Company NameBarao Recruitment Limited
DirectorCiprian Gheorghita Cruciuc
Company StatusActive
Company Number06487247
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Previous NameBlue Odyssey Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ciprian Gheorghita Cruciuc
Date of BirthMarch 1981 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Orchard Court
Stonegrove
London
HA8 7SX
Secretary NameMihai Cruciuc
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Orchard Court
Stonegrove
London
HA8 7SX

Location

Registered Address107 Stanmore Business Centre
Stanmore
London
HA7 1GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

1000 at £1Ciprian Cruciuc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
28 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
27 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
2 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 April 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
14 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
23 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
20 January 2021Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 107 Stanmore Business Centre Stanmore London HA7 1GB on 20 January 2021 (2 pages)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
24 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Current accounting period extended from 29 January 2019 to 31 March 2019 (1 page)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 29 January 2018 (7 pages)
23 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
8 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018 (1 page)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
6 April 2016Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ to 10-14 Accommodation Road Golders Green London NW11 8ED on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ to 10-14 Accommodation Road Golders Green London NW11 8ED on 6 April 2016 (2 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
27 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
13 January 2014Registered office address changed from 18 Orchard Court Stonegrove London HA8 7SX on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from 18 Orchard Court Stonegrove London HA8 7SX on 13 January 2014 (2 pages)
10 January 2014Company name changed blue odyssey LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
10 January 2014Company name changed blue odyssey LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
10 January 2014Change of name notice (2 pages)
10 January 2014Change of name notice (2 pages)
10 September 2013Annual return made up to 29 January 2009 with a full list of shareholders (7 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2009 (1 page)
10 September 2013Accounts for a dormant company made up to 31 January 2012 (3 pages)
10 September 2013Annual return made up to 29 January 2010 (14 pages)
10 September 2013Secretary's details changed for Cruciuc Mihai on 29 January 2008 (1 page)
10 September 2013Annual return made up to 29 January 2012 with a full list of shareholders (14 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2011 (3 pages)
10 September 2013Annual return made up to 29 January 2013 with a full list of shareholders (14 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2012 (3 pages)
10 September 2013Annual return made up to 29 January 2012 with a full list of shareholders (14 pages)
10 September 2013Director's details changed for Ciprian Cruciuc on 28 January 2010 (3 pages)
10 September 2013Director's details changed for Cruciuc Ciprian on 29 January 2008 (1 page)
10 September 2013Annual return made up to 29 January 2010 (14 pages)
10 September 2013Annual return made up to 29 January 2011 (14 pages)
10 September 2013Annual return made up to 29 January 2011 (14 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
10 September 2013Annual return made up to 29 January 2013 with a full list of shareholders (14 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2009 (1 page)
10 September 2013Accounts for a dormant company made up to 31 January 2011 (3 pages)
10 September 2013Administrative restoration application (3 pages)
10 September 2013Administrative restoration application (3 pages)
10 September 2013Director's details changed for Ciprian Cruciuc on 28 January 2010 (3 pages)
10 September 2013Annual return made up to 29 January 2009 with a full list of shareholders (7 pages)
10 September 2013Director's details changed for Cruciuc Ciprian on 29 January 2008 (1 page)
10 September 2013Secretary's details changed for Cruciuc Mihai on 29 January 2008 (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Incorporation (13 pages)
29 January 2008Incorporation (13 pages)