Company NameClassic Recruitment Ltd
DirectorsNelson James Akech and Joel Ogwe Oduor
Company StatusActive
Company Number08362426
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameNelson James Akech
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address15 A
Hughenden
Slough
SL1 3ET
Director NameMr Joel Ogwe Oduor
Date of BirthJuly 1993 (Born 30 years ago)
NationalityKenyan
StatusCurrent
Appointed29 November 2023(10 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleGerontologist
Country of ResidenceEngland
Correspondence Address05 Magpie Way Magpie Way
Slough
SL2 2JU
Secretary NameArthur Ombewa
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressEasden House Petersfield Avenue
Slough
Berkshire
SL2 5EA
Director NameSelima Adhiambo Molli
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2013(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 27 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX

Contact

Websitewww.crl-agency.co.uk/
Email address[email protected]
Telephone01753 534359
Telephone regionSlough

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Millicent Black
100.00%
Ordinary

Financials

Year2014
Net Worth£1,614
Cash£1,533

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

3 September 2014Delivered on: 9 September 2014
Persons entitled: Factor 21 PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2021Micro company accounts made up to 31 January 2020 (4 pages)
27 September 2020Termination of appointment of Selima Adhiambo Molli as a director on 27 September 2020 (1 page)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
7 April 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
12 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
28 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 December 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Registered office address changed from Easden House Petersfield Avenue Slough Berkshire SL2 5EA to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Easden House Petersfield Avenue Slough Berkshire SL2 5EA to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 17 October 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 September 2014Registration of charge 083624260001, created on 3 September 2014 (16 pages)
9 September 2014Registration of charge 083624260001, created on 3 September 2014 (16 pages)
9 September 2014Registration of charge 083624260001, created on 3 September 2014 (16 pages)
4 February 2014Termination of appointment of Arthur Ombewa as a secretary (1 page)
4 February 2014Termination of appointment of Arthur Ombewa as a secretary (1 page)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
29 January 2014Registered office address changed from 1St Floor Easden House Petersfield Avenue, Slough Swindon SN2 5EA England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 1St Floor Easden House Petersfield Avenue, Slough Swindon SN2 5EA England on 29 January 2014 (1 page)
20 January 2014Director's details changed for Selima Adhiambo Molli on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Selima Adhiambo Molli on 20 January 2014 (2 pages)
13 January 2014Secretary's details changed for Arthur Ombewa on 9 January 2014 (1 page)
13 January 2014Secretary's details changed for Arthur Ombewa on 9 January 2014 (1 page)
13 January 2014Secretary's details changed for Arthur Ombewa on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 9 January 2014 (1 page)
25 March 2013Appointment of Selima Adhiambo Molli as a director (3 pages)
25 March 2013Appointment of Selima Adhiambo Molli as a director (3 pages)
16 January 2013Incorporation (37 pages)
16 January 2013Incorporation (37 pages)