ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Recruiter Labs Limited

Recruiter Labs Limited is an active company incorporated on 16 March 2020 with the registered office located in Cheltenham, Gloucestershire. Recruiter Labs Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12519674
Private limited company
Age
5 years
Incorporated 16 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Formal House
60 St. Georges Place
Cheltenham
Gloucestershire
GL50 3PN
England
Address changed on 18 Dec 2024 (8 months ago)
Previous address was 5th Floor 7 Soho Square London W1D 3QB England
Telephone
020 38160877
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Jun 1983
Director • Operations Manager • British • Lives in England • Born in May 1992
Mr Andrew Sellers
PSC • British • Lives in England • Born in Jul 1988
Mr Charles Rawstron
PSC • British • Lives in England • Born in Sep 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3search Limited
Joseph Curtis is a mutual person.
Active
Seekhr Ltd
Joseph Curtis is a mutual person.
Active
Joe Curtis Investments Limited
Joseph Curtis is a mutual person.
Active
11 Investments Limited
Joseph Curtis is a mutual person.
Active
The Sales Recruitment Company Limited
Joseph Curtis is a mutual person.
Active
Altiora Recruitment Europe Limited
Joseph Curtis is a mutual person.
Active
Tarka Talent Limited
Joseph Curtis is a mutual person.
Active
Ca Large Ltd
Chloe Alexandra Straw is a mutual person.
Active
Brands
Recruiter Labs
Recruiter Labs assists recruiters in launching and growing their own recruitment businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£81.26K
Increased by £38.99K (+92%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£170.65K
Decreased by £19.86K (-10%)
Total Liabilities
-£165.08K
Decreased by £18.79K (-10%)
Net Assets
£5.57K
Decreased by £1.07K (-16%)
Debt Ratio (%)
97%
Increased by 0.22% (0%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 20 Aug 2025
Confirmation Submitted
4 Months Ago on 13 May 2025
Registered Address Changed
8 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 12 Jul 2024
Mrs Chloe Alexandra Straw Appointed
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 19 May 2024
Mr Charles Rawstron (PSC) Details Changed
1 Year 7 Months Ago on 12 Feb 2024
Mr Joseph Curtis (PSC) Details Changed
1 Year 7 Months Ago on 12 Feb 2024
Mr Joseph Curtis (PSC) Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Mr Joseph Curtis Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Get Credit Report
Discover Recruiter Labs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Confirmation statement made on 4 May 2025 with updates
Submitted on 13 May 2025
Registered office address changed from 5th Floor 7 Soho Square London W1D 3QB England to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 18 December 2024
Submitted on 18 Dec 2024
Appointment of Mrs Chloe Alexandra Straw as a director on 20 May 2024
Submitted on 18 Dec 2024
Statement of capital following an allotment of shares on 20 May 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Jul 2024
Confirmation statement made on 4 May 2024 with updates
Submitted on 19 May 2024
Change of details for Mr Joseph Curtis as a person with significant control on 1 February 2024
Submitted on 14 May 2024
Director's details changed for Mr Joseph Curtis on 1 February 2024
Submitted on 13 May 2024
Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF England to 5th Floor 7 Soho Square London W1D 3QB on 13 February 2024
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year