Company NamePersonnel Direct Limited
Company StatusActive
Company Number06357448
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameSusan Karanja
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Holborn Holborn Viaduct
London
EC1A 2BN
Director NameMr Timothy Lukindo Masila
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(10 years after company formation)
Appointment Duration6 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMs Robyn Kariuki
Date of BirthDecember 1997 (Born 26 years ago)
NationalityKenyan
StatusCurrent
Appointed23 December 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceGermany
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Timothy Lukindo Masila
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Secretary NameOlufemi Oyedipe
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address67 Snowman House
Abbey Road
London
NW6 4DW
Director NameMs Robyn Kariuki
Date of BirthDecember 1997 (Born 26 years ago)
NationalityKenyan
StatusResigned
Appointed10 February 2017(9 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN

Contact

Websitepersonneldirect.net

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Timothy Lukindo Masila
50.00%
Ordinary
1 at £1Ms Susan Karanja
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,558
Cash£37,473

Accounts

Latest Accounts7 September 2022 (1 year, 7 months ago)
Next Accounts Due6 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 September

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Filing History

4 December 2023Total exemption full accounts made up to 7 September 2022 (6 pages)
25 September 2023Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to International House 36-38 Cornhill London EC3V 3NG on 25 September 2023 (1 page)
25 September 2023Director's details changed for Susan Karanja on 25 September 2023 (2 pages)
5 September 2023Compulsory strike-off action has been discontinued (1 page)
4 September 2023Previous accounting period shortened from 7 September 2022 to 6 September 2022 (1 page)
4 September 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
15 August 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2022Total exemption full accounts made up to 7 September 2021 (6 pages)
13 August 2022Compulsory strike-off action has been discontinued (1 page)
12 August 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
16 July 2021Total exemption full accounts made up to 7 September 2020 (6 pages)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 December 2020Termination of appointment of Timothy Lukindo Masila as a director on 23 December 2020 (1 page)
30 December 2020Appointment of Ms Robyn Kariuki as a director on 23 December 2020 (2 pages)
24 November 2020Total exemption full accounts made up to 7 September 2019 (7 pages)
2 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 7 September 2018 (8 pages)
5 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
21 August 2018Unaudited abridged accounts made up to 7 September 2017 (6 pages)
5 June 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
19 September 2017Termination of appointment of Robyn Kariuki as a director on 8 September 2017 (1 page)
19 September 2017Cessation of Robyn Kariuki as a person with significant control on 8 September 2017 (1 page)
19 September 2017Change of details for Susan Karanja as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Robyn Kariuki as a director on 8 September 2017 (1 page)
19 September 2017Change of details for Susan Karanja as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Timothy Lukindo Masila as a director on 8 September 2017 (2 pages)
19 September 2017Cessation of Robyn Kariuki as a person with significant control on 8 September 2017 (1 page)
19 September 2017Appointment of Mr Timothy Lukindo Masila as a director on 8 September 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 7 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 7 September 2016 (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Director's details changed for Ms Robyn Kariuki on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Ms Robyn Kariuki on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Timothy Lukindo Masila as a director on 9 February 2017 (1 page)
10 February 2017Appointment of Ms Robyn Kariuki as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Ms Robyn Kariuki as a director on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Timothy Lukindo Masila as a director on 9 February 2017 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 7 September 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 7 September 2015 (6 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 7 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 7 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 7 September 2014 (3 pages)
3 May 2015Termination of appointment of Olufemi Oyedipe as a secretary on 1 May 2015 (1 page)
3 May 2015Termination of appointment of Olufemi Oyedipe as a secretary on 1 May 2015 (1 page)
3 May 2015Termination of appointment of Olufemi Oyedipe as a secretary on 1 May 2015 (1 page)
30 April 2015Director's details changed for Susan Karanja on 5 February 2015 (2 pages)
30 April 2015Director's details changed for Timothy Lukindo Masila on 5 February 2015 (2 pages)
30 April 2015Director's details changed for Susan Karanja on 5 February 2015 (2 pages)
30 April 2015Director's details changed for Timothy Lukindo Masila on 5 February 2015 (2 pages)
30 April 2015Director's details changed for Timothy Lukindo Masila on 5 February 2015 (2 pages)
30 April 2015Director's details changed for Susan Karanja on 5 February 2015 (2 pages)
29 January 2015Registered office address changed from 10 Milton Road Earley Reading RG6 1EL to International House 24 Holborn Viaduct City of London London EC1A 2BN on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 10 Milton Road Earley Reading RG6 1EL to International House 24 Holborn Viaduct City of London London EC1A 2BN on 29 January 2015 (1 page)
31 August 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(5 pages)
31 August 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(5 pages)
7 June 2014Total exemption small company accounts made up to 7 September 2013 (7 pages)
7 June 2014Total exemption small company accounts made up to 7 September 2013 (7 pages)
7 June 2014Total exemption small company accounts made up to 7 September 2013 (7 pages)
31 May 2014Previous accounting period extended from 31 August 2013 to 7 September 2013 (1 page)
31 May 2014Previous accounting period extended from 31 August 2013 to 7 September 2013 (1 page)
31 May 2014Previous accounting period extended from 31 August 2013 to 7 September 2013 (1 page)
21 September 2013Registered office address changed from C/O Enterprise Associates 16 Selby Grove Shenley Church End Milton Keynes Bucks MK5 6BW United Kingdom on 21 September 2013 (1 page)
21 September 2013Registered office address changed from C/O Enterprise Associates 16 Selby Grove Shenley Church End Milton Keynes Bucks MK5 6BW United Kingdom on 21 September 2013 (1 page)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
7 September 2012Registered office address changed from 10 Milton Road Earley Reading RG6 1EL United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 10 Milton Road Earley Reading RG6 1EL United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 10 Milton Road Earley Reading RG6 1EL United Kingdom on 7 September 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 December 2010Director's details changed for Timothy Lukindo Masila on 31 August 2010 (2 pages)
2 December 2010Director's details changed for Timothy Lukindo Masila on 31 August 2010 (2 pages)
2 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 December 2010Registered office address changed from 10 10 Milton Road Earley Reading Berkshire RG6 1EL United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 10 10 Milton Road Earley Reading Berkshire RG6 1EL United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 10 10 Milton Road Earley Reading Berkshire RG6 1EL United Kingdom on 2 December 2010 (1 page)
2 December 2010Director's details changed for Susan Karanja on 31 August 2010 (2 pages)
2 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Susan Karanja on 31 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (11 pages)
25 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (11 pages)
29 April 2009Return made up to 31/08/08; full list of members (10 pages)
29 April 2009Return made up to 31/08/08; full list of members (10 pages)
31 October 2008Director's change of particulars / timothy masila / 30/10/2008 (1 page)
31 October 2008Director's change of particulars / timothy masila / 30/10/2008 (1 page)
30 October 2008Director's change of particulars / susan karanja / 30/10/2008 (1 page)
30 October 2008Director's change of particulars / susan karanja / 30/10/2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 October 2008Registered office changed on 27/10/2008 from 354, springvale road sheffield north yorkshire S10 1LN (1 page)
27 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 October 2008Registered office changed on 27/10/2008 from 354, springvale road sheffield north yorkshire S10 1LN (1 page)
31 August 2007Incorporation (14 pages)
31 August 2007Incorporation (14 pages)