Company NameStaffing 360 Solutions (Holdings) Limited
DirectorBrendan Christopher Flood
Company StatusActive
Company Number07116112
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Previous NamesInitio International Holdings Limited and Staffing 360 Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address3rd Floor, 24 Cornhill
London
EC3V 3ND
Secretary NameMr Brendan Flood
StatusCurrent
Appointed27 April 2011(1 year, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address3rd Floor, 24 Cornhill
London
EC3V 3ND
Secretary NameBrendan Christopher Flood
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address5a Acacia Road
Hampton
Missdlesex
TW12 3DP
Director NameMr Simon Julian Lythgoe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(3 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 07 June 2010)
RoleExecutive Vp Business Operations
Country of ResidenceEngland
Correspondence Address7th Floor
55 Old Broad Street
London
EC2M 1RX
Director NameMr Matthew Briand
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 002 1 - 9 Hardwicks Square
Hardwicks Way
Wandsworth
London
SW18 4AW
Director NameMr Aj Cervantes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2014(3 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 December 2014)
RoleVice Chairman
Country of ResidenceUnited States
Correspondence Address18 King William Street
London
EC4N 7BP
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed06 January 2010(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2011)
Correspondence AddressMarvic House Bishops Road
London
SW6 7AD

Contact

Websitewww.staffing360solutions.com
Email address[email protected]

Location

Registered Address3rd Floor, 24
Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2012
Turnover£47,104,434
Gross Profit£9,734,820
Net Worth£445,337
Cash£596,786
Current Liabilities£8,591,009

