Company NameRecruitment Startup Consultancy Ltd
DirectorJoel Brandis Davis
Company StatusLiquidation
Company Number07963914
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Previous NameRecruitmentstartupconsultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joel Brandis Davis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Kent House Road
Beckenham
Kent
BR3 1JZ
Director NameMrs Avril Sophia Davis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 2 Dingwall Road
Croydon
Surrey
CR0 2LX

Contact

Websitewww.recruitmentstartupservices.com
Email address[email protected]
Telephone0800 6226877
Telephone regionFreephone

Location

Registered Address601 High Road
Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Shareholders

1 at £1Joe Davis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Filing History

8 January 2024Total exemption full accounts made up to 28 February 2023 (6 pages)
8 January 2024Total exemption full accounts made up to 28 February 2022 (6 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
17 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
5 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
25 October 2020Director's details changed for Mr Joe Davis on 23 October 2020 (2 pages)
25 October 2020Change of details for Mr Joe Davis as a person with significant control on 23 October 2020 (2 pages)
15 September 2020Registered office address changed from 4th Floor 2 Dingwall Road Croydon Surrey CR0 2LX England to Marco Polo 3-5 Lansdowne Road Croydon CR0 2BX on 15 September 2020 (1 page)
18 February 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
26 June 2019Termination of appointment of Avril Sophia Davis as a director on 7 June 2019 (1 page)
10 June 2019Appointment of Mrs Avril Sophia Davis as a director on 7 June 2019 (2 pages)
30 May 2019Accounts for a dormant company made up to 28 February 2018 (7 pages)
17 May 2019Change of details for Mr Joel Brandis Davis as a person with significant control on 10 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Joel Brandis Davis on 10 May 2019 (2 pages)
8 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 2
(3 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Registered office address changed from The Lansdowne Building Lansdowne Building CR9 2ER Croydon, Surrey CR9 2ER United Kingdom to 4th Floor 2 Dingwall Road Croydon Surrey CR0 2LX on 16 April 2019 (1 page)
16 April 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Registered office address changed from 197 Kent House Road Beckenham Beckenham Kent BR3 1JZ to The Lansdowne Building Lansdowne Building CR9 2ER Croydon, Surrey CR9 2ER on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 197 Kent House Road Beckenham Beckenham Kent BR3 1JZ to The Lansdowne Building Lansdowne Building CR9 2ER Croydon, Surrey CR9 2ER on 21 December 2017 (1 page)
27 February 2017Director's details changed for Mr Joel Brandis Davis on 27 February 2017 (2 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Joel Brandis Davis on 27 February 2017 (2 pages)
16 November 2016Director's details changed for Mr Joel Brandis Davis on 16 November 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 November 2016Director's details changed for Mr Joel Brandis Davis on 16 November 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 November 2016Director's details changed for Mr Joel Brandis Davis on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Joel Brandis Davis on 16 November 2016 (2 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
8 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 July 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
19 September 2012Company name changed recruitmentstartupconsultancy LTD\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Company name changed recruitmentstartupconsultancy LTD\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)