Pynes Hill, ExeterEX2 5TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Ceased 31 Dec 2020

Mr Colin Richard James Anderson

Ceased
Anderson House, BelfastBT4 2GU
Born May 1954

Nature of Control

Significant influence or control
Notified 16 Sept 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 March 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Legacy
10 February 2011
MG01MG01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
24 May 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Memorandum Articles
6 May 2010
MEM/ARTSMEM/ARTS
Resolution
6 May 2010
RESOLUTIONSResolutions
Resolution
6 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Certificate Change Of Name Company
1 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
15 November 2009
AAAnnual Accounts
Legacy
23 April 2009
371S(NI)371S(NI)
Legacy
10 November 2008
AC(NI)AC(NI)
Legacy
21 May 2008
371S(NI)371S(NI)
Legacy
6 November 2007
AC(NI)AC(NI)
Legacy
15 May 2007
371S(NI)371S(NI)
Legacy
6 November 2006
AC(NI)AC(NI)
Legacy
18 May 2006
371S(NI)371S(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
15 April 2005
371S(NI)371S(NI)
Legacy
21 June 2004
233(NI)233(NI)
Legacy
17 June 2004
295(NI)295(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
8 April 2004
MEM(NI)MEM(NI)
Legacy
8 April 2004
ARTS(NI)ARTS(NI)
Legacy
8 April 2004
G23(NI)G23(NI)
Legacy
8 April 2004
G21(NI)G21(NI)