Company NameZoom Recruitment Services Ltd
DirectorsElle-Louise Tucker and Lucy Jane Staines
Company StatusActive
Company Number08166348
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Elle-Louise Tucker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressImperial House North Street
Bromley
Kent
BR1 1SD
Director NameMrs Lucy Jane Staines
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBromley Old Town Hall Tweedy Road
Bromley
BR1 3FE
Director NameMrs Sandra Maria Watkins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2014(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 October 2014)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSuite 6 Excel House
Homesdale Road
Bromley
Kent
BR2 9LE
Director NameMiss Lucy Gadd
Date of BirthMay 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Excel House
Homesdale Road
Bromley
Kent
BR2 9LE

Contact

Websitewww.zoomrecruitment.co.uk
Telephone020 83136565
Telephone regionLondon

Location

Registered AddressBromley Old Town Hall
Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,242
Cash£41,568
Current Liabilities£49,492

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

22 July 2022Delivered on: 22 July 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 September 2012Delivered on: 29 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 February 2024Registered office address changed from Office 311 1 Elmfield Park Bromley Kent BR1 1LU England to Bromley Old Town Hall Tweedy Road Bromley BR1 3FE on 27 February 2024 (1 page)
4 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 February 2023Appointment of Mrs Lucy Jane Staines as a director on 3 February 2023 (2 pages)
31 January 2023Amended micro company accounts made up to 31 July 2021 (5 pages)
26 July 2022Satisfaction of charge 1 in full (1 page)
22 July 2022Registration of charge 081663480002, created on 22 July 2022 (24 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
1 February 2022Registered office address changed from Suite 6 Excel House Homesdale Road Bromley Kent BR2 9LE to Office 311 1 Elmfield Park Bromley Kent BR1 1LU on 1 February 2022 (1 page)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
16 February 2018Cessation of Alex Burrows as a person with significant control on 16 February 2018 (1 page)
16 February 2018Cessation of Linda Burrows as a person with significant control on 16 February 2018 (1 page)
1 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
16 January 2017Termination of appointment of Lucy Gadd as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Lucy Gadd as a director on 16 January 2017 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
7 December 2015Appointment of Miss Lucy Gadd as a director on 1 December 2015 (2 pages)
7 December 2015Appointment of Miss Lucy Gadd as a director on 1 December 2015 (2 pages)
29 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(3 pages)
29 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(3 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 November 2014Termination of appointment of Sandra Maria Watkins as a director on 1 October 2014 (1 page)
20 November 2014Termination of appointment of Sandra Maria Watkins as a director on 1 October 2014 (1 page)
20 November 2014Termination of appointment of Sandra Maria Watkins as a director on 1 October 2014 (1 page)
27 September 2014Appointment of Mrs Sandra Maria Watkins as a director on 1 September 2014 (2 pages)
27 September 2014Appointment of Mrs Sandra Maria Watkins as a director on 1 September 2014 (2 pages)
27 September 2014Appointment of Mrs Sandra Maria Watkins as a director on 1 September 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
19 December 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
20 December 2012Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD England on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD England on 20 December 2012 (1 page)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)