Company NameHead 4 Hire Limited
DirectorsThibaut Rouffineau and Ozlem Imil
Company StatusActive
Company Number06971542
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thibaut Rouffineau
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Ruskin Court
4 Champion Hill
London
SE5 8AH
Director NameOzlem Imil
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleLeadership Coach
Country of ResidenceEngland
Correspondence AddressThibaut Rouffineau Flat 14
8 Selsdon Way
London
E14 9GR
Secretary NameCompliant Corporate Secretarial Limited (Corporation)
StatusCurrent
Appointed24 July 2009(same day as company formation)
Correspondence Address17 Greenhouse Road Greenhurst Road
London
SE27 0LH

Contact

Websitewww.head4hire.net
Email address[email protected]
Telephone07 768421323
Telephone regionMobile

Location

Registered AddressThibaut Rouffineau Flat 14
8 Selsdon Way
London
E14 9GR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Thibaut Rouffineau
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,186
Cash£65,256
Current Liabilities£122,285

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
8 February 2018Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Registered office address changed from 15 Ruskin Court Champion Hill London SE5 8AH to Thibaut Rouffineau Flat 14 8 Selsdon Way London E14 9GR on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 15 Ruskin Court Champion Hill London SE5 8AH to Thibaut Rouffineau Flat 14 8 Selsdon Way London E14 9GR on 31 July 2017 (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2016Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
13 August 2015Appointment of Ozlem Imil as a director on 1 September 2013 (2 pages)
13 August 2015Appointment of Ozlem Imil as a director on 1 September 2013 (2 pages)
13 August 2015Appointment of Ozlem Imil as a director on 1 September 2013 (2 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
21 December 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(4 pages)
21 December 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(4 pages)
10 December 2014Secretary's details changed for Compliant Corporate Secretarial Limited on 1 August 2013 (1 page)
10 December 2014Secretary's details changed for Compliant Corporate Secretarial Limited on 1 August 2013 (1 page)
10 December 2014Secretary's details changed for Compliant Corporate Secretarial Limited on 1 August 2013 (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(4 pages)
31 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 April 2013Registered office address changed from 5 Katharine Street Croydon London Cro 1Nx on 28 April 2013 (1 page)
28 April 2013Registered office address changed from 5 Katharine Street Croydon London Cro 1Nx on 28 April 2013 (1 page)
25 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
27 August 2011Director's details changed for Mr Thibaut Rouffineau on 1 January 2011 (2 pages)
27 August 2011Secretary's details changed for Compliant Corporate Secretarial Limited on 1 January 2011 (2 pages)
27 August 2011Secretary's details changed for Compliant Corporate Secretarial Limited on 1 January 2011 (2 pages)
27 August 2011Secretary's details changed for Compliant Corporate Secretarial Limited on 1 January 2011 (2 pages)
27 August 2011Director's details changed for Mr Thibaut Rouffineau on 1 January 2011 (2 pages)
27 August 2011Director's details changed for Mr Thibaut Rouffineau on 1 January 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Secretary's details changed for Compliant Corporate Secretarial Limited on 11 March 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Compliant Corporate Secretarial Limited on 11 March 2010 (2 pages)
11 August 2010Registered office address changed from 5 Katharine Street Croydon London CR0 1QB England on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 5 Katharine Street Croydon London CR0 1QB England on 11 August 2010 (1 page)
11 March 2010Secretary's details changed for Compliant Corporate Secretarial Limited on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 17 Greenhurst Road West Norwood SE27 0LH England on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Compliant Corporate Secretarial Limited on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 17 Greenhurst Road West Norwood SE27 0LH England on 11 March 2010 (1 page)
31 July 2009Director's change of particulars / thibaut roffineau / 30/07/2009 (1 page)
31 July 2009Director's change of particulars / thibaut roffineau / 30/07/2009 (1 page)
24 July 2009Incorporation (18 pages)
24 July 2009Incorporation (18 pages)