UKBizDB.co.uk

CHIUMENTO RECRUITMENT SOLUTIONS LIMITED

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

This company is commonly known as Chiumento Recruitment Solutions Limited. The company was founded 13 years ago and was given the registration number 07605137. The firm's registered office is in MANSFIELD. You can find them at 7 St. John Street, , Mansfield, Nottinghamshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:CHIUMENTO RECRUITMENT SOLUTIONS LIMITED
Company Number:07605137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2011
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:7 St. John Street, Mansfield, Nottinghamshire, England, NG18 1QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. John Street, Mansfield, England, NG18 1QH

Director16 August 2019Active
7, St. John Street, Mansfield, England, NG18 1QH

Director25 November 2014Active
7, St. John Street, Mansfield, England, NG18 1QH

Director16 August 2019Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Secretary01 March 2014Active
Floor 2, 5 -6 Underhill Street, London, England, NW1 7HS

Secretary15 April 2011Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director15 April 2011Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director25 November 2014Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director25 November 2014Active

People with Significant Control

Chiumento Limited
Notified on:16 August 2019
Status:Active
Country of residence:England
Address:7, St. John Street, Mansfield, England, NG18 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Gooden
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Significant influence or control
Ms Sarah Phyllis Chiumento
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Significant influence or control
Mr Thomas Gale
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Significant influence or control
Mr Roger Clifford Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-25Dissolution

Dissolution application strike off company.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Accounts

Change account reference date company current extended.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-04-23Address

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

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.