Company NameROQ Recruitment Ltd
DirectorDavid Hick
Company StatusActive
Company Number11388753
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Hick
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Minster Building, Office Lg06 Great Tower Stre
London
EC3R 7AG
Director NameMr Andrew John Boyle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Gunners Rise
The Garrison
Shoeburyness
Essex
SS3 9FD

Location

Registered AddressThe Minster Building Office Lg06
Great Tower Street
London
EC3R 7AG
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

25 September 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 August 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 January 2020Appointment of Mr David Hick as a director on 14 January 2020 (2 pages)
15 January 2020Notification of David Hick as a person with significant control on 14 January 2020 (2 pages)
15 January 2020Termination of appointment of Andrew John Boyle as a director on 14 January 2020 (1 page)
15 January 2020Cessation of Andrew John Boyle as a person with significant control on 14 January 2020 (1 page)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
10 October 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
10 October 2019Registered office address changed from 9 Devonshire Square London EC2M 4YF England to The Minster Building Office Lg06 Great Tower Street London EC3R 7AG on 10 October 2019 (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2018Registered office address changed from 81 Gunners Rise the Garrison Shoeburyness Essex SS3 9FD England to 9 Devonshire Square London EC2M 4YF on 19 June 2018 (1 page)
30 May 2018Incorporation
Statement of capital on 2018-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)