DEERFOOT RECRUITMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DEERFOOT RECRUITMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446821

Incorporation date

08/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Frimley Road, Camberley, Surrey GU15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon12/03/2026
Registered office address changed from 38 Rumbridge Street Totton Southampton SO40 9DS England to 147 Frimley Road Camberley Surrey GU15 2PS on 2026-03-12
dot icon24/02/2026
Statement of company's objects
dot icon23/02/2026
Memorandum and Articles of Association
dot icon23/02/2026
Resolutions
dot icon05/11/2025
Registration of charge 034468210005, created on 2025-10-16
dot icon04/11/2025
Registration of charge 034468210004, created on 2025-10-16
dot icon16/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/07/2025
Current accounting period extended from 2025-10-31 to 2026-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/07/2024
Certificate of change of name
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon30/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/07/2023
Termination of appointment of Nicola Jane Gordon as a secretary on 2023-07-26
dot icon18/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon02/08/2021
Director's details changed for Mr Nicholas Adrian Gordon on 2021-06-30
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon14/08/2019
Satisfaction of charge 2 in full
dot icon14/08/2019
Satisfaction of charge 3 in full
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/03/2018
Cessation of Nicholas Adrian Gordon as a person with significant control on 2018-03-16
dot icon28/03/2018
Cessation of Nicola Jane Gordon as a person with significant control on 2018-03-16
dot icon28/03/2018
Notification of Deerfoot Holdings Limited as a person with significant control on 2018-03-16
dot icon16/03/2018
Registered office address changed from Units 10-11 Mortimers Park Ower Romsey Hampshire SO51 6AF to 38 Rumbridge Street Totton Southampton SO40 9DS on 2018-03-16
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon05/09/2014
Director's details changed for Nicholas Adrian Gordon on 2014-09-05
dot icon05/09/2014
Secretary's details changed for Nicola Jane Gordon on 2014-09-05
dot icon05/09/2014
Registered office address changed from Liberty House Chinham Road Bartley Southampton Hampshire SO40 2LF to Units 10-11 Mortimers Park Ower Romsey Hampshire SO51 6AF on 2014-09-05
dot icon03/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon14/10/2013
Registered office address changed from Liberty House Chinhan Road Bartley Southampton SO40 2LF on 2013-10-14
dot icon09/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon25/07/2011
Accounts for a small company made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon09/08/2010
Accounts for a small company made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon02/11/2009
Director's details changed for Nicholas Adrian Gordon on 2009-11-02
dot icon30/09/2009
Accounts for a small company made up to 2008-10-31
dot icon11/12/2008
Return made up to 08/10/08; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/12/2007
Return made up to 08/10/07; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/11/2006
Return made up to 08/10/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/10/2005
Return made up to 08/10/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/08/2005
Particulars of mortgage/charge
dot icon07/10/2004
Return made up to 08/10/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/10/2003
Return made up to 08/10/03; full list of members
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon27/10/2002
Full accounts made up to 2001-10-31
dot icon04/10/2002
Return made up to 08/10/02; full list of members
dot icon02/10/2001
Return made up to 08/10/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon08/11/2000
Return made up to 08/10/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon18/10/1999
Return made up to 08/10/99; full list of members
dot icon23/03/1999
Full accounts made up to 1998-10-31
dot icon09/10/1998
Return made up to 08/10/98; full list of members
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Secretary resigned
dot icon17/10/1997
New director appointed
dot icon17/10/1997
New secretary appointed
dot icon17/10/1997
Registered office changed on 17/10/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon08/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.15M
-
0.00
423.12K
-
2022
15
1.33M
-
0.00
784.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Nicholas Adrian
Director
10/10/1997 - Present
4
Gordon, Nicola Jane
Secretary
10/10/1997 - 26/07/2023
-

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+
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 DEERFOOT RECRUITMENT SOLUTIONS LIMITED

DEERFOOT RECRUITMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at 147 Frimley Road, Camberley, Surrey GU15 2PS. 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 DEERFOOT RECRUITMENT SOLUTIONS LIMITED?

toggle

DEERFOOT RECRUITMENT SOLUTIONS LIMITED is currently Active. It was registered on 08/10/1997 .

Where is DEERFOOT RECRUITMENT SOLUTIONS LIMITED located?

toggle

DEERFOOT RECRUITMENT SOLUTIONS LIMITED is registered at 147 Frimley Road, Camberley, Surrey GU15 2PS.

What does DEERFOOT RECRUITMENT SOLUTIONS LIMITED do?

toggle

DEERFOOT RECRUITMENT SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DEERFOOT RECRUITMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 38 Rumbridge Street Totton Southampton SO40 9DS England to 147 Frimley Road Camberley Surrey GU15 2PS on 2026-03-12.