UKBizDB.co.uk

CHARACTERISTIC RECRUITING LTD

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

This company is commonly known as Characteristic Recruiting Ltd. The company was founded 5 years ago and was given the registration number 11935085. The firm's registered office is in IPSWICH. You can find them at 3rd Floor 51 Princes Street, Franciscan House, Ipswich, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHARACTERISTIC RECRUITING LTD
Company Number:11935085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor 51 Princes Street, Franciscan House, Ipswich, England, IP1 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Concourse Way, Sheffield, England, S1 2BJ

Director13 September 2019Active
Flat 1, 33 Endwood Court Road, Birmingham, England, B20 2RX

Director09 April 2019Active
Flat 1, 33 Endwood Court Road, Birmingham, England, B20 2RX

Director24 July 2019Active

People with Significant Control

Mrs Maricel Espiritu Clarion
Notified on:13 September 2019
Status:Active
Date of birth:May 1976
Nationality:Filipino
Country of residence:England
Address:Flat 1, 33 Endwood Court Road, Birmingham, England, B20 2RX
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
  • Right to appoint and remove directors
Mrs Maricel Espiritu Clarion
Notified on:13 September 2019
Status:Active
Date of birth:December 1995
Nationality:Filipino
Country of residence:England
Address:1, Concourse Way, Sheffield, England, S1 2BJ
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
  • Right to appoint and remove directors
Mr Muhammad Shoaib-Ur-Rehman
Notified on:24 July 2019
Status:Active
Date of birth:August 1989
Nationality:Pakistani
Country of residence:England
Address:Flat 1, 33 Endwood Court Road, Birmingham, England, B20 2RX
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
  • Right to appoint and remove directors
Mr Lukasz Bedzinski
Notified on:09 April 2019
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:Flat 1, 33 Endwood Court Road, Birmingham, England, B20 2RX
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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-14Address

Default companies house registered office address applied.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-02Dissolution

Dissolution application strike off company.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Address

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

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Address

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

Download
2021-06-08Accounts

Change account reference date company previous shortened.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Change account reference date company current extended.

Download
2021-01-07Address

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

Download
2021-01-04Address

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

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Address

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

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Address

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

Download
2020-03-04Address

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

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Address

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

Download
2020-01-23Accounts

Change account reference date company current shortened.

Download
2019-11-29Address

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

Download

Copyright © 2024. All rights reserved.