UKBizDB.co.uk

BLUEBELL IT & RECRUIT XPERTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bluebell It & Recruit Xperts Ltd. The company was founded 5 years ago and was given the registration number 11741411. The firm's registered office is in ILFORD. You can find them at Olympic House, 28-42 Clements Road, Ilford, London. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BLUEBELL IT & RECRUIT XPERTS LTD
Company Number:11741411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Olympic House, 28-42 Clements Road, Ilford, London, United Kingdom, IG1 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, 28 - 42 Clements Road, Ilford, England, IG1 1BA

Director11 September 2020Active
Suite 311, Olympic House, 28-42 Clements Road, Ilford, England, IG1 1BA

Director01 September 2019Active
115, Coventry Road, Bethnal Green, London, United Kingdom, E2 6GG

Director27 December 2018Active
Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA

Director10 September 2020Active
Suite 311, Olympic House, 28-42 Clements Road, Ilford, England, IG1 1BA

Director09 September 2020Active
43, Hastings Avenue, Ilford, England, IG6 1DX

Director08 September 2020Active

People with Significant Control

Ms Amandeep Amandeep
Notified on:11 September 2020
Status:Active
Date of birth:July 1995
Nationality:Indian
Country of residence:England
Address:Olympic House, 28 - 42 Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anass Sardar
Notified on:10 September 2020
Status:Active
Date of birth:July 2020
Nationality:Pakistani
Country of residence:England
Address:6, Heybridge Drive, Ilford, England, IG6 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anass Sardar
Notified on:09 September 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:43, Hastings Avenue, Ilford, England, IG6 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Anass Sardar
Notified on:09 September 2020
Status:Active
Date of birth:July 1990
Nationality:Pakistani
Country of residence:England
Address:Suite 311, Olympic House, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Amandeep Amandeep
Notified on:01 September 2019
Status:Active
Date of birth:July 1995
Nationality:Indian
Country of residence:England
Address:Suite 311, Olympic House, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Dawid Malinowski
Notified on:27 December 2018
Status:Active
Date of birth:February 1992
Nationality:Polish
Country of residence:United Kingdom
Address:115, Coventry Road, London, United Kingdom, E2 6GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Address

Change registered office address company with date old address new address.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Address

Change registered office address company with date old address new address.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.