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

23 March 2018Delivered on: 26 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 July 2020Full accounts made up to 31 December 2019 (15 pages)
20 July 2020Confirmation statement made on 19 July 2020 with updates (3 pages)
9 December 2019Accounts for a small company made up to 31 December 2018 (15 pages)
4 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 January 2019Accounts for a small company made up to 31 December 2017 (13 pages)
3 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
(3 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 March 2018Registration of charge 071161120001, created on 23 March 2018 (22 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
22 January 2018Registered office address changed from 3a London Wall Buildings London Wall London EC2M 5SY England to PO Box EC2M 5SY 3 London Wall Buildings Floor 3 3 London Wall Buildings London Wall London EC2M 5SY on 22 January 2018 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (11 pages)
21 September 2017Full accounts made up to 31 December 2016 (126 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
15 February 2017Memorandum and Articles of Association (65 pages)
15 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 February 2017Memorandum and Articles of Association (65 pages)
13 January 2017Accounts for a small company made up to 31 May 2016 (6 pages)
13 January 2017Accounts for a small company made up to 31 May 2016 (6 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 March 2016Registered office address changed from 18 King William Street London EC4N 7BP to 3a London Wall Buildings London Wall London EC2M 5SY on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 18 King William Street London EC4N 7BP to 3a London Wall Buildings London Wall London EC2M 5SY on 29 March 2016 (1 page)
8 February 2016Accounts for a small company made up to 30 May 2015 (105 pages)
8 February 2016Accounts for a small company made up to 30 May 2015 (105 pages)
10 September 2015Auditor's resignation (1 page)
10 September 2015Auditor's resignation (1 page)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,129.872
(3 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,129.872
(3 pages)
23 December 2014Termination of appointment of Aj Cervantes as a director on 1 December 2014 (1 page)
23 December 2014Termination of appointment of Aj Cervantes as a director on 1 December 2014 (1 page)
23 December 2014Termination of appointment of Aj Cervantes as a director on 1 December 2014 (1 page)
23 December 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
23 December 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
29 September 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
21 July 2014Appointment of Mr Aj Cervantes as a director on 3 January 2014 (2 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,129.872
(4 pages)
21 July 2014Appointment of Mr Aj Cervantes as a director on 3 January 2014 (2 pages)
21 July 2014Appointment of Mr Aj Cervantes as a director on 3 January 2014 (2 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,129.872
(4 pages)
20 July 2014Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 (2 pages)
20 July 2014Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 (2 pages)
20 July 2014Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 (2 pages)
3 April 2014Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014 (1 page)
31 March 2014Second filing of AR01 previously delivered to Companies House made up to 5 January 2014 (16 pages)
31 March 2014Second filing of AR01 previously delivered to Companies House made up to 5 January 2014 (16 pages)
31 March 2014Second filing of AR01 previously delivered to Companies House made up to 5 January 2014 (16 pages)
16 February 2014Director's details changed for Mr Brendan Christopher Flood on 31 December 2013 (2 pages)
16 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-16
  • ANNOTATION A second filed AR01 was registered on 31/03/2014.
(6 pages)
16 February 2014Director's details changed for Mr Matthew Briand on 31 December 2013 (2 pages)
16 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-16
  • ANNOTATION A second filed AR01 was registered on 31/03/2014.
(6 pages)
16 February 2014Director's details changed for Mr Brendan Christopher Flood on 31 December 2013 (2 pages)
16 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-16
  • ANNOTATION A second filed AR01 was registered on 31/03/2014.
(6 pages)
16 February 2014Director's details changed for Mr Matthew Briand on 31 December 2013 (2 pages)
4 February 2014Termination of appointment of Matthew Briand as a director (1 page)
4 February 2014Termination of appointment of Matthew Briand as a director (1 page)
13 January 2014Change of name notice (2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Company name changed initio international holdings LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
(2 pages)
13 January 2014Company name changed initio international holdings LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
(2 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
8 March 2013Resignation of auditors (2 pages)
8 March 2013Resignation of auditors (2 pages)
30 January 2013Director's details changed for Mr Matthew Briand on 5 January 2013 (2 pages)
30 January 2013Secretary's details changed for Mr Brendan Flood on 5 January 2013 (1 page)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 January 2013Secretary's details changed for Mr Brendan Flood on 5 January 2013 (1 page)
30 January 2013Director's details changed for Mr Brendan Christopher Flood on 5 January 2013 (2 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 January 2013Director's details changed for Mr Brendan Christopher Flood on 5 January 2013 (2 pages)
30 January 2013Secretary's details changed for Mr Brendan Flood on 5 January 2013 (1 page)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 January 2013Director's details changed for Mr Brendan Christopher Flood on 5 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Matthew Briand on 5 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Matthew Briand on 5 January 2013 (2 pages)
21 November 2012Registered office address changed from , 13 Smiths Yard, Summerley Street, London, SW18 4HR, United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from , 13 Smiths Yard, Summerley Street, London, SW18 4HR, United Kingdom on 21 November 2012 (1 page)
10 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
24 May 2011Appointment of Mr Brendan Flood as a secretary (2 pages)
24 May 2011Appointment of Mr Brendan Flood as a secretary (2 pages)
23 May 2011Registered office address changed from , Direct Control Limited, 3Rd Floor Marvic House, Bishops Road, Fulham, London, SW6 7AD, England on 23 May 2011 (1 page)
23 May 2011Termination of appointment of Direct Control Limited as a secretary (1 page)
23 May 2011Termination of appointment of Direct Control Limited as a secretary (1 page)
23 May 2011Registered office address changed from , Direct Control Limited, 3Rd Floor Marvic House, Bishops Road, Fulham, London, SW6 7AD, England on 23 May 2011 (1 page)
1 February 2011Director's details changed for Mr Matthew Briand on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Matthew Briand on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Brendan Christopher Flood on 1 December 2010 (2 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Mr Matthew Briand on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Brendan Christopher Flood on 1 December 2010 (2 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Mr Brendan Christopher Flood on 1 December 2010 (2 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
31 January 2011Appointment of Direct Control Limited as a secretary (2 pages)
31 January 2011Termination of appointment of Brendan Flood as a secretary (1 page)
31 January 2011Termination of appointment of Brendan Flood as a secretary (1 page)
31 January 2011Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,129.872
(3 pages)
31 January 2011Appointment of Direct Control Limited as a secretary (2 pages)
31 January 2011Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,129.872
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,118.496
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,118.496
(4 pages)
9 August 2010Sub-division of shares on 14 June 2010 (5 pages)
9 August 2010Sub-division of shares on 14 June 2010 (5 pages)
8 July 2010Termination of appointment of Simon Lythgoe as a director (1 page)
8 July 2010Termination of appointment of Simon Lythgoe as a director (1 page)
30 June 2010Resolutions
  • RES13 ‐ Sub division 14/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
30 June 2010Resolutions
  • RES13 ‐ Sub division 14/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
9 April 2010Appointment of Mr Matthew Briand as a director (2 pages)
9 April 2010Appointment of Mr Matthew Briand as a director (2 pages)
2 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
2 February 2010Appointment of Mr Simon Julian Lythgoe as a director (2 pages)
2 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
2 February 2010Appointment of Mr Simon Julian Lythgoe as a director (2 pages)
1 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,000
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,000
(4 pages)
5 January 2010Incorporation (22 pages)
5 January 2010Incorporation (22 pages)