Staffvetting.Com Limited

DataGardener
staffvetting.com limited
live
Micro

Staffvetting.com Limited

06045519Private Limited With Share Capital

Mains House 143 Front Street, Chester Le Street, County Durham, DH33AU
Incorporated

09/01/2007

Company Age

19 years

Directors

1

Employees

16

SIC Code

63110

Risk

very low risk

Company Overview

Registration, classification & business activity

Staffvetting.com Limited (06045519) is a private limited with share capital incorporated on 09/01/2007 (19 years old) and registered in county durham, DH33AU. The company operates under SIC code 63110 and is classified as Micro.

Staffvetting.com is the uk’s leading quality provider of background screening services, an accredited provider of vetting (pre-employment screening) services to the public, private and third sector.we have been delivering these services since 2002 and have built up a reputation for excellence and ou...

Private Limited With Share Capital
SIC: 63110
Micro
Incorporated 09/01/2007
DH33AU
16 employees

Financial Overview

Total Assets

£946.0K

Liabilities

£441.9K

Net Assets

£504.1K

Est. Turnover

£2.74M

AI Estimated
Unreported
Cash

£320.7K

Key Metrics

16

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:22-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2019
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2019
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2019
Legacy
Category:Miscellaneous
Date:24-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:14-12-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:14-12-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:14-12-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:14-12-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:14-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:23-10-2012
Legacy
Category:Mortgage
Date:27-07-2012
Termination Director Company With Name
Category:Officers
Date:24-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2012
Termination Director Company With Name
Category:Officers
Date:23-12-2011
Termination Secretary Company With Name
Category:Officers
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-10-2009
Legacy
Category:Annual Return
Date:22-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2008
Legacy
Category:Annual Return
Date:14-02-2008
Incorporation Company
Category:Incorporation
Date:09-01-2007

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date23/03/2026
Latest Accounts30/06/2025

Trading Addresses

Mains House 143 Front Street, Chester Le Street, County Durham, DH33AURegistered
Unit 7 Silverlink Business Park, Wallsend, Tyne And Wear, NE289ND

Contact

08458626210
info@staffvetting.com
staffvetting.com
Mains House 143 Front Street, Chester Le Street, County Durham, DH33AU