Company NameKrooter Limited
Company StatusActive
Company Number08625031
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleGeneral Legal Counsel
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameDouglas George Evans
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr James Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Richard Snowden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr John Kenneth Faraguna
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2013(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 24 March 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Stephen Roy Weston
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Contact

Websitehaysspecialistrecruitment.co.uk

Location

Registered Address4th Floor
20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Hays Specialist Recruitment (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,000
Net Worth-£1,266,000
Cash£26,000
Current Liabilities£1,301,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Stephen Roy Weston as a director on 5 September 2023 (1 page)
10 November 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
28 September 2022Termination of appointment of Paul Venables as a director on 23 September 2022 (1 page)
28 September 2022Appointment of Mr Richard Snowden as a director on 23 September 2022 (2 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
30 March 2021Termination of appointment of John Kenneth Faraguna as a director on 24 March 2021 (1 page)
30 March 2021Appointment of James Hilton as a director on 24 March 2021 (2 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 May 2019Change of details for Hays Specialist Recruitment (Holdings) Limited as a person with significant control on 7 May 2019 (2 pages)
16 May 2019Director's details changed (2 pages)
16 May 2019Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages)
15 May 2019Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page)
15 May 2019Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages)
15 May 2019Secretary's details changed for Douglas George Evans on 7 May 2019 (1 page)
12 March 2019Director's details changed for Mr Stephen Roy Weston on 6 March 2019 (2 pages)
16 October 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
20 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
8 July 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
8 July 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
24 November 2016Full accounts made up to 30 June 2016 (15 pages)
24 November 2016Full accounts made up to 30 June 2016 (15 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/07/2017.
(6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/07/2017.
(6 pages)
15 February 2016Full accounts made up to 30 June 2015 (12 pages)
15 February 2016Full accounts made up to 30 June 2015 (12 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
25 February 2015Full accounts made up to 30 June 2014 (12 pages)
25 February 2015Full accounts made up to 30 June 2014 (12 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(7 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(7 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(7 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(7 pages)
12 September 2013Appointment of Mr Stephen Roy Weston as a director (2 pages)
12 September 2013Appointment of Mr Stephen Roy Weston as a director (2 pages)
5 September 2013Appointment of Mr John Kenneth Faraguna as a director (2 pages)
5 September 2013Appointment of Mr John Kenneth Faraguna as a director (2 pages)
3 September 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
3 September 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
25 July 2013Incorporation (47 pages)
25 July 2013Incorporation (47 pages)