BESPOKE RECRUITMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BESPOKE RECRUITMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05308390

Incorporation date

08/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a Paddon House, Stortford Road, Dunmow CM6 1DACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon13/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon29/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/02/2025
Registered office address changed from Unit 2 Ongar Road Trading Estate Great Dunmow Essex CM6 1EU England to Suite 2a Paddon House Stortford Road Dunmow CM6 1DA on 2025-02-28
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon10/12/2024
Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Unit 2 Ongar Road Dunmow CM6 1EU
dot icon10/12/2024
Register(s) moved to registered office address Unit 2 Ongar Road Trading Estate Great Dunmow Essex CM6 1EU
dot icon15/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/05/2024
Registered office address changed from Essex House 39-41 High Street Dunmow England CM6 1AE England to Unit 2 Ongar Road Trading Estate Great Dunmow Essex CM6 1EU on 2024-05-07
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon27/10/2023
Registered office address changed from The Hertfordshire Golf & Country Club Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY United Kingdom to Essex House 39-41 High Street Dunmow England CM6 1AE on 2023-10-27
dot icon27/10/2023
Change of details for Mr Simon Noakes as a person with significant control on 2023-10-27
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon08/01/2021
Change of details for Mr Simon Noakes as a person with significant control on 2021-01-08
dot icon08/01/2021
Registered office address changed from Connaught House 112-12 High Road Loughton Essex IG10 4HJ to The Hertfordshire Golf & Country Club Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 2021-01-08
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon29/11/2019
Change of details for Mr Simon Noakes as a person with significant control on 2018-05-18
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/05/2018
Change of details for Mr Simon Noakes as a person with significant control on 2018-05-18
dot icon18/05/2018
Cessation of Stephen Chetwynd as a person with significant control on 2018-05-18
dot icon18/05/2018
Termination of appointment of Stephen Chetwynd as a director on 2018-05-18
dot icon08/01/2018
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
dot icon08/01/2018
Notification of Simon Noakes as a person with significant control on 2016-04-06
dot icon08/01/2018
Notification of Stephen Chetwynd as a person with significant control on 2016-04-06
dot icon08/01/2018
Register inspection address has been changed to 30 City Road London EC1Y 2AB
dot icon08/01/2018
Withdrawal of a person with significant control statement on 2018-01-08
dot icon08/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon26/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon18/08/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon19/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon21/10/2011
Secretary's details changed for Mr Simon Noakes on 2011-09-01
dot icon21/10/2011
Director's details changed for Stephen Chetwynd on 2011-09-01
dot icon21/10/2011
Director's details changed for Mr Simon Noakes on 2011-09-01
dot icon21/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon13/12/2010
Director's details changed for Mr Simon Noakes on 2010-12-08
dot icon10/12/2010
Secretary's details changed for Mr Simon Noakes on 2010-12-08
dot icon01/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/01/2010
Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 2010-01-14
dot icon23/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/12/2009
Director's details changed for Stephen Chetwynd on 2009-12-08
dot icon23/12/2009
Director's details changed for Mr Simon Noakes on 2009-12-08
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Return made up to 08/12/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/01/2008
Director's particulars changed
dot icon07/01/2008
Return made up to 08/12/07; full list of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY
dot icon28/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/01/2007
Return made up to 08/12/06; full list of members
dot icon23/01/2007
Registered office changed on 23/01/07 from: the floor 34 threadneedle street london EC2R 8AY
dot icon26/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon02/02/2006
Return made up to 08/12/05; full list of members
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon04/01/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon04/01/2005
Ad 08/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon04/01/2005
Resolutions
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Secretary resigned
dot icon17/12/2004
Registered office changed on 17/12/04 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon08/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.07K
-
0.00
-
-
2022
1
3.07K
-
0.00
-
-
2023
1
2.58K
-
0.00
-
-
2023
1
2.58K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.58K £Descended-16.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noakes, Simon
Director
08/12/2004 - Present
12
Chetwynd, Stephen
Director
08/12/2004 - 18/05/2018
3
APEX COMPANY SERVICES LIMITED
Nominee Secretary
08/12/2004 - 08/12/2004
2389
APEX NOMINEES LIMITED
Nominee Director
08/12/2004 - 08/12/2004
2361
Noakes, Simon
Secretary
08/12/2004 - Present
-

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 BESPOKE RECRUITMENT HOLDINGS LIMITED

BESPOKE RECRUITMENT HOLDINGS LIMITED is an(a) Active company incorporated on 08/12/2004 with the registered office located at Suite 2a Paddon House, Stortford Road, Dunmow CM6 1DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE RECRUITMENT HOLDINGS LIMITED?

toggle

BESPOKE RECRUITMENT HOLDINGS LIMITED is currently Active. It was registered on 08/12/2004 .

Where is BESPOKE RECRUITMENT HOLDINGS LIMITED located?

toggle

BESPOKE RECRUITMENT HOLDINGS LIMITED is registered at Suite 2a Paddon House, Stortford Road, Dunmow CM6 1DA.

What does BESPOKE RECRUITMENT HOLDINGS LIMITED do?

toggle

BESPOKE RECRUITMENT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BESPOKE RECRUITMENT HOLDINGS LIMITED have?

toggle

BESPOKE RECRUITMENT HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for BESPOKE RECRUITMENT HOLDINGS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-06 with no updates.