UKBizDB.co.uk

CORDANT RECRUITMENT LIMITED

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

This company is commonly known as Cordant Recruitment Limited. The company was founded 12 years ago and was given the registration number 08030122. The firm's registered office is in LONDON. You can find them at 33 Soho Square, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CORDANT RECRUITMENT LIMITED
Company Number:08030122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:33 Soho Square, London, England, W1D 3QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Irwell Street, Manchester, M3 5EN

Director29 July 2021Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director29 July 2021Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director29 July 2021Active
4, Campbells Close, Spalding, England, PE11 2UH

Secretary13 April 2012Active
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Secretary10 April 2014Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director29 July 2021Active
4, Campbells Close, Spalding, England, PE11 2UH

Director13 April 2012Active
10, Old Bailey, London, England, EC4M 7NG

Director17 September 2015Active
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Director10 April 2014Active
4, Campbells Close, Spalding, England, PE11 2UH

Director13 April 2012Active
33, Soho Square, London, England, W1D 3QU

Director02 March 2020Active
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Director10 April 2014Active
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Director10 April 2014Active
33, Soho Square, London, England, W1D 3QU

Corporate Director02 March 2020Active

People with Significant Control

Challenge-Trg Group Holdings Limited
Notified on:29 July 2021
Status:Active
Country of residence:England
Address:1, Smithy Court, Wigan, England, WN3 6PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Twenty20 Midco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kelly Kendall
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Oriel House, Sheep Street, Northampton, England, NN1 2NE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-02Insolvency

Liquidation in administration progress report.

Download
2023-11-09Insolvency

Liquidation in administration extension of period.

Download
2023-07-10Insolvency

Liquidation in administration progress report.

Download
2023-02-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-03Insolvency

Liquidation in administration proposals.

Download
2022-12-18Address

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

Download
2022-12-17Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-01Change of name

Certificate change of name company.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Address

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

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.