Company Name08000 Recruit Limited
Company StatusActive
Company Number03829341
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Previous NameShelfco (No.1742) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(19 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(20 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed20 January 2006(6 years, 5 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed20 January 2006(6 years, 5 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameSpencer Paul Scher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(2 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Director NameMr Steven James Moran
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Shakespeare Close
Newport Pagnell
Buckinghamshire
MK16 8RY
Director NameGuy Whitehead
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mereworth Road
Tunbridge Wells
Kent
TN4 9PL
Secretary NameMr Steven James Moran
NationalityBritish
StatusResigned
Appointed01 February 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Shakespeare Close
Newport Pagnell
Buckinghamshire
MK16 8RY
Secretary NameMr Justin Myles Jonathan Phillips
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Sandridge
St. Albans
AL4 9BU
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed20 August 2002(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitehotgroup.co.nz

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

140k at £0.01Hot Exchange LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
9 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
22 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,400
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,400
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,400
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,400
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,400
(4 pages)
25 November 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
25 November 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,400
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,400
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,400
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
5 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
5 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
14 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
14 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
16 February 2007Return made up to 11/02/07; full list of members (6 pages)
16 February 2007Return made up to 11/02/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
17 February 2006Return made up to 11/02/06; full list of members (5 pages)
17 February 2006Return made up to 11/02/06; full list of members (5 pages)
14 February 2006New director appointed (11 pages)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006New director appointed (11 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
12 September 2005Return made up to 20/08/05; full list of members (6 pages)
12 September 2005Return made up to 20/08/05; full list of members (6 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
23 September 2004Return made up to 20/08/04; full list of members (6 pages)
23 September 2004Return made up to 20/08/04; full list of members (6 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
28 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
15 September 2003Return made up to 20/08/03; full list of members (7 pages)
15 September 2003Return made up to 20/08/03; full list of members (7 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
17 April 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
17 April 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street covent garden london WC2H 9HN (1 page)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street covent garden london WC2H 9HN (1 page)
3 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Return made up to 20/08/02; full list of members (7 pages)
27 September 2002Return made up to 20/08/02; full list of members (7 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
19 September 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 September 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 May 2001Registered office changed on 10/05/01 from: unit 2 morewood close sevenoaks kent TN13 2HU (1 page)
10 May 2001Registered office changed on 10/05/01 from: unit 2 morewood close sevenoaks kent TN13 2HU (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Location of register of members (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Location of register of members (1 page)
3 April 2001New secretary appointed (2 pages)
18 September 2000Return made up to 20/08/00; full list of members (19 pages)
18 September 2000Return made up to 20/08/00; full list of members (19 pages)
24 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
14 July 2000Ad 23/06/00--------- £ si [email protected]=1399 £ ic 1/1400 (3 pages)
14 July 2000Ad 23/06/00--------- £ si [email protected]=1399 £ ic 1/1400 (3 pages)
14 July 2000Nc inc already adjusted 23/06/00 (1 page)
14 July 2000Nc inc already adjusted 23/06/00 (1 page)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 July 2000Registered office changed on 06/07/00 from: 50 stratton street london W1X 6NX (1 page)
6 July 2000Registered office changed on 06/07/00 from: 50 stratton street london W1X 6NX (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000S-div 23/06/00 (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000S-div 23/06/00 (1 page)
3 July 2000Secretary resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
28 October 1999Company name changed shelfco (no.1742) LIMITED\certificate issued on 28/10/99 (2 pages)
28 October 1999Company name changed shelfco (no.1742) LIMITED\certificate issued on 28/10/99 (2 pages)
20 August 1999Incorporation (23 pages)
20 August 1999Incorporation (23 pages)