UKBizDB.co.uk

DYNAMIQ RECRUITMENT SERVICES LIMITED

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

This company is commonly known as Dynamiq Recruitment Services Limited. The company was founded 26 years ago and was given the registration number 03553596. The firm's registered office is in LONDON. You can find them at 33 Soho Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DYNAMIQ RECRUITMENT SERVICES LIMITED
Company Number:03553596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
33, Soho Square, London, England, W1D 3QU

Secretary10 April 2014Active
33, Soho Square, London, England, W1D 3QU

Director15 November 2001Active
33, Soho Square, London, England, W1D 3QU

Director15 November 2001Active
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH

Secretary26 June 1998Active
Waldrons Farm, Brinkworth, Chippenham, SN15 5DQ

Secretary01 February 2000Active
14 Stoke Park Close, Stoke Park Bishops Cleeve, Cheltenham, GL52 8UL

Secretary08 July 1998Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Secretary07 August 2003Active
8 Gresham Gardens, London, NW11 8PB

Secretary15 November 2001Active
Royex House, 5 Aldermanbury Square, London, EC2V 7LE

Corporate Secretary06 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 1998Active
3 Caledonia Place, Bristol, BS8 4UH

Director26 June 1998Active
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH

Director26 June 1998Active
Daglingworth House, Church Road Daglingworth, Cirencester, GL7 7AG

Director04 March 1999Active
The Wrangle, Dunkerton, Bath, BA2 8BJ

Director08 July 1998Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

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

Director10 April 2014Active
Waldrons Farm, Brinkworth, Chippenham, SN15 5DQ

Director01 February 2000Active
14 Stoke Park Close, Stoke Park Bishops Cleeve, Cheltenham, GL52 8UL

Director08 July 1998Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director15 November 2001Active
The Malthouse Barn, Chelwood, Bristol, BS39 4NN

Director08 July 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 April 1998Active

People with Significant Control

Sugarman Education Group 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

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-10Dissolution

Dissolution application strike off company.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-10Address

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

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-08-28Accounts

Accounts amended with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Change account reference date company current extended.

Download
2017-08-28Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Change account reference date company previous extended.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Accounts

Accounts with accounts type dormant.

Download
2015-09-29Officers

Appoint person director company with name date.

Download
2015-08-04Officers

Termination director company with name termination date.

Download
2015-06-02Accounts

Accounts with accounts type dormant.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Change of name

Certificate change of name company.

Download
2015-02-03Change of name

Certificate change of name company.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.