Marc Daniels Specialist Recruitment Limited MAIDENHEAD


Founded in 2007, Marc Daniels Specialist Recruitment, classified under reg no. 06059161 is an active company. Currently registered at St Andrews House SL6 1QZ, Maidenhead the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since December 29, 2009 Marc Daniels Specialist Recruitment Limited is no longer carrying the name Data Solutions (london).

There is a single director in the company at the moment - Marc C., appointed on 1 February 2010. In addition, a secretary was appointed - Victoria C., appointed on 14 January 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Emma B. who worked with the the company until 8 November 2013.

Marc Daniels Specialist Recruitment Limited Address / Contact

Office Address St Andrews House
Office Address2 St. Marys Walk
Town Maidenhead
Post code SL6 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06059161
Date of Incorporation Fri, 19th Jan 2007
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Victoria C.

Position: Secretary

Appointed: 14 January 2022

Marc C.

Position: Director

Appointed: 01 February 2010

Daniel E.

Position: Director

Appointed: 01 February 2010

Resigned: 22 June 2020

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2007

Resigned: 19 January 2007

Emma B.

Position: Secretary

Appointed: 19 January 2007

Resigned: 08 November 2013

A.c. Directors Limited

Position: Corporate Director

Appointed: 19 January 2007

Resigned: 19 January 2007

Errol B.

Position: Director

Appointed: 19 January 2007

Resigned: 08 November 2013

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As we found, there is Victoria C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Marc C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria C.

Notified on 31 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Marc C.

Notified on 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Daniel E.

Notified on 28 February 2020
Ceased on 27 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Marc C.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Daniel E.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Errol B.

Notified on 6 April 2016
Ceased on 18 November 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Company previous names

Data Solutions (london) December 29, 2009
Setwest Site Services August 14, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth320 518518 565   
Balance Sheet
Cash Bank On Hand  704 135759 4751 354 368
Current Assets651 323869 0231 153 6941 464 2712 079 845
Debtors534 445578 907449 559704 796725 477
Net Assets Liabilities   979 2611 618 769
Other Debtors  31 6149 49312 045
Property Plant Equipment  3 2951 7023 857
Cash Bank In Hand116 878290 116   
Intangible Fixed Assets 6 630   
Net Assets Liabilities Including Pension Asset Liability320 518518 565   
Tangible Fixed Assets15 03819 246   
Reserves/Capital
Called Up Share Capital8478   
Profit Loss Account Reserve320 418518 465   
Shareholder Funds320 518518 565   
Other
Accumulated Amortisation Impairment Intangible Assets  6 859  
Accumulated Depreciation Impairment Property Plant Equipment  49 58051 17352 954
Additions Other Than Through Business Combinations Property Plant Equipment    3 936
Average Number Employees During Period  414354
Capital Reduction Decrease In Equity  8  
Creditors  336 375486 712464 643
Deferred Tax Asset Debtors  3 48186 
Dividends Paid  160 000160 769165 769
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 00012 60048 300
Increase From Depreciation Charge For Year Property Plant Equipment   1 5931 781
Intangible Assets Gross Cost  6 859  
Net Current Assets Liabilities308 488496 415817 319977 5591 615 202
Other Creditors  102 494123 55466 446
Other Taxation Social Security Payable  191 131350 496388 092
Profit Loss  323 545619 063 
Property Plant Equipment Gross Cost  52 87552 87556 811
Provisions For Liabilities Balance Sheet Subtotal    290
Redemption Shares Decrease In Equity  -816 
Total Assets Less Current Liabilities323 526522 291820 614979 2611 619 059
Trade Creditors Trade Payables  42 75012 66210 105
Trade Debtors Trade Receivables  414 464695 217713 432
Capital Redemption Reserve1622   
Creditors Due Within One Year342 835372 608   
Fixed Assets15 03825 876   
Intangible Fixed Assets Additions 6 859   
Intangible Fixed Assets Aggregate Amortisation Impairment 229   
Intangible Fixed Assets Amortisation Charged In Period 229   
Intangible Fixed Assets Cost Or Valuation 6 859   
Provisions For Liabilities Charges3 0083 726   
Secured Debts54 12325 900   
Tangible Fixed Assets Additions 10 174   
Tangible Fixed Assets Cost Or Valuation26 68736 861   
Tangible Fixed Assets Depreciation11 64917 615   
Tangible Fixed Assets Depreciation Charged In Period 5 966   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements