Company NameKayman Recruitment Services Limited
DirectorElliott Joseph Manning
Company StatusActive
Company Number07496670
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Elliott Joseph Manning
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Ryan Elliot Kay
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Contact

Websitewww.kaymanrecruitment.com

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Elliott Joseph Manning
50.00%
Ordinary A
50 at £1Saul Robert Green
50.00%
Ordinary B

Financials

Year2014
Net Worth£166
Current Liabilities£16,838

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
18 August 2021Notification of Kayman Recruitment Group Limited as a person with significant control on 1 May 2021 (2 pages)
18 August 2021Cessation of Elliott Joseph Manning as a person with significant control on 1 May 2021 (1 page)
17 August 2021Director's details changed for Mr Elliott Joseph Manning on 11 August 2021 (2 pages)
17 August 2021Change of details for Mr Elliott Joseph Manning as a person with significant control on 11 August 2021 (2 pages)
11 August 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
26 March 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
31 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
29 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 January 2020Change of share class name or designation (2 pages)
29 January 2020Change of share class name or designation (2 pages)
28 January 2020Cessation of Saul Robert Green as a person with significant control on 6 January 2020 (1 page)
27 January 2020Change of details for Mr Elliott Joseph Manning as a person with significant control on 6 January 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
7 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 December 2018Registered office address changed from 30 City Road London EC1Y 2AB England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 17 December 2018 (1 page)
17 December 2018Change of details for Mr Elliott Joseph Manning as a person with significant control on 5 November 2018 (2 pages)
17 December 2018Change of details for Mr Saul Robert Green as a person with significant control on 5 November 2018 (2 pages)
17 December 2018Director's details changed for Mr Elliott Joseph Manning on 5 November 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
10 January 2018Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 30 City Road London EC1Y 2AB on 10 January 2018 (1 page)
12 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
15 December 2016Director's details changed for Mr Elliott Joseph Manning on 1 April 2016 (2 pages)
15 December 2016Director's details changed for Mr Elliott Joseph Manning on 1 April 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 May 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 January 2014Director's details changed for Mr Elliott Joseph Manning on 28 October 2013 (2 pages)
3 January 2014Director's details changed for Mr Elliott Joseph Manning on 28 October 2013 (2 pages)
22 August 2013Director's details changed for Mr Elliott Joseph Manning on 13 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Elliott Joseph Manning on 13 August 2013 (2 pages)
18 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 September 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
24 September 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
2 August 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 100
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 50
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 50
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 100
(3 pages)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Change of share class name or designation (2 pages)
8 June 2012Appointment of Mr Elliott Joseph Manning as a director (2 pages)
8 June 2012Appointment of Mr Elliott Joseph Manning as a director (2 pages)
8 June 2012Termination of appointment of Ryan Elliot Kay as a director (1 page)
8 June 2012Termination of appointment of Ryan Elliot Kay as a director (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)