Company NameKMK Recruitment Limited
DirectorsKim Squires and Michele Katherine Hallett
Company StatusActive
Company Number06795075
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Kim Squires
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
South Woodford
London
E18 2AZ
Director NameMrs Michele Katherine Hallett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address111 Shaldon Drive
Morden
SM4 4BQ
Director NameMrs Kay Cheryl Goff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address10 Amersham Grove
London
SE14 6LH

Contact

Websitekmkrecruitment.co.uk
Email address[email protected]
Telephone020 30360514
Telephone regionLondon

Location

Registered Address1 Poultry
Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300 at £1Michele Katherine Hallett & Kay Cheryl Goff & Kim Fitzsimmons
100.00%
Ordinary

Financials

Year2014
Net Worth£67,181
Cash£68,565
Current Liabilities£107,614

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 May 2023Change of details for Mrs Kim Squires as a person with significant control on 6 April 2016 (2 pages)
12 May 2023Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
12 May 2023Change of details for Mrs Michele Katherine Hallett as a person with significant control on 6 April 2016 (2 pages)
20 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
19 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
12 July 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
14 April 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
23 March 2020Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 1 Poultry Poultry London EC2R 8EJ on 23 March 2020 (1 page)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
6 September 2019Cessation of Kay Cheryl Goff as a person with significant control on 5 September 2019 (1 page)
6 September 2019Termination of appointment of Kay Cheryl Goff as a director on 5 September 2019 (1 page)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
31 January 2017Director's details changed for Michele Katherine Hallett on 7 December 2016 (2 pages)
31 January 2017Director's details changed for Michele Katherine Hallett on 7 December 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 300
(5 pages)
10 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 300
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 March 2015Registered office address changed from C/O Michele Hallett 3 Lloyd's Avenue London EC3N 3DS to 3 Lloyd's Avenue London EC3N 3DS on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Michele Hallett 3 Lloyd's Avenue London EC3N 3DS to 3 Lloyd's Avenue London EC3N 3DS on 3 March 2015 (1 page)
3 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300
(5 pages)
3 March 2015Registered office address changed from C/O Michele Hallett 3 Lloyd's Avenue London EC3N 3DS to 3 Lloyd's Avenue London EC3N 3DS on 3 March 2015 (1 page)
3 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 300
(5 pages)
4 February 2014Director's details changed for Michele Katherine Hallett on 31 January 2014 (2 pages)
4 February 2014Director's details changed for Michele Katherine Hallett on 31 January 2014 (2 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 300
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 March 2013Director's details changed for Kim Fitzsimmons on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Michele Katherine Hallett on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Michele Katherine Hallett on 11 March 2013 (2 pages)
12 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Kim Fitzsimmons on 11 March 2013 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
6 February 2012Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2012 (1 page)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
6 February 2012Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2012 (1 page)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 January 2010Director's details changed for Kay Cheryl Goff on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Kim Fitzsimmons on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Michele Katherine Hallett on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Kim Fitzsimmons on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Kay Cheryl Goff on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Michele Katherine Hallett on 19 January 2010 (2 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 March 2009Registered office changed on 21/03/2009 from alpha house 4 greek street stockport cheshire SK3 8AB united kingdom (1 page)
21 March 2009Registered office changed on 21/03/2009 from alpha house 4 greek street stockport cheshire SK3 8AB united kingdom (1 page)
19 January 2009Incorporation (13 pages)
19 January 2009Incorporation (13 pages)