CORRECT RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CORRECT RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06260371

Incorporation date

25/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2007)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
Registered office address changed from Suite 41 Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2025-02-04
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon20/11/2024
Application to strike the company off the register
dot icon22/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2022-12-25
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon08/06/2023
Director's details changed for Mr Neil Iain Mason on 2023-06-08
dot icon08/06/2023
Change of details for Mr Neil Iain Mason as a person with significant control on 2023-06-08
dot icon11/05/2023
Total exemption full accounts made up to 2021-12-25
dot icon19/07/2022
Change of details for Mr Johan Phillip Jekel as a person with significant control on 2022-07-18
dot icon19/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon19/07/2022
Change of details for Mr Johan Phillip Jekel as a person with significant control on 2022-07-14
dot icon15/07/2022
Total exemption full accounts made up to 2020-12-25
dot icon12/07/2022
Satisfaction of charge 1 in full
dot icon24/11/2021
Previous accounting period shortened from 2020-12-26 to 2020-12-25
dot icon22/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2019-12-26
dot icon22/12/2020
Previous accounting period shortened from 2019-12-27 to 2019-12-26
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2018-12-27
dot icon24/07/2019
Change of details for Mr Neil Iain Mason as a person with significant control on 2016-07-05
dot icon24/07/2019
Change of details for Mr Johan Phillip Jekel as a person with significant control on 2016-07-05
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon19/06/2019
Change of details for Mr Neil Iain Mason as a person with significant control on 2019-06-17
dot icon19/06/2019
Director's details changed for Mr Neil Iain Mason on 2019-06-17
dot icon07/06/2019
Total exemption full accounts made up to 2017-12-27
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon25/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon07/11/2017
Change of details for Mr Neil Iain Mason as a person with significant control on 2017-10-31
dot icon27/09/2017
Total exemption small company accounts made up to 2016-12-29
dot icon19/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon06/01/2017
Amended total exemption small company accounts made up to 2014-12-31
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-29
dot icon13/12/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon21/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon09/07/2016
Confirmation statement made on 2016-07-09 with no updates
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon21/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon28/05/2013
Accounts for a small company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon14/05/2012
Appointment of Mr Neil Iain Mason as a director
dot icon19/04/2012
Termination of appointment of Oi Mason as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon21/06/2011
Director's details changed for Oi Meng Wong on 2011-06-21
dot icon22/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon14/09/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon14/09/2010
Director's details changed for Oi Meng Wong on 2010-05-25
dot icon06/05/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon06/07/2009
Return made up to 25/05/09; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from, 11 the avenue, southampton, hampshire, SO17 1XF
dot icon14/08/2008
Appointment terminated secretary mb secretaries LIMITED
dot icon25/06/2008
Return made up to 25/05/08; full list of members
dot icon02/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/06/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon18/04/2008
Memorandum and Articles of Association
dot icon20/10/2007
Ad 13/09/07--------- £ si 998@1
dot icon19/10/2007
Director's particulars changed
dot icon26/09/2007
Resolutions
dot icon24/09/2007
Secretary's particulars changed
dot icon20/09/2007
Certificate of change of name
dot icon20/09/2007
Ad 13/09/07--------- £ si 998@1=998 £ ic 2/1000
dot icon20/09/2007
Director resigned
dot icon20/09/2007
New director appointed
dot icon25/05/2007
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2022
dot iconNext confirmation date
09/07/2025
dot iconLast change occurred
25/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2022
dot iconNext account date
25/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
27.77K
-
0.00
17.27K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Neil Iain
Director
19/04/2012 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORRECT RECRUITMENT LIMITED

CORRECT RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 25/05/2007 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORRECT RECRUITMENT LIMITED?

toggle

CORRECT RECRUITMENT LIMITED is currently Dissolved. It was registered on 25/05/2007 and dissolved on 05/08/2025.

Where is CORRECT RECRUITMENT LIMITED located?

toggle

CORRECT RECRUITMENT LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does CORRECT RECRUITMENT LIMITED do?

toggle

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

What is the latest filing for CORRECT RECRUITMENT LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.