UKBizDB.co.uk

ENDEVA RECRUITMENT LIMITED

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

This company is commonly known as Endeva Recruitment Limited. The company was founded 6 years ago and was given the registration number 11003763. The firm's registered office is in NORTHAMPTON. You can find them at Office 511, Kg House Kingsfield Way, Dallington, Northampton, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ENDEVA RECRUITMENT LIMITED
Company Number:11003763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Office 511, Kg House Kingsfield Way, Dallington, Northampton, United Kingdom, NN5 7QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 511, Kg House, Kingsfield Way, Dallington, Northampton, United Kingdom, NN5 7QS

Director06 September 2018Active
Office 511, Kg House, Kingsfield Way, Dallington, Northampton, United Kingdom, NN5 7QS

Director20 December 2021Active
5, Darwin Walk, Northampton, United Kingdom, NN5 6LR

Director09 October 2017Active
6, Breach Close, Brixworth, Northampton, United Kingdom, NN6 9HT

Director25 April 2018Active

People with Significant Control

Mr Jonathan Daniel Bennetts
Notified on:23 January 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Office 511, Kg House, Kingsfield Way, Northampton, United Kingdom, NN5 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arran Kirton
Notified on:17 September 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Office 511, Kg House, Kingsfield Way, Northampton, United Kingdom, NN5 7QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Patricia Adams
Notified on:09 October 2017
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:6, Breach Close, Northampton, England, NN6 9HT
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • 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
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Change of name

Certificate change of name company.

Download
2022-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-08Address

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

Download
2018-10-09Capital

Capital allotment shares.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-06-27Address

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

Download
2018-06-20Address

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

Download
2018-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.