Company Name777 Recruitment Limited
Company StatusActive
Company Number06677936
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Damian Paul Whitham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMr Mark Anthony Cahill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(10 years after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMr Mark Joseph Donnelly
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(10 years after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMr Michael Colin Francis Cleavely
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilton Grove
New Malden
Surrey
KT3 6RG
Director NameMr David Hood
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Sebastian Giles Dennis Timpson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Geoffrey Richard Smith
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB

Contact

Telephone020 31220380
Telephone regionLondon

Location

Registered AddressCapital Court
Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

510 at £1Manpower Holdings LTD
51.00%
Ordinary
50 at £1Sebastian Timpson
5.00%
Ordinary
220 at £1David Hood
22.00%
Ordinary
220 at £1Michael Cleavely
22.00%
Ordinary

Financials

Year2014
Turnover£661,000
Gross Profit£555,000
Net Worth£240,000
Cash£33,000
Current Liabilities£33,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

17 December 2013Delivered on: 24 December 2013
Persons entitled: Experis Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
2 March 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
28 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
31 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
25 October 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
25 October 2020Cessation of Manpower Holdings Ltd as a person with significant control on 16 September 2019 (1 page)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 July 2020Notification of Manpower Holdings (Uk) Limited as a person with significant control on 25 October 2019 (2 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
29 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 September 2018Termination of appointment of Geoff Richard Smith as a director on 3 September 2018 (1 page)
21 August 2018Appointment of Mr Mark Anthony Cahill as a director on 21 August 2018 (2 pages)
21 August 2018Registered office address changed from The Helicon One South Place London EC2M 2RB to Capital Court Windsor Street Uxbridge UB8 1AB on 21 August 2018 (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 August 2018Appointment of Mr Mark Joseph Donnelly as a director on 21 August 2018 (2 pages)
15 June 2018Full accounts made up to 31 December 2017 (19 pages)
31 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 July 2017Full accounts made up to 31 December 2016 (21 pages)
21 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 May 2017Termination of appointment of Sebastian Giles Dennis Timpson as a director on 22 February 2017 (1 page)
26 May 2017Termination of appointment of David Hood as a director on 22 February 2017 (1 page)
26 May 2017Termination of appointment of Michael Colin Francis Cleavely as a director on 22 February 2017 (1 page)
26 May 2017Termination of appointment of Michael Colin Francis Cleavely as a director on 22 February 2017 (1 page)
26 May 2017Termination of appointment of Sebastian Giles Dennis Timpson as a director on 22 February 2017 (1 page)
26 May 2017Termination of appointment of David Hood as a director on 22 February 2017 (1 page)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 July 2016Full accounts made up to 31 December 2015 (21 pages)
29 July 2016Full accounts made up to 31 December 2015 (21 pages)
21 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2014Director's details changed for Damian Paul Whitham on 7 July 2014 (2 pages)
8 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(6 pages)
8 October 2014Director's details changed for Damian Paul Whitham on 7 July 2014 (2 pages)
8 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(6 pages)
8 October 2014Director's details changed for Geoff Smith on 7 July 2014 (2 pages)
8 October 2014Director's details changed for Damian Paul Whitham on 7 July 2014 (2 pages)
8 October 2014Director's details changed for Geoff Smith on 7 July 2014 (2 pages)
8 October 2014Director's details changed for Mr Sebastian Giles Dennis Timpson on 7 July 2014 (2 pages)
8 October 2014Director's details changed for Mr Sebastian Giles Dennis Timpson on 7 July 2014 (2 pages)
8 October 2014Director's details changed for Mr Sebastian Giles Dennis Timpson on 7 July 2014 (2 pages)
8 October 2014Director's details changed for Geoff Smith on 7 July 2014 (2 pages)
29 July 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
29 July 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
7 July 2014Registered office address changed from Experis House 5 Ray Street London EC1R 3DR England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Experis House 5 Ray Street London EC1R 3DR England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Experis House 5 Ray Street London EC1R 3DR England on 7 July 2014 (1 page)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
28 January 2014Appointment of Mr Sebastian Giles Dennis Timpson as a director (3 pages)
28 January 2014Appointment of Mr Sebastian Giles Dennis Timpson as a director (3 pages)
20 January 2014Registered office address changed from 2 Landsowne Road Lansdowne Road Croydon CR9 2ER United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 2 Landsowne Road Lansdowne Road Croydon CR9 2ER United Kingdom on 20 January 2014 (1 page)
16 January 2014Appointment of Geoff Smith as a director (4 pages)
16 January 2014Appointment of Damian Paul Whitham as a director (3 pages)
16 January 2014Appointment of Geoff Smith as a director (4 pages)
16 January 2014Appointment of Damian Paul Whitham as a director (3 pages)
7 January 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages)
7 January 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages)
24 December 2013Registration of charge 066779360001 (25 pages)
24 December 2013Registration of charge 066779360001 (25 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
17 December 2012Registered office address changed from Willow Cottage Hever Road Bough Beech Edenbridge Kent TN8 7NT on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Willow Cottage Hever Road Bough Beech Edenbridge Kent TN8 7NT on 17 December 2012 (1 page)
14 September 2012Director's details changed for Mr David Hood on 8 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Michael Colin Francis Cleavely on 4 August 2012 (2 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Mr Michael Colin Francis Cleavely on 4 August 2012 (2 pages)
14 September 2012Director's details changed for Mr David Hood on 8 August 2012 (2 pages)
14 September 2012Director's details changed for Mr David Hood on 8 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Michael Colin Francis Cleavely on 4 August 2012 (2 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from 27 Abingdon Close Wimbledon SW19 1AD United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 27 Abingdon Close Wimbledon SW19 1AD United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 27 Abingdon Close Wimbledon SW19 1AD United Kingdom on 5 September 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
20 August 2008Incorporation (13 pages)
20 August 2008Incorporation (13 pages)