RANDSTAD CPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRANDSTAD CPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01275025
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RANDSTAD CPE LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is RANDSTAD CPE LIMITED located?

    Registered Office Address
    450 Capability Green
    LU1 3LU Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RANDSTAD CPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILL MCGLYNN & ASSOCIATES LIMITEDAug 27, 1976Aug 27, 1976

    What are the latest accounts for RANDSTAD CPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RANDSTAD CPE LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for RANDSTAD CPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    Appointment of Mr Cathal Noel Mcdermott as a secretary on Jul 19, 2024

    2 pagesAP03

    Termination of appointment of John Mayes as a secretary on Jul 19, 2024

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 21, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Statement of capital on Sep 05, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Owen Neil Goodhead as a director on Jan 12, 2023

    1 pagesTM01

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    49 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Appointment of Victoria Ann Short as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Michael John Smith as a director on Jan 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    55 pagesAA

    Termination of appointment of Robin Fisher as a secretary on May 14, 2020

    1 pagesTM02

    Who are the officers of RANDSTAD CPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDERMOTT, Cathal Noel, Mr
    Capability Green
    LU1 3LU Luton
    450
    United Kingdom
    Secretary
    Capability Green
    LU1 3LU Luton
    450
    United Kingdom
    325295510001
    BRUCE, David Julian
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer110877530002
    SHORT, Victoria Ann
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    United KingdomBritishChief Executive Officer278145920001
    DU PUY, Anthony Brian
    Summerfield 101 Salisbury Road
    Burton
    BH23 7JR Christchurch
    Dorset
    Secretary
    Summerfield 101 Salisbury Road
    Burton
    BH23 7JR Christchurch
    Dorset
    BritishCompany Secretary41660510001
    EVANS, Christine
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Secretary
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    235861890001
    FISHER, Robin
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Secretary
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    241572620001
    HILL, Diane
    Willow Tree Cottage Barnes Lane
    Milford On Sea
    SO41 0RR Lymington
    Hampshire
    Secretary
    Willow Tree Cottage Barnes Lane
    Milford On Sea
    SO41 0RR Lymington
    Hampshire
    British24628760002
    LOWDELL, Alan Gordon
    Parkway
    Solent Business Park
    PO15 7AD Fareham
    Second Floor Forum Four
    Hampshire
    Uk
    Secretary
    Parkway
    Solent Business Park
    PO15 7AD Fareham
    Second Floor Forum Four
    Hampshire
    Uk
    British156786520001
    MAYES, John
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Secretary
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    269968750001
    BOWER, Michael
    Fulstone Road
    Stocksmoor
    HD4 6YD Huddersfield
    16
    West Yorkshire
    United Kingdom
    Director
    Fulstone Road
    Stocksmoor
    HD4 6YD Huddersfield
    16
    West Yorkshire
    United Kingdom
    BritishRecruitment Consultant103159160002
    BRADSHAW, Christopher John
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    United KingdomBritishCfo211591260002
    BULL, Mark Jonathan
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    United KingdomBritishCeo89717310002
    CHOI, Joseph
    The Old Cottage
    Summers Lane
    PO39 0HL Totland Bay
    Isle Of Wight
    Director
    The Old Cottage
    Summers Lane
    PO39 0HL Totland Bay
    Isle Of Wight
    BritishAccountant62096240003
    GIETELINK, Joost Carel Sandor
    Laporte Way
    LU4 8SB Luton
    1st Floor Randstad Court
    Bedfordshire
    United Kingdom
    Director
    Laporte Way
    LU4 8SB Luton
    1st Floor Randstad Court
    Bedfordshire
    United Kingdom
    United KingdomNetherlandsCfo164363820001
    GOODHEAD, Owen Neil
    Second Floor Forum Four Parkway
    Solent Business Park Whiteley
    PO15 7AD Fareham
    Randstad Cpe
    United Kingdom
    Director
    Second Floor Forum Four Parkway
    Solent Business Park Whiteley
    PO15 7AD Fareham
    Randstad Cpe
    United Kingdom
    United KingdomBritishManaging Director161347940001
    HILL, Stephen David
    The Bell House
    Wilverley Road
    SO42 7SP Brockenhurst
    Hampshire
    Director
    The Bell House
    Wilverley Road
    SO42 7SP Brockenhurst
    Hampshire
    BritishDirector68401680002
    KALRA, Jasmit
    95 Aldwych
    WC2B 4JF London
    Randstad Cpe
    England
    England
    Director
    95 Aldwych
    WC2B 4JF London
    Randstad Cpe
    England
    England
    United KingdomBritishRegional Director104339480001
    METHOLD, Neil John
    18 Heron Drive
    Twyford
    RG10 9DE Reading
    Berkshire
    Director
    18 Heron Drive
    Twyford
    RG10 9DE Reading
    Berkshire
    United KingdomBritishFinance Director73316920001
    OWEN, Sandra Julie
    28 Lavender Close
    Thornbury
    BS12 1UL Bristol
    Director
    28 Lavender Close
    Thornbury
    BS12 1UL Bristol
    BritishCommercial Manager53015500001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritishDirector3037660001
    ROWLEY, John
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    Director
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    EnglandBritishCompany Director11900790002
    SILK, Jason Rolf William
    Second Floor, Forum Four, Parkway
    Solent Business Park, Whiteley
    PO15 7AD Fareham
    Randstad Cpe
    United Kingdom
    Director
    Second Floor, Forum Four, Parkway
    Solent Business Park, Whiteley
    PO15 7AD Fareham
    Randstad Cpe
    United Kingdom
    BritishHr Manager118977310001
    SMITH, Michael John
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    NetherlandsAustralianDirector257469490001
    TONKS, Paul David
    Forum Four
    Parkway, Solent Business Park Whiteley
    PO15 7AD Fareham
    2nd Floor
    United Kingdom
    Director
    Forum Four
    Parkway, Solent Business Park Whiteley
    PO15 7AD Fareham
    2nd Floor
    United Kingdom
    EnglandBritishAccountant60109140001
    TYRRELL, Bruce
    Brookside Lodge
    Shamblehurst Lane North
    SO32 2BY Botley
    Hampshire
    Director
    Brookside Lodge
    Shamblehurst Lane North
    SO32 2BY Botley
    Hampshire
    United KingdomBritishRecruitment Consultant94122760001
    WARE, Steven Gary
    Fernlea 30 Golf Links Road
    BH22 8BY Ferndown
    Dorset
    Director
    Fernlea 30 Golf Links Road
    BH22 8BY Ferndown
    Dorset
    United KingdomBritishDirector6876720002
    WEBB, Ailsa
    Gill Farm
    Gill Lane
    TN26 2PG Ruckinge
    Kent
    Director
    Gill Farm
    Gill Lane
    TN26 2PG Ruckinge
    Kent
    BritishManagement Consultant30033400002
    WILKINSON, Brian
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    Director
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    United KingdomBritishExecutive Manager11900780002

    Who are the persons with significant control of RANDSTAD CPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Jun 29, 2016
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01753882
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0