Hireful Ltd WELLINGBOROUGH


Hireful started in year 1999 as Private Limited Company with registration number 03825406. The Hireful company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wellingborough at 15-17 Strixton Manor Business Centre. Postal code: NN29 7PA. Since February 14, 2020 Hireful Ltd is no longer carrying the name Verticality.

At present there are 5 directors in the the company, namely Sarah B., Sean M. and Alexander L. and others. In addition one secretary - Stephen G. - is with the firm. 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 - Martin M. who worked with the the company until 1 February 2009.

Hireful Ltd Address / Contact

Office Address 15-17 Strixton Manor Business Centre
Office Address2 Strixton
Town Wellingborough
Post code NN29 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03825406
Date of Incorporation Fri, 13th Aug 1999
Industry Business and domestic software development
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Sarah B.

Position: Director

Appointed: 01 March 2019

Sean M.

Position: Director

Appointed: 08 March 2010

Alexander L.

Position: Director

Appointed: 08 March 2010

Stephen G.

Position: Secretary

Appointed: 01 February 2009

Stephen G.

Position: Director

Appointed: 21 August 2002

Adrian M.

Position: Director

Appointed: 06 March 2000

Robert D.

Position: Director

Appointed: 01 December 2007

Resigned: 30 April 2016

Dean W.

Position: Director

Appointed: 09 January 2007

Resigned: 28 January 2009

Dean W.

Position: Director

Appointed: 22 May 2006

Resigned: 20 April 2009

Martin M.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 February 2009

Dean W.

Position: Director

Appointed: 13 August 1999

Resigned: 07 August 2000

Martin M.

Position: Director

Appointed: 13 August 1999

Resigned: 01 February 2009

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 13 August 1999

Resigned: 13 August 1999

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1999

Resigned: 13 August 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Adrian M. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Adrian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Stephen G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Verticality February 14, 2020
Online It Solutions (UK) July 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth146 468198 779369 150752 7471 122 787       
Balance Sheet
Cash Bank On Hand     305 139390 354369 445123 145864 3451 120 753431 101
Current Assets522 076812 881990 5531 208 8051 498 1701 674 4171 818 9261 680 1641 126 6561 790 3352 203 1531 781 822
Debtors444 379783 830578 946899 8761 152 9071 369 2781 428 5721 310 7191 003 511925 9901 070 6351 098 932
Net Assets Liabilities        672 287834 0511 222 046850 715
Other Debtors     306 251373 809510 594488 119421 992331 791417 985
Property Plant Equipment     600 15 89412 5959 29420 49314 293
Cash Bank In Hand77 69729 051411 607308 929345 263       
Intangible Fixed Assets   110 273        
Net Assets Liabilities Including Pension Asset Liability146 468198 779369 150752 7471 122 787       
Tangible Fixed Assets   110 273165 806       
Reserves/Capital
Called Up Share Capital100100100108108       
Profit Loss Account Reserve146 368198 679369 050742 7651 112 805       
Shareholder Funds146 468198 779369 150752 7471 122 787       
Other
Accumulated Amortisation Impairment Intangible Assets    75 912124 257172 602220 947241 718241 718241 718 
Accumulated Depreciation Impairment Property Plant Equipment    122 147122 295123 412123 913127 212130 51372 82579 025
Average Number Employees During Period     49484949494957
Bank Borrowings Overdrafts     2 715   239 276177 174109 596
Corporation Tax Payable           1 503
Corporation Tax Recoverable       16 68516 68516 68516 68518 188
Creditors     497 774553 640509 995466 964239 276177 174109 596
Current Asset Investments          11 765251 789
Dividends Paid       153 000173 300160 900258 350175 456
Dividends Paid On Shares       20 771    
Fixed Assets   110 273165 806118 06169 11636 66512 595   
Future Minimum Lease Payments Under Non-cancellable Operating Leases       258 268193 701112 423117 916120 000
Increase From Amortisation Charge For Year Intangible Assets     48 34548 34548 34520 771   
Increase From Depreciation Charge For Year Property Plant Equipment     1481 1175013 3003 3013 3006 200
Intangible Assets    165 806117 46169 11620 771    
Intangible Assets Gross Cost    241 718241 718241 718241 718241 718241 718241 718 
Issue Equity Instruments          24 409 
Net Current Assets Liabilities146 468198 779369 150642 474956 9811 176 6431 265 2861 170 169659 6921 064 0331 378 727946 018
Other Creditors     72 632182 867102 190118 035215 310270 440293 563
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          60 988 
Other Disposals Property Plant Equipment          60 989 
Other Investments Other Than Loans          11 765251 789
Other Taxation Social Security Payable     173 124212 197284 869151 902272 308232 604225 862
Profit Loss       25 432-361 247322 664621 936-195 875
Property Plant Equipment Gross Cost    122 147122 895123 412139 807139 807139 80793 318 
Total Additions Including From Business Combinations Property Plant Equipment     74851716 395  14 500 
Total Assets Less Current Liabilities146 468198 779369 150752 7471 122 7871 294 7041 334 4021 206 834672 2871 073 3271 399 220960 311
Trade Creditors Trade Payables     249 303158 576122 936197 027137 377225 094216 746
Trade Debtors Trade Receivables     1 063 0271 054 763800 125498 707487 313722 159662 759
Amount Specific Advance Or Credit Directors 4 481 9 95720 44520 93320 421     
Amount Specific Advance Or Credit Made In Period Directors     20 9334 488     
Amount Specific Advance Or Credit Repaid In Period Directors     20 445512     
Creditors Due Within One Year375 608614 102621 403566 331541 189       
Intangible Fixed Assets Additions   137 841        
Intangible Fixed Assets Aggregate Amortisation Impairment   27 568        
Intangible Fixed Assets Amortisation Charged In Period   27 568        
Intangible Fixed Assets Cost Or Valuation   137 841        
Number Shares Allotted 1717170170       
Par Value Share 1100       
Share Capital Allotted Called Up Paid1717171717       
Share Premium Account   9 8749 874       
Tangible Fixed Assets Additions 1 090  103 877       
Tangible Fixed Assets Cost Or Valuation121 056122 146122 146137 841241 718       
Tangible Fixed Assets Depreciation121 056122 146122 14627 56875 912       
Tangible Fixed Assets Depreciation Charged In Period 1 090  48 344       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (12 pages)

Company search