Company NameRound Pegs Property Recruitment Ltd
DirectorGraham Bennett Green
Company StatusActive
Company Number09326964
CategoryPrivate Limited Company
Incorporation Date25 November 2014(9 years, 4 months ago)
Previous NameTECH Talent Limited

Business Activity

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

Directors

Director NameMr Graham Bennett Green
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2-4 Eastern Road
Romford
RM1 3PJ
Director NameMr Alex Kerr
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleIt Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address9-17 Eastern Road
Romford
RM1 3NG
Director NameMr Matthew Stuart Evans
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(11 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 April 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2-4 Eastern Road Eastern Road
Romford
RM1 3PJ

Location

Registered AddressImperial Offices
2-4 Eastern Road
Romford
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

33 at £0.01Alex Kerr
33.00%
Ordinary
33 at £0.01Graham Green
33.00%
Ordinary
33 at £0.01Matthew Evans
33.00%
Ordinary
-OTHER
1.00%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
29 May 2019Registered office address changed from 9-17 Eastern Road Romford RM1 3NG England to Imperial Offices 2-4 Eastern Road Romford RM1 3PJ on 29 May 2019 (1 page)
9 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 July 2018Registered office address changed from 18 Roneo Corner Hornchurch RM12 4TN England to 9-17 Eastern Road Romford RM1 3NG on 20 July 2018 (1 page)
20 July 2018Registered office address changed from 9-17 Eastern Road Romford RM1 3NG England to 18 Roneo Corner Hornchurch RM12 4TN on 20 July 2018 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
2 November 2017Termination of appointment of Alex Kerr as a director on 30 November 2016 (1 page)
2 November 2017Termination of appointment of Alex Kerr as a director on 30 November 2016 (1 page)
18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2016Registered office address changed from 2-4 Eastern Road Romford RM1 3PJ to 9-17 Eastern Road Romford RM1 3NG on 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
29 November 2016Registered office address changed from 2-4 Eastern Road Romford RM1 3PJ to 9-17 Eastern Road Romford RM1 3NG on 29 November 2016 (1 page)
11 November 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
11 November 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 June 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
29 April 2016Termination of appointment of Matthew Stuart Evans as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Matthew Stuart Evans as a director on 29 April 2016 (1 page)
27 November 2015Company name changed tech talent LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
27 November 2015Appointment of Mr Matthew Stuart Evans as a director on 1 November 2015 (2 pages)
27 November 2015Appointment of Mr Matthew Stuart Evans as a director on 1 November 2015 (2 pages)
27 November 2015Appointment of Mr Graham Bennett Green as a director on 1 November 2015 (2 pages)
27 November 2015Appointment of Mr Graham Bennett Green as a director on 1 November 2015 (2 pages)
27 November 2015Company name changed tech talent LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
26 November 2015Registered office address changed from Queen Court 9-17 Eastern Road Romford Essex RM1 3NG to 2-4 Eastern Road Romford RM1 3PJ on 26 November 2015 (1 page)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Registered office address changed from Queen Court 9-17 Eastern Road Romford Essex RM1 3NG to 2-4 Eastern Road Romford RM1 3PJ on 26 November 2015 (1 page)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
19 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford Greater London RM1 3PJ United Kingdom to Queen Court 9-17 Eastern Road Romford Essex RM1 3NG on 19 October 2015 (2 pages)
19 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford Greater London RM1 3PJ United Kingdom to Queen Court 9-17 Eastern Road Romford Essex RM1 3NG on 19 October 2015 (2 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)