BENCHMARK RECRUIT LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK RECRUIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05914799

Incorporation date

23/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Electric Works 3 Concourse Way, Digital Campus, Sheffield S1 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2006)
dot icon02/03/2026
Registered office address changed from Epic House 18 Darnall Road Sheffield S9 5AB England to Electric Works 3 Concourse Way Digital Campus Sheffield S1 2BJ on 2026-03-02
dot icon27/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon31/01/2025
Director's details changed for Rebecca Morris on 2025-01-31
dot icon30/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Registered office address changed from Wizu Workspace 32 Eyre Street Sheffield S1 4QZ England to Epic House 18 Darnall Road Sheffield S9 5AB on 2025-01-02
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon19/04/2023
Cessation of Glaede Holdings Ltd as a person with significant control on 2023-04-19
dot icon19/04/2023
Notification of Rebecca Morris as a person with significant control on 2023-04-19
dot icon08/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon13/09/2022
Termination of appointment of Louisa Walker as a director on 2022-09-02
dot icon13/09/2022
Notification of Glaede Holdings Ltd as a person with significant control on 2022-09-02
dot icon13/09/2022
Cessation of Louisa Harrison-Walker as a person with significant control on 2022-09-02
dot icon11/02/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Change of share class name or designation
dot icon27/05/2021
Memorandum and Articles of Association
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Appointment of Rebecca Morris as a director on 2020-12-01
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon17/12/2020
Registered office address changed from 133 Furniss Avenue Dore S17 3QN England to Wizu Workspace 32 Eyre Street Sheffield S1 4QZ on 2020-12-17
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-11-17
dot icon04/12/2020
Memorandum and Articles of Association
dot icon04/12/2020
Resolutions
dot icon04/12/2020
Change of share class name or designation
dot icon25/11/2020
Registered office address changed from The Workstation 15 Paternoster Row Sheffield S1 2BX to 133 Furniss Avenue Dore S17 3QN on 2020-11-25
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon29/10/2018
Director's details changed for Mrs Louisa Walker on 2018-10-22
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Cancellation of shares. Statement of capital on 2016-08-26
dot icon20/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon20/02/2017
Purchase of own shares.
dot icon20/09/2016
Director's details changed for Louisa Harrison-Walker on 2016-09-20
dot icon20/09/2016
Termination of appointment of Amy Tingle as a secretary on 2016-08-26
dot icon20/09/2016
Termination of appointment of Amy Tingle as a director on 2016-08-26
dot icon20/09/2016
Termination of appointment of Amy Tingle as a secretary on 2016-08-26
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/10/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/04/2013
Secretary's details changed for Amy Tingle on 2013-04-08
dot icon15/04/2013
Director's details changed for Amy Tingle on 2013-04-08
dot icon18/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon22/10/2012
Registered office address changed from Omnia One, Queen Street Sheffield South Yorkshire S1 2DG on 2012-10-22
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/02/2011
Secretary's details changed for Amy Tingle on 2011-02-02
dot icon28/02/2011
Director's details changed
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/07/2010
Director's details changed for Louisa Harrison-Walker on 2010-06-24
dot icon16/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/03/2009
Return made up to 01/02/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon23/06/2008
Director's change of particulars / louisa harrison / 04/05/2008
dot icon05/03/2008
Director and secretary's change of particulars / amy tingle / 25/02/2008
dot icon26/02/2008
Return made up to 01/02/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon26/09/2006
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon23/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+278.31 % *

* during past year

Cash in Bank

£42,507.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
27.10K
-
0.00
11.24K
-
2022
6
14.53K
-
0.00
42.51K
-
2022
6
14.53K
-
0.00
42.51K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

14.53K £Descended-46.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.51K £Ascended278.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Rebecca
Director
01/12/2020 - Present
5
Walker, Louisa Jane
Director
23/08/2006 - 02/09/2022
2

Persons with Significant Control

3
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 BENCHMARK RECRUIT LIMITED

BENCHMARK RECRUIT LIMITED is an(a) Active company incorporated on 23/08/2006 with the registered office located at Electric Works 3 Concourse Way, Digital Campus, Sheffield S1 2BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHMARK RECRUIT LIMITED?

toggle

BENCHMARK RECRUIT LIMITED is currently Active. It was registered on 23/08/2006 .

Where is BENCHMARK RECRUIT LIMITED located?

toggle

BENCHMARK RECRUIT LIMITED is registered at Electric Works 3 Concourse Way, Digital Campus, Sheffield S1 2BJ.

What does BENCHMARK RECRUIT LIMITED do?

toggle

BENCHMARK RECRUIT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BENCHMARK RECRUIT LIMITED have?

toggle

BENCHMARK RECRUIT LIMITED had 6 employees in 2022.

What is the latest filing for BENCHMARK RECRUIT LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from Epic House 18 Darnall Road Sheffield S9 5AB England to Electric Works 3 Concourse Way Digital Campus Sheffield S1 2BJ on 2026-03-02.