UKBizDB.co.uk

GRADUATE-JOBS.COM LIMITED

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

This company is commonly known as Graduate-jobs.com Limited. The company was founded 24 years ago and was given the registration number 03928623. The firm's registered office is in LONDON. You can find them at United House, North Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GRADUATE-JOBS.COM LIMITED
Company Number:03928623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:United House, North Road, London, England, N7 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director23 April 2021Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Nominee Secretary18 February 2000Active
87 Oakwood Court, Abbotsbury Road, London, W14 8JZ

Secretary24 February 2000Active
8 The Warren, Handcross, Haywards Heath, RH17 6DX

Secretary04 April 2002Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Nominee Director18 February 2000Active
6, Corfton Road, London, England, W5 2HS

Director20 January 2011Active
The Old Rectory, Nock Verges, Stoney Stanton, Leicester, England, LE9 4LR

Director03 September 2009Active
United House, North Road, London, England, N7 9DP

Director03 July 2015Active
87 Oakwood Court, Abbotsbury Road, London, W14 8JZ

Director03 July 2000Active
52 Craig House, Hartington Road, London, W13 8QJ

Director03 July 2000Active
The Copper Room, Trinity Way, Salford, England, M3 7BG

Director04 January 2022Active
United House, North Road, London, England, N7 9DP

Director17 September 2019Active
United House, North Road, London, England, N7 9DP

Director17 September 2019Active
United House, North Road, London, England, N7 9DP

Director24 February 2000Active

People with Significant Control

Gradtouch Limited
Notified on:23 April 2021
Status:Active
Country of residence:England
Address:The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Scott Gerard Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:United House, North Road, London, England, N7 9DP
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 (7 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
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Address

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

Download
2021-11-01Accounts

Change account reference date company previous extended.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.