Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULL CIRCLE RECRUITMENT LTD
Company Information for

FULL CIRCLE RECRUITMENT LTD

85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
04578201
Private Limited Company
Active

Company Overview

About Full Circle Recruitment Ltd
FULL CIRCLE RECRUITMENT LTD was founded on 2002-10-31 and has its registered office in London. The organisation's status is listed as "Active". Full Circle Recruitment Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FULL CIRCLE RECRUITMENT LTD
 
Legal Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in E1
 
Filing Information
Company Number 04578201
Company ID Number 04578201
Date formed 2002-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806537134  
Last Datalog update: 2024-04-06 17:43:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FULL CIRCLE RECRUITMENT LTD
The following companies were found which have the same name as FULL CIRCLE RECRUITMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FULL CIRCLE RECRUITMENT SERVICES LTD THE HART SHAW BUILDING EUROPA LINK SHEFFIELD S9 1XU Active Company formed on the 2020-07-07

Company Officers of FULL CIRCLE RECRUITMENT LTD

Current Directors
Officer Role Date Appointed
ALEXANDREA PLUMLEY
Company Secretary 2007-05-29
BARRY COLLYER
Director 2012-04-02
NEIL JAMES COLLYER
Director 2012-04-02
PETER JOHN SHAWYER
Director 2004-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JAMES PEARCEY
Company Secretary 2002-10-31 2007-05-29
FOUAD ALEXANDER ARANKI
Director 2002-10-31 2007-05-29
MALCOLM JAMES PEARCEY
Director 2002-10-31 2007-05-29
KATHERINE MATHER
Director 2004-05-06 2006-08-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-31 2002-10-31
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-31 2002-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09Director's details changed for Peter John Shawyer on 2023-02-09
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-11-24PSC04Change of details for Peter John Shawyer as a person with significant control on 2016-04-07
2021-11-10TM02Termination of appointment of Alexandrea Plumley on 2021-10-15
2021-09-22RES12Resolution of varying share rights or name
2021-07-04MEM/ARTSARTICLES OF ASSOCIATION
2021-07-04SH08Change of share class name or designation
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-06-12CH01Director's details changed for Peter John Shawyer on 2019-06-12
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-08PSC04Change of details for Peter John Shawyer as a person with significant control on 2016-04-06
2018-11-07PSC04Change of details for Peter John Shawyer as a person with significant control on 2016-04-06
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 17967
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM C/O Full Circle Recruitment 150 Minories London EC3N 1LS England
2017-07-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13RES13Resolutions passed:16667 ordinary shares of £1.00 each be sub divided into 1667 ordiary a shares of £1 each 10832 ordinary b shares of £1 each 834 ordinary c shares of £1 and 3334 ordiary d shares of £1 each 14/09/2016ADOPT ARTICLES...
2016-12-13RES01ADOPT ARTICLES 14/09/2016
2016-12-04SH08Change of share class name or designation
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 17967
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM New Loom House 101 Back Church Lane London E1 1LU
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 17967
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 17967
2014-11-07AR0131/10/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 17967
2013-12-20AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM Willow House 72-74 Paul Street London EC2A 4NA United Kingdom
2013-03-26MG01Particulars of a mortgage or charge / charge no: 5
2012-12-14AR0131/10/12 ANNUAL RETURN FULL LIST
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/12 FROM Suite 5.09 New Loom House 101 Back Church Lane London E1 1LU United Kingdom
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/12 FROM Willow House 72-74 Paul Street London EC2A 4NA
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-22RES13AMOUNT OF AUTH SHARE CAPITAL. SUBSCRIPTION CLASS E SHARES 28/03/2012
2012-06-22RES01ADOPT ARTICLES 28/03/2012
2012-06-22SH0128/03/12 STATEMENT OF CAPITAL GBP 146667
2012-04-02AP01DIRECTOR APPOINTED MR BARRY COLLYER
2012-04-02AP01DIRECTOR APPOINTED MR NEIL JAMES COLLYER
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-21AR0131/10/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AR0131/10/10 FULL LIST
2009-12-15AR0131/10/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHAWYER / 31/10/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDREA PLUMLEY / 31/10/2009
2009-07-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 72-74 PAUL STREET LONDON EC2A 4NA UNITED KINGDOM
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 107-111 FLEET STREET LONDON EC4A 2AB
2008-10-31363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SHAWYER / 31/10/2008
2008-10-31288cSECRETARY'S CHANGE OF PARTICULARS / ALEXANDREA PLUMLEY / 31/10/2008
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 21 GOLDNEY ROAD CAMBERLEY SURREY GU15 1EZ
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-14288bDIRECTOR RESIGNED
2006-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-08363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-18123£ NC 1000/20999 12/12/02
2003-05-1888(2)RAD 12/12/02--------- £ SI 16666@1=16666 £ IC 1/16667
2003-01-06288bSECRETARY RESIGNED
2003-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-06288bDIRECTOR RESIGNED
2003-01-06288aNEW DIRECTOR APPOINTED
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 195 CHURCH ROAD, YARDLEY BIRMINGHAM WEST MIDLANDS B25 8UR
2002-12-24225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2002-12-24CERTNMCOMPANY NAME CHANGED FULL CIRCLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/12/02
2002-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to FULL CIRCLE RECRUITMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULL CIRCLE RECRUITMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-03-26 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-11-21 Outstanding OCTAGON ASSETS LIMITED
LEASE 2011-12-23 Outstanding LAWNPOND LIMITED
LEASE 2008-12-19 Outstanding LAWNPOND LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 195,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FULL CIRCLE RECRUITMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 17,967
Cash Bank In Hand 2012-04-01 £ 13,771
Current Assets 2012-04-01 £ 259,032
Debtors 2012-04-01 £ 245,261
Tangible Fixed Assets 2012-04-01 £ 9,629

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FULL CIRCLE RECRUITMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FULL CIRCLE RECRUITMENT LTD
Trademarks
We have not found any records of FULL CIRCLE RECRUITMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULL CIRCLE RECRUITMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as FULL CIRCLE RECRUITMENT LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where FULL CIRCLE RECRUITMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULL CIRCLE RECRUITMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULL CIRCLE RECRUITMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4