Company NameCertus Recruitment Group Limited
DirectorJustin Matthew Byrne
Company StatusActive
Company Number10560699
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 2 months ago)
Previous NameNomiti Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Justin Matthew Byrne
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameMrs Katherine Ann Byrne
StatusCurrent
Appointed20 October 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed12 January 2017(same day as company formation)
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

17 February 2017Delivered on: 6 March 2017
Persons entitled: Close Brothers LTD ("the Security Trustee")

Classification: A registered charge
Outstanding

Filing History

14 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
24 March 2023Satisfaction of charge 105606990001 in full (1 page)
17 January 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
9 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
30 May 2022Director's details changed for Justin Matthew Byrne on 30 May 2022 (2 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
30 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
14 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
6 November 2020Appointment of Mrs Katherine Ann Byrne as a secretary on 20 October 2020 (2 pages)
13 July 2020Notification of Katherine Byrne as a person with significant control on 31 May 2020 (2 pages)
13 July 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
13 July 2020Change of details for Justin Matthew Byrne as a person with significant control on 31 May 2020 (2 pages)
20 May 2020Director's details changed for Justin Matthew Byrne on 19 May 2020 (2 pages)
20 May 2020Registered office address changed from 126-134 Baker Street London W1U 6UE England to 1 Vincent Square London SW1P 2PN on 20 May 2020 (1 page)
20 May 2020Change of details for Justin Matthew Byrne as a person with significant control on 19 May 2020 (2 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
22 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
5 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
18 January 2019Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
5 November 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
11 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
(3 pages)
15 February 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
10 January 2018Registered office address changed from South Park Chambers South Park Gerrards Cross SL9 8HF England to 126-134 Baker Street London W1U 6UE on 10 January 2018 (1 page)
10 January 2018Registered office address changed from South Park Chambers South Park Gerrards Cross SL9 8HF England to 126-134 Baker Street London W1U 6UE on 10 January 2018 (1 page)
16 June 2017Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 1 June 2017 (1 page)
16 June 2017Registered office address changed from C/O Pkf Littlejohn, 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to South Park Chambers South Park Gerrards Cross SL9 8HF on 16 June 2017 (1 page)
16 June 2017Registered office address changed from C/O Pkf Littlejohn, 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to South Park Chambers South Park Gerrards Cross SL9 8HF on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 1 June 2017 (1 page)
6 March 2017Registration of charge 105606990001, created on 17 February 2017 (45 pages)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 27/01/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 27/01/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 100
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 100
(4 pages)
12 January 2017Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 12 January 2017 (2 pages)
12 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-12
  • GBP 1
(25 pages)
12 January 2017Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 12 January 2017 (2 pages)
12 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-12
  • GBP 1
(25 pages)