DARWIN RECRUITMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DARWIN RECRUITMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11180290

Incorporation date

31/01/2018

Size

Group

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 31/01/2018)
dot icon11/02/2026
Satisfaction of charge 111802900004 in full
dot icon10/02/2026
Registration of charge 111802900005, created on 2026-02-06
dot icon04/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon17/09/2025
Group of companies' accounts made up to 2025-02-28
dot icon11/09/2024
Group of companies' accounts made up to 2024-02-29
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon11/09/2023
Group of companies' accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon02/02/2023
Change of details for Mr Paul Kirby as a person with significant control on 2018-04-13
dot icon30/01/2023
Change of details for Mr Paul Kirby as a person with significant control on 2018-04-13
dot icon30/01/2023
Notification of Benula Capital Limited as a person with significant control on 2018-04-13
dot icon08/09/2022
Group of companies' accounts made up to 2022-02-28
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon14/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon12/10/2021
Group of companies' accounts made up to 2021-02-28
dot icon12/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon01/10/2020
Appointment of Mr Adam Drew as a director on 2020-09-29
dot icon16/09/2020
Group of companies' accounts made up to 2020-02-28
dot icon03/08/2020
Amended group of companies' accounts made up to 2019-02-28
dot icon13/03/2020
Satisfaction of charge 111802900003 in full
dot icon13/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon04/12/2019
Group of companies' accounts made up to 2019-02-28
dot icon27/11/2019
Satisfaction of charge 111802900001 in full
dot icon27/11/2019
Satisfaction of charge 111802900002 in full
dot icon05/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-26
dot icon24/10/2019
Resolutions
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon05/08/2019
Registration of charge 111802900004, created on 2019-07-29
dot icon18/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon07/02/2019
Appointment of Mr Darren Sharod as a secretary on 2019-01-01
dot icon07/02/2019
Termination of appointment of Christopher William Southgate as a secretary on 2018-12-31
dot icon07/02/2019
Current accounting period extended from 2019-01-31 to 2019-02-28
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon11/05/2018
Particulars of variation of rights attached to shares
dot icon11/05/2018
Change of share class name or designation
dot icon04/05/2018
Resolutions
dot icon17/04/2018
Registration of charge 111802900002, created on 2018-04-13
dot icon17/04/2018
Registration of charge 111802900003, created on 2018-04-13
dot icon17/04/2018
Registration of charge 111802900001, created on 2018-04-13
dot icon29/03/2018
Registered office address changed from 129 3rd Floor 129 High Street Billericay Essex CM12 9AH England to Cumberland House 3rd Floor 129 High Street Billericay Essex CM12 9AH on 2018-03-29
dot icon29/03/2018
Appointment of Mr Christopher William Southgate as a secretary on 2018-03-16
dot icon28/03/2018
Registered office address changed from Cumberland House 3rd Floor 129 High Street Billericay CM12 9AH England to 129 3rd Floor 129 High Street Billericay Essex CM12 9AH on 2018-03-28
dot icon27/03/2018
Registered office address changed from 129 3rd Floor Cumberland House 129 High Street Billericay Essex CM12 9AH United Kingdom to Cumberland House 3rd Floor 129 High Street Billericay CM12 9AH on 2018-03-27
dot icon31/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£138.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
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
-
-
-
0.00
138.00
-
2022
-
-
-
0.00
138.00
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.00 £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
31/01/2018 - Present
10
Drew, Adam
Director
29/09/2020 - Present
1
Hunt, Miles William Rupert
Director
31/01/2018 - Present
81
Rijntjes, Derk
Director
31/01/2018 - 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 DARWIN RECRUITMENT HOLDINGS LIMITED

DARWIN RECRUITMENT HOLDINGS LIMITED is an(a) Active company incorporated on 31/01/2018 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARWIN RECRUITMENT HOLDINGS LIMITED?

toggle

DARWIN RECRUITMENT HOLDINGS LIMITED is currently Active. It was registered on 31/01/2018 .

Where is DARWIN RECRUITMENT HOLDINGS LIMITED located?

toggle

DARWIN RECRUITMENT HOLDINGS LIMITED is registered at Cumberland House 3rd Floor, 129 High Street, Billericay, Essex CM12 9AH.

What does DARWIN RECRUITMENT HOLDINGS LIMITED do?

toggle

DARWIN RECRUITMENT HOLDINGS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DARWIN RECRUITMENT HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Satisfaction of charge 111802900004 in full.