UKBizDB.co.uk

FUNCTION 22 RECRUITMENT LTD

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

This company is commonly known as Function 22 Recruitment Ltd. The company was founded 8 years ago and was given the registration number 09890363. The firm's registered office is in ASHFORD. You can find them at Andrew James House, Bridge Road, Ashford, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FUNCTION 22 RECRUITMENT LTD
Company Number:09890363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Andrew James House, Bridge Road, Ashford, Kent, England, TN23 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF

Director26 May 2017Active
153, Ravenslea Road, London, United Kingdom, SW12 8RT

Director26 November 2015Active
153, Ravenslea Road, London, United Kingdom, SW12 8RT

Director26 November 2015Active

People with Significant Control

Mrs Charlotte Jane Haining
Notified on:06 May 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:C/O Perception Accounting Ltd, The Cobalt Building, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mike Adams
Notified on:08 June 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:C/O Perception Accounting Ltd, The Cobalt Building, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ben Johnathan Adams
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Andrew James House, Bridge Road, Ashford, England, TN23 1BB
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Accounts

Change account reference date company current extended.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Address

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

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.