UKBizDB.co.uk

CODE IT RECRUITMENT LIMITED

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

This company is commonly known as Code It Recruitment Limited. The company was founded 23 years ago and was given the registration number 04029408. The firm's registered office is in LONDON. You can find them at 80 Coleman Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CODE IT RECRUITMENT LIMITED
Company Number:04029408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:80 Coleman Street, London, United Kingdom, EC2R 5BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Coleman Street, London, United Kingdom, EC2R 5BJ

Secretary28 July 2011Active
80, Coleman Street, London, United Kingdom, EC2R 5BJ

Secretary07 July 2000Active
80, Coleman Street, London, United Kingdom, EC2R 5BJ

Director07 July 2000Active
80, Coleman Street, London, United Kingdom, EC2R 5BJ

Director07 July 2000Active
17 Campions, Loughton, IG10 2SG

Secretary07 July 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary07 July 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director07 July 2000Active
3 Birchwood Road, London, SW17 9BQ

Director07 July 2000Active
Splinters, Whitepost Lane, Meopham, Gravesend, DA13 0TZ

Director07 July 2000Active

People with Significant Control

Mrs Amanda Louise Callagher
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:17, Campions, Loughton, United Kingdom, IG10 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amanda Louise Callagher
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:English
Country of residence:United Kingdom
Address:80, Coleman Street, London, United Kingdom, EC2R 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Fairweather
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:80, Coleman Street, London, United Kingdom, EC2R 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Change person secretary company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-10-22Officers

Change person secretary company with change date.

Download
2018-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.