ABSOLUTE RECRUITMENT UK LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE RECRUITMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728153

Incorporation date

20/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 Macon Court, Crewe, Cheshire CW1 6EACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2008)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon12/08/2025
Cessation of Keith Andrew Knight as a person with significant control on 2025-06-20
dot icon07/08/2025
Change of share class name or designation
dot icon04/04/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon25/02/2024
Change of share class name or designation
dot icon13/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon13/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon18/12/2023
Termination of appointment of Gary Cottom as a director on 2023-12-15
dot icon18/12/2023
Termination of appointment of Yusuke Hiyoshi as a director on 2023-12-15
dot icon18/12/2023
Termination of appointment of David Simon Mark Roberts as a director on 2023-12-15
dot icon18/12/2023
Cessation of Gap Personnel Holdings Limited as a person with significant control on 2023-12-15
dot icon18/12/2023
Notification of Dan Frank Marshall as a person with significant control on 2023-12-15
dot icon18/12/2023
Notification of Jessica Rachel Marshall as a person with significant control on 2023-12-15
dot icon18/12/2023
Notification of Keith Andrew Knight as a person with significant control on 2023-12-15
dot icon05/12/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon06/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon20/07/2023
Termination of appointment of Shingo Toyama as a director on 2023-06-30
dot icon20/07/2023
Appointment of Mr Yusuke Hiyoshi as a director on 2023-06-30
dot icon15/02/2023
Memorandum and Articles of Association
dot icon15/02/2023
Resolutions
dot icon09/02/2023
Cessation of Dan Frank Marshall as a person with significant control on 2023-01-03
dot icon09/02/2023
Cessation of Jessica Rachel Marshall as a person with significant control on 2023-01-03
dot icon09/02/2023
Notification of Gap Personnel Holdings Limited as a person with significant control on 2023-01-03
dot icon04/01/2023
Appointment of Mr Gary Cottom as a director on 2023-01-04
dot icon04/01/2023
Appointment of Mr David Simon Mark Roberts as a director on 2023-01-04
dot icon04/01/2023
Appointment of Mr Shingo Toyama as a director on 2023-01-04
dot icon21/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon01/11/2022
Termination of appointment of Dan Frank Marshall as a secretary on 2022-11-01
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Satisfaction of charge 3 in full
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-10-20 with updates
dot icon19/11/2020
Cancellation of shares. Statement of capital on 2020-10-01
dot icon19/11/2020
Purchase of own shares.
dot icon25/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon19/07/2019
Change of share class name or designation
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Satisfaction of charge 5 in full
dot icon03/07/2018
Satisfaction of charge 6 in full
dot icon15/06/2018
Registration of charge 067281530007, created on 2018-06-14
dot icon02/05/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2017-10-20 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/10/2017
Secretary's details changed for Mr Dan Frank Marshall on 2017-10-19
dot icon19/10/2017
Director's details changed for Mr Dan Frank Marshall on 2017-10-19
dot icon19/10/2017
Director's details changed for Mrs Jessica Rachel Marshall on 2017-10-19
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/01/2017
Registered office address changed from Metasi House West Street Crewe CW1 3PA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2017-01-20
dot icon12/12/2016
Termination of appointment of Fiona Claire Welch as a director on 2016-12-12
dot icon28/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon23/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon20/11/2014
Registered office address changed from 20-22 High Street Crewe Cheshire CW2 7BN to Metasi House West Street Crewe CW1 3PA on 2014-11-20
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon17/10/2013
Director's details changed for Mrs Jessica Rachel Marshall on 2013-09-25
dot icon17/10/2013
Secretary's details changed for Mr Dan Frank Marshall on 2013-09-25
dot icon17/10/2013
Director's details changed for Mr Dan Frank Marshall on 2013-09-25
dot icon09/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-11-14
dot icon11/11/2011
Appointment of Fiona Welch as a director
dot icon07/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/03/2010
Current accounting period extended from 2009-11-30 to 2010-04-30
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/12/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/11/2009
Previous accounting period shortened from 2009-10-31 to 2008-11-30
dot icon12/11/2009
Change of share class name or designation
dot icon09/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mrs Jessica Sproson on 2008-12-05
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/01/2009
Registered office changed on 05/01/2009 from 73 wistaston green road crewe cheshire CW2 8QX
dot icon17/12/2008
Memorandum and Articles of Association
dot icon12/12/2008
Certificate of change of name
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2008
Appointment terminated director dennis buckley
dot icon20/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£34,150.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
27.21K
-
0.00
34.15K
-
2021
15
27.21K
-
0.00
34.15K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

27.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiyoshi, Yusuke
Director
30/06/2023 - 15/12/2023
17
Marshall, Jessica Rachel
Director
20/10/2008 - Present
21
Roberts, David Simon Mark
Director
04/01/2023 - 15/12/2023
30
Marshall, Dan Frank
Director
20/10/2008 - Present
19
Cottom, Gary
Director
04/01/2023 - 15/12/2023
14

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE RECRUITMENT UK LIMITED

ABSOLUTE RECRUITMENT UK LIMITED is an(a) Active company incorporated on 20/10/2008 with the registered office located at 7-9 Macon Court, Crewe, Cheshire CW1 6EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE RECRUITMENT UK LIMITED?

toggle

ABSOLUTE RECRUITMENT UK LIMITED is currently Active. It was registered on 20/10/2008 .

Where is ABSOLUTE RECRUITMENT UK LIMITED located?

toggle

ABSOLUTE RECRUITMENT UK LIMITED is registered at 7-9 Macon Court, Crewe, Cheshire CW1 6EA.

What does ABSOLUTE RECRUITMENT UK LIMITED do?

toggle

ABSOLUTE RECRUITMENT UK LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ABSOLUTE RECRUITMENT UK LIMITED have?

toggle

ABSOLUTE RECRUITMENT UK LIMITED had 15 employees in 2021.

What is the latest filing for ABSOLUTE RECRUITMENT UK LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.