Company NameIn House Recruiter International Limited
DirectorsThomas Edward Glanfield and Esther Elizabeth Dorothy McKay
Company StatusActive
Company Number12260048
CategoryPrivate Limited Company
Incorporation Date14 October 2019(4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Thomas Edward Glanfield
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Dirty Lane
London
SE1 9PA
Director NameMrs Esther Elizabeth Dorothy McKay
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Dirty Lane
London
SE1 9PA

Location

Registered Address13 Dirty Lane
London
SE1 9PA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

14 October 2023Registered office address changed from 1st Floor 3 More London Riverside London SE1 2RE United Kingdom to 13 Dirty Lane London SE1 9PA on 14 October 2023 (1 page)
19 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
18 July 2022Registered office address changed from 33 Queen Street Level 2 - Lhi Group - C/O Ed Parkes London EC4R 1BR United Kingdom to 1st Floor 3 More London Riverside London SE1 2RE on 18 July 2022 (1 page)
1 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
1 February 2022Change of details for Teg Capital Limited as a person with significant control on 13 December 2021 (5 pages)
27 January 2022Memorandum and Articles of Association (42 pages)
27 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company be sub divided 13/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 January 2022Change of share class name or designation (2 pages)
26 January 2022Particulars of variation of rights attached to shares (2 pages)
26 January 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 333.3333
(4 pages)
26 January 2022Sub-division of shares on 13 December 2021 (6 pages)
25 January 2022Cessation of Thomas Edward Glanfield as a person with significant control on 13 December 2021 (3 pages)
25 January 2022Appointment of Mrs Esther Elizabeth Dorothy Mckay as a director on 14 December 2021 (2 pages)
25 January 2022Notification of Esther Mckay as a person with significant control on 13 December 2021 (2 pages)
25 January 2022Notification of Teg Capital Limited as a person with significant control on 13 December 2021 (4 pages)
25 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
4 October 2021Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
13 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
25 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
14 October 2019Incorporation
Statement of capital on 2019-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)