Company Name24/7 Staffing Solutions Limited
DirectorRichard John Hurst
Company StatusActive
Company Number06829574
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard John Hurst
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Shephall Green
Stevenage
Hertfordshire
SG2 9XS
Secretary NameSCF Secretary Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence AddressFields House Old Field Road
Bocam Park
Pencoed
CF35 5LJ
Wales

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Helen Hurst
75.00%
Ordinary
250 at £1Graham John Bouvier
25.00%
Ordinary

Financials

Year2014
Net Worth£125,217
Cash£39,639
Current Liabilities£167,368

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

8 March 2010Delivered on: 25 March 2010
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
8 February 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
2 December 2021Change of details for Helen Hurst as a person with significant control on 1 July 2021 (2 pages)
2 December 2021Director's details changed for Mr Richard John Hurst on 1 July 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,100
(4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,100
(4 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,100
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,100
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 April 2013Termination of appointment of Scf Secretary Limited as a secretary (1 page)
23 April 2013Termination of appointment of Scf Secretary Limited as a secretary (1 page)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 April 2011Registered office address changed from 33 Market Place Stevenage Hertfordshire SG1 1DH United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 33 Market Place Stevenage Hertfordshire SG1 1DH United Kingdom on 15 April 2011 (1 page)
14 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(3 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 April 2011Statement of company's objects (2 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 April 2011Statement of company's objects (2 pages)
15 March 2011Registered office address changed from Fields House Old Field Road Bocam Park Pencoed CF35 5LJ on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Fields House Old Field Road Bocam Park Pencoed CF35 5LJ on 15 March 2011 (1 page)
18 August 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
18 August 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
17 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2010Secretary's details changed for Scf Secretary Limited on 25 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Richard John Hurst on 25 February 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Richard John Hurst on 25 February 2010 (2 pages)
2 March 2010Secretary's details changed for Scf Secretary Limited on 25 February 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2009Incorporation (11 pages)
25 February 2009Incorporation (11 pages)