UKBizDB.co.uk

EVOLVE IN RECRUITMENT LTD

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

This company is commonly known as Evolve In Recruitment Ltd. The company was founded 18 years ago and was given the registration number 05616480. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1st And 2nd Floor, 11 Castle Street, Kingston Upon Thames, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:EVOLVE IN RECRUITMENT LTD
Company Number:05616480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1st And 2nd Floor, 11 Castle Street, Kingston Upon Thames, England, KT1 1ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
482 Staines Road, Twickenham, TW2 5JD

Secretary03 July 2006Active
12 Adams Close, Surbiton, KT5 8LB

Director16 February 2007Active
482 Staines Road, Twickenham, TW2 5JD

Director03 July 2006Active
1st And 2nd Floor, 11 Castle Street, Kingston Upon Thames, England, KT1 1ST

Director08 November 2005Active
31 Chatsworth Crescent, Hounslow, TW3 2PE

Secretary08 November 2005Active

People with Significant Control

Mrs Binti Rajiv Patel
Notified on:08 November 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:1st And 2nd Floor, 11 Castle Street, Kingston Upon Thames, England, KT1 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shruti Thakrar Vara
Notified on:08 November 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:1st And 2nd Floor, 11 Castle Street, Kingston Upon Thames, England, KT1 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Preeti Wadhwani
Notified on:08 November 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:1st And 2nd Floor, 11 Castle Street, Kingston Upon Thames, England, KT1 1ST
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 (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
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

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

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.