DARWIN PROFESSIONAL STAFFING GROUP LTD

Register to unlock more data on OkredoRegister

DARWIN PROFESSIONAL STAFFING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08817468

Incorporation date

17/12/2013

Size

Small

Contacts

Registered address

Registered address

Cumberland House, 3rd Floor, 129 High Street, Billericay, Essex CM12 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2013)
dot icon23/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon11/02/2026
Appointment of Mr Adam Paul Drew as a director on 2026-02-01
dot icon11/02/2026
Satisfaction of charge 088174680001 in full
dot icon10/02/2026
Registration of charge 088174680003, created on 2026-02-06
dot icon21/11/2025
Satisfaction of charge 088174680002 in full
dot icon17/11/2025
Registration of charge 088174680002, created on 2025-11-14
dot icon17/09/2025
Accounts for a small company made up to 2025-02-28
dot icon16/04/2025
Confirmation statement made on 2025-03-09 with updates
dot icon11/09/2024
Accounts for a small company made up to 2024-02-29
dot icon18/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon11/09/2023
Accounts for a small company made up to 2023-02-28
dot icon04/04/2023
Confirmation statement made on 2023-03-09 with updates
dot icon08/09/2022
Accounts for a small company made up to 2022-02-28
dot icon04/05/2022
Resolutions
dot icon08/04/2022
Memorandum and Articles of Association
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon04/04/2022
Consolidation of shares on 2022-03-29
dot icon14/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2021-02-28
dot icon10/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon04/01/2021
Notification of Darwin Recruitment Holdings Limited as a person with significant control on 2018-04-13
dot icon04/01/2021
Cessation of Miles William Rupert Hunt as a person with significant control on 2018-04-13
dot icon04/01/2021
Cessation of Paul Kirby as a person with significant control on 2018-04-13
dot icon16/09/2020
Accounts for a small company made up to 2020-02-28
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon04/12/2019
Accounts for a small company made up to 2019-02-28
dot icon05/08/2019
Registration of charge 088174680001, created on 2019-07-29
dot icon16/04/2019
Confirmation statement made on 2019-03-09 with updates
dot icon12/04/2019
Appointment of Mr Darren Sharod as a secretary on 2019-04-01
dot icon12/04/2019
Termination of appointment of Christopher William Southgate as a secretary on 2019-04-01
dot icon24/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon11/05/2018
Cessation of Daniel Mulholland as a person with significant control on 2018-04-13
dot icon11/05/2018
Termination of appointment of Daniel Mulholland as a director on 2018-04-13
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon08/03/2018
Cancellation of shares. Statement of capital on 2017-11-22
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon21/02/2018
Purchase of own shares.
dot icon30/01/2018
Appointment of Mr Derk Willem Rijntjes as a director on 2017-09-01
dot icon25/09/2017
Termination of appointment of Alan Harman as a director on 2017-09-04
dot icon18/09/2017
Group of companies' accounts made up to 2017-02-28
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon29/09/2016
Group of companies' accounts made up to 2016-02-28
dot icon23/08/2016
Appointment of Mr Alan Harman as a director on 2016-03-01
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon19/07/2016
Director's details changed for Mr Paul Kirby on 2016-04-06
dot icon14/12/2015
Director's details changed for Mr Daniel Mulholland on 2015-08-01
dot icon11/12/2015
Secretary's details changed for Mr Christopher William Southgate on 2015-10-30
dot icon19/11/2015
Director's details changed for Mr Daniel Mulholland on 2015-08-01
dot icon25/09/2015
Group of companies' accounts made up to 2015-02-28
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mr Miles William Rupert Hunt on 2014-03-04
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon23/06/2015
Resolutions
dot icon05/05/2015
Cancellation of shares. Statement of capital on 2015-03-20
dot icon05/05/2015
Purchase of own shares.
dot icon15/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Alf Morris Davis as a director on 2014-10-10
dot icon15/01/2015
Registered office address changed from Cumberland House High Street Billericay Essex CM12 9AH England to Cumberland House, 3Rd Floor 129 High Street Billericay Essex CM12 9AH on 2015-01-15
dot icon09/09/2014
Secretary's details changed for Mr Christopher William Southgate on 2014-09-08
dot icon09/09/2014
Director's details changed for Mr Daniel Mulholland on 2014-09-08
dot icon09/09/2014
Director's details changed for Mr Miles William Rupert Hunt on 2014-09-08
dot icon09/09/2014
Director's details changed for Mr Paul Kirby on 2014-09-08
dot icon09/09/2014
Director's details changed for Mr Alf Morris Davis on 2014-09-08
dot icon09/09/2014
Registered office address changed from Mayflower House 1St Floor 128a High Street Billericay Essex CM12 9XE England to Cumberland House High Street Billericay Essex CM12 9AH on 2014-09-09
dot icon12/06/2014
Current accounting period extended from 2014-08-31 to 2015-02-28
dot icon18/03/2014
Current accounting period shortened from 2014-12-31 to 2014-08-31
dot icon18/03/2014
Appointment of Mr Miles William Rupert Hunt as a director
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon18/03/2014
Resolutions
dot icon18/03/2014
Change of share class name or designation
dot icon18/03/2014
Sub-division of shares on 2014-03-04
dot icon18/03/2014
Resolutions
dot icon17/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£20,984.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
497.85K
-
0.00
20.98K
-
2022
23
497.85K
-
0.00
20.98K
-

Employees

2022

Employees

23 Ascended- *

Net Assets(GBP)

497.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Paul
Director
17/12/2013 - Present
11
Hunt, Miles William Rupert
Director
04/03/2014 - Present
80
Drew, Adam Paul
Director
01/02/2026 - Present
4
Rijntjes, Derk Willem
Director
01/09/2017 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DARWIN PROFESSIONAL STAFFING GROUP LTD

DARWIN PROFESSIONAL STAFFING GROUP LTD is an(a) Active company incorporated on 17/12/2013 with the registered office located at Cumberland House, 3rd Floor, 129 High Street, Billericay, Essex CM12 9AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of DARWIN PROFESSIONAL STAFFING GROUP LTD?

toggle

DARWIN PROFESSIONAL STAFFING GROUP LTD is currently Active. It was registered on 17/12/2013 .

Where is DARWIN PROFESSIONAL STAFFING GROUP LTD located?

toggle

DARWIN PROFESSIONAL STAFFING GROUP LTD is registered at Cumberland House, 3rd Floor, 129 High Street, Billericay, Essex CM12 9AH.

What does DARWIN PROFESSIONAL STAFFING GROUP LTD do?

toggle

DARWIN PROFESSIONAL STAFFING GROUP LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does DARWIN PROFESSIONAL STAFFING GROUP LTD have?

toggle

DARWIN PROFESSIONAL STAFFING GROUP LTD had 23 employees in 2022.

What is the latest filing for DARWIN PROFESSIONAL STAFFING GROUP LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-09 with no updates.