UKBizDB.co.uk

HUNTRESS GROUP LIMITED

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

This company is commonly known as Huntress Group Limited. The company was founded 16 years ago and was given the registration number 06413361. The firm's registered office is in LONDON. You can find them at Aldwych House, 71-91 Aldwych, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HUNTRESS GROUP LIMITED
Company Number:06413361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH

Secretary09 November 2007Active
Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH

Director18 December 2009Active
Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH

Director27 March 2014Active
Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH

Director29 April 2010Active
Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH

Director18 December 2009Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary31 October 2007Active
19 Tudor Grange, 83 Oatlands Drive, Weybridge, KT13 9LN

Director16 November 2007Active
37 Lawn Crescent, Kew, Richmond, TW9 3NS

Director09 November 2007Active
15 Hillcroft Avenue, Purley, CR8 3DJ

Director16 November 2007Active
16 Winnington Road, London, N2 0UB

Director09 November 2007Active
Henwick House 38, Ray Park Avenue, Maidenhead, SL6 8DY

Director29 April 2010Active
Flat 3 23 Mount Street, Mayfair, London, W1K 2RP

Director16 November 2007Active
10 Snow Hill, London, EC1A 2AL

Director31 October 2007Active
10 Snow Hill, London, EC1A 2AL

Corporate Director31 October 2007Active

People with Significant Control

Teamhold Limited
Notified on:12 September 2023
Status:Active
Country of residence:United Kingdom
Address:Flat 5, 12 Donaldson Crescent, Edinburgh, United Kingdom, EH12 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Ross
Notified on:25 July 2023
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barclays Equity Holdings Limited
Notified on:11 December 2018
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Resolution

Resolution.

Download
2023-09-22Incorporation

Memorandum articles.

Download
2023-09-22Capital

Capital name of class of shares.

Download
2023-09-22Capital

Capital variation of rights attached to shares.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Officers

Change person director company with change date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-08-15Accounts

Accounts with accounts type group.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person secretary company with change date.

Download
2021-11-09Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-01-09Accounts

Accounts with accounts type group.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.