Company NameTroika Recruitment Limited
DirectorsJustine Van Zijl and Suzanne Claire Boyd
Company StatusActive
Company Number07130319
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameJustine Van Zijl
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address2 The Thicket
Penn
High Wycombe
Buckinghamshire
HP10 8JQ
Director NameMs Suzanne Claire Boyd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address131 Graham Street
London
N1 8LB
Director NameMiranda Kay French
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleRecruiter
Country of ResidenceSurrey
Correspondence Address6 Oaks Way
Carshalton Beeches
Surrey
SM5 4NQ

Location

Registered Address8 Northumberland Avenue
London
Greater London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£91,224
Cash£84,850
Current Liabilities£237,196

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Termination of appointment of Miranda Kay French as a director on 31 December 2018 (1 page)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
18 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
30 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
6 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
15 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
22 February 2018Notification of Justine Van Zijl as a person with significant control on 12 January 2018 (2 pages)
17 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 100
(8 pages)
17 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 100
(8 pages)
9 January 2018Director's details changed for Ms Suzanne Claire Boyd on 28 December 2017 (2 pages)
9 January 2018Director's details changed for Ms Suzanne Claire Boyd on 28 December 2017 (2 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
16 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
22 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(5 pages)
10 February 2015Director's details changed for Justine Van Zijl on 8 June 2014 (2 pages)
10 February 2015Director's details changed for Justine Van Zijl on 8 June 2014 (2 pages)
10 February 2015Director's details changed for Justine Van Zijl on 8 June 2014 (2 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
11 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Suzanne Claire Boyd on 19 January 2012 (2 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Suzanne Claire Boyd on 19 January 2012 (2 pages)
25 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
1 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
19 January 2010Incorporation (25 pages)
19 January 2010Incorporation (25 pages)