Company NameHotrecruit Limited
Company StatusActive
Company Number04166527
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Previous NameVectis Innovations 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(18 years 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(18 years, 5 months 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
Appointed01 February 2006(4 years, 11 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2006(4 years, 11 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Andrew John Bird
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address154 Old Woking Road
Woking
Surrey
GU22 8LE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Mary Bird
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Old Woking Road
Woking
Surrey
GU22 8LE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 February 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 February 2006)
RoleAccountant
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(8 years, 7 months 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(8 years, 7 months 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(13 years, 9 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

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

1000 at £1Hotgroup LTD
100.00%
Ordinary A

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

31 August 2004Delivered on: 11 September 2004
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 2001Delivered on: 31 March 2001
Satisfied on: 5 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
29 September 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)
11 September 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)
11 February 2017Accounts for a dormant company made up to 27 December 2015 (4 pages)
11 February 2017Accounts for a dormant company made up to 27 December 2015 (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 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 1,000
(5 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 1,000
(5 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 1,000
(5 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 1,000
(5 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 1,000
(5 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 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)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (14 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (14 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (14 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)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(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)
31 October 2009Full accounts made up to 28 December 2008 (13 pages)
31 October 2009Full accounts made up to 28 December 2008 (13 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 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)
14 July 2008Memorandum and Articles of Association (9 pages)
14 July 2008Memorandum and Articles of Association (9 pages)
12 May 2008Full accounts made up to 30 December 2007 (13 pages)
12 May 2008Full accounts made up to 30 December 2007 (13 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 November 2007Full accounts made up to 31 December 2006 (15 pages)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Return made up to 01/02/07; full list of members (5 pages)
16 February 2007Return made up to 01/02/07; full list of members (5 pages)
4 November 2006Full accounts made up to 1 January 2006 (16 pages)
4 November 2006Full accounts made up to 1 January 2006 (16 pages)
4 November 2006Full accounts made up to 1 January 2006 (16 pages)
1 November 2006Company name changed vectis innovations LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed vectis innovations LIMITED\certificate issued on 01/11/06 (2 pages)
6 March 2006Return made up to 23/02/06; full list of members (7 pages)
6 March 2006Return made up to 23/02/06; full list of members (7 pages)
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 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (11 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 December 2004 (15 pages)
6 February 2006Full accounts made up to 31 December 2004 (15 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)
8 March 2005Return made up to 23/02/05; full list of members (7 pages)
8 March 2005Return made up to 23/02/05; full list of members (7 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
5 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Return made up to 23/02/04; full list of members (8 pages)
9 June 2004Return made up to 23/02/04; full list of members (8 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (3 pages)
10 February 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 February 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: 10A guildford road woking surrey GU22 7PX (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: 10A guildford road woking surrey GU22 7PX (1 page)
30 January 2004Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2004Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 April 2003Ad 31/10/02--------- £ si 998@1=998 £ ic 3/1001 (2 pages)
7 April 2003Ad 31/10/02--------- £ si 998@1=998 £ ic 3/1001 (2 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 September 2002Registered office changed on 30/09/02 from: 39 chobham road woking surrey GU21 1JD (1 page)
30 September 2002Registered office changed on 30/09/02 from: 39 chobham road woking surrey GU21 1JD (1 page)
6 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 June 2001Ad 01/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 June 2001Ad 01/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Registered office changed on 13/03/01 from: 16 saint john street london EC1M 4NT (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 16 saint john street london EC1M 4NT (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
23 February 2001Incorporation (14 pages)
23 February 2001Incorporation (14 pages)