Company NameRekruit Limited
DirectorPaul Robert Geaves
Company StatusActive
Company Number08164906
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Robert Geaves
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(11 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMrs Rebecca Keegan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Andromeda House
Calleva Park
Reading
RG7 8AP
Director NameAndrew John Barrett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr George Cameron Geaves
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2023)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameReview Contracts Limited (Corporation)
StatusResigned
Appointed29 June 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 December 2023)
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB

Contact

Websitewww.rekruitgroup.co.uk
Email address[email protected]
Telephone01932 260333
Telephone regionWeybridge

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,298
Cash£3,592
Current Liabilities£7,981

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

19 December 2016Delivered on: 20 December 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
3 June 2013Delivered on: 5 June 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
17 January 2023Previous accounting period extended from 30 August 2022 to 31 October 2022 (1 page)
3 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
3 August 2022Notification of Paul Robert Geaves as a person with significant control on 31 July 2022 (2 pages)
3 August 2022Change of details for Review Contracts Limited as a person with significant control on 31 July 2022 (2 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
24 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
17 May 2021Change of details for Review Contracts Limited as a person with significant control on 10 May 2021 (2 pages)
17 May 2021Cessation of Andrew John Barrett as a person with significant control on 10 May 2021 (1 page)
14 May 2021Appointment of Mr George Cameron Geaves as a director on 10 May 2021 (2 pages)
14 May 2021Termination of appointment of Andrew John Barrett as a director on 10 May 2021 (1 page)
11 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
2 September 2020Change of details for Andrew John Barrett as a person with significant control on 6 March 2020 (2 pages)
26 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
6 March 2020Change of details for Review Contracts Limited as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Review Contracts Limited on 6 March 2020 (1 page)
6 March 2020Director's details changed for Andrew John Barrett on 6 March 2020 (2 pages)
5 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
1 August 2018Director's details changed for Review Contracts Limited on 31 July 2018 (1 page)
1 August 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 August 2018 (1 page)
1 August 2018Director's details changed for Andrew John Barrett on 31 July 2018 (2 pages)
1 August 2018Change of details for Andrew John Barrett as a person with significant control on 31 July 2018 (2 pages)
1 August 2018Change of details for Andrew John Barrett as a person with significant control on 13 December 2017 (2 pages)
1 August 2018Change of details for Review Contracts Limited as a person with significant control on 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
17 October 2017Change of details for Review Contracts Limited as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Review Contracts Limited as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Review Contracts Limited on 16 October 2017 (1 page)
17 October 2017Director's details changed for Review Contracts Limited on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 4 Devonshire Street Suite Lg6 London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 4 Devonshire Street Suite Lg6 London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Director's details changed for Andrew John Barrett on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Andrew John Barrett on 16 October 2017 (2 pages)
16 October 2017Change of details for Andrew John Barrett as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Andrew John Barrett as a person with significant control on 16 October 2017 (2 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 August 2017Change of details for Andrew John Barrett as a person with significant control on 2 August 2016 (2 pages)
4 August 2017Change of details for Andrew John Barrett as a person with significant control on 2 August 2016 (2 pages)
3 August 2017Change of details for Review Contracts Limited as a person with significant control on 2 August 2016 (2 pages)
3 August 2017Change of details for Review Contracts Limited as a person with significant control on 2 August 2016 (2 pages)
2 August 2017Change of details for Andrew John Barrett as a person with significant control on 24 May 2017 (2 pages)
2 August 2017Director's details changed for Andrew John Barrett on 24 May 2017 (2 pages)
2 August 2017Director's details changed for Andrew John Barrett on 24 May 2017 (2 pages)
2 August 2017Change of details for Andrew John Barrett as a person with significant control on 24 May 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Registered office address changed from 1 Andromeda House Calleva Park Reading RG7 8AP to 4 Devonshire Street Suite Lg6 London W1W 5DT on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 1 Andromeda House Calleva Park Reading RG7 8AP to 4 Devonshire Street Suite Lg6 London W1W 5DT on 24 May 2017 (1 page)
20 December 2016Registration of charge 081649060002, created on 19 December 2016 (23 pages)
20 December 2016Registration of charge 081649060002, created on 19 December 2016 (23 pages)
22 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
6 July 2016Appointment of Review Contracts Limited as a director on 29 June 2016 (2 pages)
6 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 2
(3 pages)
6 July 2016Appointment of Review Contracts Limited as a director on 29 June 2016 (2 pages)
6 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 2
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 December 2015Termination of appointment of Rebecca Keegan as a director on 1 December 2015 (1 page)
11 December 2015Appointment of Andrew John Barrett as a director on 1 December 2015 (2 pages)
11 December 2015Termination of appointment of Rebecca Keegan as a director on 1 December 2015 (1 page)
11 December 2015Appointment of Andrew John Barrett as a director on 1 December 2015 (2 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
5 June 2013Registration of charge 081649060001 (26 pages)
5 June 2013Registration of charge 081649060001 (26 pages)
1 August 2012Incorporation (24 pages)
1 August 2012Incorporation (24 pages)