Company NameChimera Recruitment Limited
Company StatusActive
Company Number10433734
CategoryPrivate Limited Company
Incorporation Date18 October 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ryan Cerenko
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Old Bond Street
London
W1S 4AP
Director NameMr Daniel James Horner
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Old Bond Street
London
W1S 4AP
Director NameMr Reeda Ouzerdine
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Old Bond Street
London
W1S 4AP

Location

Registered AddressThird Floor
24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

8 June 2018Delivered on: 16 June 2018
Persons entitled: Gc Factoring LTD

Classification: A registered charge
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
9 March 2023Change of share class name or designation (2 pages)
9 March 2023Particulars of variation of rights attached to shares (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
15 February 2022Registered office address changed from Work.Life 20 Red Lion Street Holburn London WC1R 4PQ England to Work.Life 20 Red Lion Street Holborn WC1R 4PQ on 15 February 2022 (1 page)
15 February 2022Change of details for Mr Reeda Ouzerdine as a person with significant control on 14 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Reeda Ouzerdine on 14 February 2022 (2 pages)
17 June 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
15 April 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
29 September 2020Registered office address changed from 20 Red Lion Street London WC1R 4PS England to Work.Life 20 Red Lion Street Holburn London WC1R 4PQ on 29 September 2020 (1 page)
9 September 2020Registered office address changed from 180 Fora-Borough Borough High Street London SE1 1LB England to 20 Red Lion Street London WC1R 4PS on 9 September 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (6 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (6 pages)
21 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
18 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
4 July 2018Registered office address changed from Weatherill House 23 Whitestone Way Croydon CR0 4WF England to 180 Fora-Borough Borough High Street London SE1 1LB on 4 July 2018 (1 page)
16 June 2018Registration of charge 104337340001, created on 8 June 2018 (25 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
7 March 2017Registered office address changed from 41 Heritage Court 127 Connersville Way Croydon CR0 4FN United Kingdom to Weatherill House 23 Whitestone Way Croydon CR0 4WF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 41 Heritage Court 127 Connersville Way Croydon CR0 4FN United Kingdom to Weatherill House 23 Whitestone Way Croydon CR0 4WF on 7 March 2017 (1 page)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)