Company NamePear Recruitment Limited
DirectorsGrace Rivers and Dean Anthony Rivers
Company StatusActive
Company Number07082623
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Grace Rivers
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameMrs Grace Rivers
StatusCurrent
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Dean Anthony Rivers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Edilson Trujillo
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR

Contact

Websitewww.pearrecruitment.com/
Email address[email protected]
Telephone01992 463226
Telephone regionLea Valley

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Dean Anthony Rivers
7.69%
Ordinary C
10 at £1Edilson Trujillo
7.69%
Ordinary B
10 at £1Grace Rivers
7.69%
Ordinary A
50 at £1Edilson Trujillo
38.46%
Ordinary
50 at £1Grace Rivers
38.46%
Ordinary

Financials

Year2014
Net Worth£105,710
Cash£83,755
Current Liabilities£66,793

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

23 December 2010Delivered on: 30 December 2010
Persons entitled: Es Hoddesdon Nominee 1 Limited and Es Hoddesdon Nominee 2 Limited

Classification: Rent deposit deed
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: The deposit the initial deposit money paid see image for full details.
Outstanding

Filing History

27 October 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
9 October 2023Micro company accounts made up to 28 February 2023 (5 pages)
7 November 2022Cessation of Angela Maria Trujillo as a person with significant control on 3 August 2022 (1 page)
7 November 2022Confirmation statement made on 25 October 2022 with updates (6 pages)
7 November 2022Change of details for Ms Grace Rivers as a person with significant control on 3 August 2022 (2 pages)
7 November 2022Cessation of Edilson Trujillo as a person with significant control on 3 August 2022 (1 page)
7 November 2022Cessation of Dean Anthony Rivers as a person with significant control on 3 August 2022 (1 page)
28 September 2022Cancellation of shares. Statement of capital on 3 August 2022
  • GBP 70.00
(6 pages)
28 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 September 2022Termination of appointment of Edilson Trujillo as a director on 22 September 2022 (1 page)
3 May 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
25 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
10 June 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
26 October 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
29 July 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
11 March 2020Secretary's details changed for Mrs Grace Rivers on 11 March 2020 (1 page)
11 March 2020Director's details changed for Ms Grace Rivers on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Dean Anthony Rivers on 11 March 2020 (2 pages)
11 March 2020Registered office address changed from 7a Limes Court Charlton Way Hoddesdon Hertfordshire EN11 8EP to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 11 March 2020 (1 page)
11 March 2020Director's details changed for Mr Edilson Trujillo on 11 March 2020 (2 pages)
28 October 2019Confirmation statement made on 25 October 2019 with updates (6 pages)
22 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
31 October 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (9 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (9 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 130
(7 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 130
(7 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 130
(7 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 130
(7 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 130
(7 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 130
(7 pages)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 130
(5 pages)
6 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 130
(5 pages)
6 May 2011Appointment of Mr Dean Anthony Rivers as a director (3 pages)
6 May 2011Resolutions
  • RES13 ‐ Shares allotted 18/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 130
(5 pages)
6 May 2011Resolutions
  • RES13 ‐ Shares allotted 18/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 130
(5 pages)
6 May 2011Appointment of Mr Dean Anthony Rivers as a director (3 pages)
6 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 130
(5 pages)
6 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 130
(5 pages)
25 January 2011Current accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
25 January 2011Registered office address changed from Suite 232 2Nd Floor Titan Court 3 Bishops Square Hatfield Herts AL10 9NA on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Suite 232 2Nd Floor Titan Court 3 Bishops Square Hatfield Herts AL10 9NA on 25 January 2011 (1 page)
25 January 2011Current accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
17 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 February 2010Registered office address changed from 114 Fore Street Hertford Hertfordshire SG14 1AG England on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from 114 Fore Street Hertford Hertfordshire SG14 1AG England on 18 February 2010 (2 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)