UKBizDB.co.uk

IDRIVE RECRUITMENT LTD

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

This company is commonly known as Idrive Recruitment Ltd. The company was founded 4 years ago and was given the registration number 12101128. The firm's registered office is in COULSDON. You can find them at Unit F1 Redlands Business Centre, Redlands, Coulsdon, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:IDRIVE RECRUITMENT LTD
Company Number:12101128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit F1 Redlands Business Centre, Redlands, Coulsdon, England, CR5 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
953-955, Brighton Road, Purley, England, CR8 2BQ

Director22 May 2020Active
953-955, Brighton Road, Purley, England, CR8 2BQ

Director22 May 2020Active
Unit F1 Redlands Business Centre, Redlands, Coulsdon, England, CR5 2HT

Director12 July 2019Active

People with Significant Control

Miss Megan Jenden
Notified on:02 December 2022
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:953-955, Brighton Road, Purley, England, CR8 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Stefan Anastasi
Notified on:02 December 2022
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:953-955, Brighton Road, Purley, England, CR8 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr James Arif
Notified on:12 July 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Unit F1 Redlands Business Centre, Redlands, Coulsdon, England, CR5 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Officers

Change person director company with change date.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Address

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

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Capital

Capital return purchase own shares.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Capital

Capital cancellation shares.

Download
2022-02-03Capital

Capital allotment shares.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.