Staffco Direct Ltd MILTON KEYNES


Staffco Direct started in year 2008 as Private Limited Company with registration number 06586828. The Staffco Direct company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Milton Keynes at Staffco House 5 Copperhouse Court. Postal code: MK7 8NL.

The firm has 2 directors, namely Erica T., Sarah M.. Of them, Erica T., Sarah M. have been with the company the longest, being appointed on 6 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graham D. who worked with the the firm until 23 March 2018.

Staffco Direct Ltd Address / Contact

Office Address Staffco House 5 Copperhouse Court
Office Address2 Caldecotte
Town Milton Keynes
Post code MK7 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06586828
Date of Incorporation Wed, 7th May 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Erica T.

Position: Director

Appointed: 06 July 2023

Sarah M.

Position: Director

Appointed: 06 July 2023

Sarah K.

Position: Director

Appointed: 24 November 2020

Resigned: 28 June 2023

Alexander T.

Position: Director

Appointed: 25 August 2017

Resigned: 23 March 2018

Riina T.

Position: Director

Appointed: 10 August 2016

Resigned: 13 January 2017

Eliot D.

Position: Director

Appointed: 10 August 2016

Resigned: 23 August 2017

Deepak J.

Position: Director

Appointed: 10 August 2016

Resigned: 23 March 2018

Ryan C.

Position: Director

Appointed: 31 October 2015

Resigned: 10 August 2016

Ryan C.

Position: Director

Appointed: 26 October 2015

Resigned: 23 November 2015

Graham D.

Position: Secretary

Appointed: 01 May 2015

Resigned: 23 March 2018

Melissa F.

Position: Director

Appointed: 01 May 2015

Resigned: 10 August 2016

Ian M.

Position: Director

Appointed: 07 May 2008

Resigned: 15 September 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Redmann Holdings Ltd from Milton Keynes, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ian M. This PSC . Then there is Resourcing Capital Ventures Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Redmann Holdings Ltd

127 Church Green Road Bletchley, Milton Keynes, MK3 6DE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11189600
Notified on 14 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian M.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: right to appoint and remove directors

Resourcing Capital Ventures Limited

3rd Floor 60 Sloane Avenue, London, SW3 3XB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8785522
Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (27 pages)

Company search

Advertisements