Company NameFifth Element Recruitment Ltd
DirectorCraig Robert Barclay
Company StatusActive
Company Number09788426
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Craig Robert Barclay
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314, Church View Main Road, Parson Drove
Wisbech
Cambridgeshire
PE13 4LF
Director NameMr John Laurence Gill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314, Church View Main Road, Parson Drove
Wisbech
Cambridgeshire
PE13 4LF
Director NameMr Darren John Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinstral House Kingfisher Way
Silverlink Business Park
Newcastle Upon Tyne
NE28 9NX

Contact

Websitewww.5erecruitment.com

Location

Registered AddressMinstral House Kingfisher Way
Silverlink Business Park
Newcastle Upon Tyne
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

5 July 2023Delivered on: 18 July 2023
Persons entitled: Mitsubishi Hc Capital UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
17 May 2018Delivered on: 22 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 2 December 2015
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

4 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
18 July 2023Registration of charge 097884260003, created on 5 July 2023 (12 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
3 October 2022Change of details for Mr Craig Robert Barclay as a person with significant control on 3 October 2022 (2 pages)
8 June 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
6 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 November 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
13 October 2020Cancellation of shares. Statement of capital on 13 July 2020
  • GBP 50
(4 pages)
2 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 September 2020Termination of appointment of John Laurence Gill as a director on 3 August 2020 (1 page)
1 September 2020Cessation of Darren John Reilly as a person with significant control on 3 August 2020 (1 page)
1 September 2020Cessation of John Laurence Gill as a person with significant control on 3 August 2020 (1 page)
1 September 2020Termination of appointment of Darren John Reilly as a director on 3 August 2020 (1 page)
13 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 April 2019Registered office address changed from 314, Church View Main Road, Parson Drove Wisbech Cambridgeshire PE13 4LF England to Minstral House Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9NX on 18 April 2019 (1 page)
5 November 2018Appointment of Mr Darren John Reilly as a director on 30 June 2018 (2 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 July 2018Satisfaction of charge 097884260001 in full (1 page)
4 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
22 May 2018Registration of charge 097884260002, created on 17 May 2018 (16 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
31 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
2 December 2015Registration of charge 097884260001, created on 30 November 2015 (27 pages)
2 December 2015Registration of charge 097884260001, created on 30 November 2015 (27 pages)
7 October 2015Director's details changed for Mr John Lawrence Gill on 22 September 2015 (2 pages)
7 October 2015Director's details changed for Mr John Lawrence Gill on 22 September 2015 (2 pages)
3 October 2015Director's details changed for Mr John Gill on 22 September 2015 (2 pages)
3 October 2015Director's details changed for Mr John Gill on 22 September 2015 (2 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)