Fryermiles Recruitment Limited

DataGardener
live
Micro

Fryermiles Recruitment Limited

10501357Private Limited With Share Capital

Queen Anne House 25-27 Broadway, Maidenhead, SL61LY
Incorporated

29/11/2016

Company Age

9 years

Directors

4

Employees

10

SIC Code

78109

Risk

moderate risk

Company Overview

Registration, classification & business activity

Fryermiles Recruitment Limited (10501357) is a private limited with share capital incorporated on 29/11/2016 (9 years old) and registered in maidenhead, SL61LY. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 29/11/2016
SL61LY
10 employees

Financial Overview

Total Assets

£143.2K

Liabilities

£111.0K

Net Assets

£32.2K

Est. Turnover

£441.2K

AI Estimated
Unreported
Cash

£62.1K

Key Metrics

10

Employees

4

Directors

5

Shareholders

2

PSCs

Board of Directors

4
director
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-03-2026
Memorandum Articles
Category:Incorporation
Date:14-11-2025
Resolution
Category:Resolution
Date:14-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2025
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:13-11-2025
Capital Allotment Shares
Category:Capital
Date:12-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2023
Legacy
Category:Insolvency
Date:14-09-2023
Resolution
Category:Resolution
Date:14-09-2023
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:14-09-2023
Resolution
Category:Resolution
Date:30-08-2023
Legacy
Category:Insolvency
Date:24-08-2023
Resolution
Category:Resolution
Date:24-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2022
Resolution
Category:Resolution
Date:08-03-2022
Memorandum Articles
Category:Incorporation
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2022
Capital Allotment Shares
Category:Capital
Date:01-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2021
Capital Allotment Shares
Category:Capital
Date:14-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Resolution
Category:Resolution
Date:04-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-01-2017
Incorporation Company
Category:Incorporation
Date:29-11-2016

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2027
Filing Date04/03/2026
Latest Accounts31/12/2025

Trading Addresses

Queen Anne House 25-27 Broadway, Maidenhead, SL61LYRegistered

Related Companies

1

Contact

441182080030
fryermiles.com
Queen Anne House 25-27 Broadway, Maidenhead, SL61LY