UKBizDB.co.uk

INVOLVE RECRUITMENT LIMITED

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

This company is commonly known as Involve Recruitment Limited. The company was founded 11 years ago and was given the registration number 08493344. The firm's registered office is in PONTYPRIDD. You can find them at Unit C, Upper Boat Trading Estate, Pontypridd, Mid Glamorgan. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INVOLVE RECRUITMENT LIMITED
Company Number:08493344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2013
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit C, Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amber House, Upper Boat Business Centre, Pontypridd, Wales, CF37 5BP

Secretary01 December 2021Active
Amber House, Upper Boat Business Centre, Pontypridd, Wales, CF37 5BP

Director07 October 2013Active
Amber House, Upper Boat Business Centre, Pontypridd, Wales, CF37 5BP

Director07 October 2013Active
Amber House, Upper Boat Business Centre, Pontypridd, Wales, CF37 5BP

Director03 October 2022Active
Amber House, Upper Boat Business Centre, Pontypridd, Wales, CF37 5BP

Director14 June 2017Active
252, Cowbridge Road East, Canton, Cardiff, United Kingdom, CF5 1GZ

Director17 April 2013Active
Amber House, Upper Boat Business Centre, Pontypridd, Wales, CF37 5BP

Director01 January 2019Active
Unit C, Upper Boat Trading Estate, Pontypridd, CF37 5BP

Director17 April 2020Active

People with Significant Control

Involve Recruitment Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:Wales
Address:Amber House, Upper Boat Business Centre, Pontypridd, Wales, CF37 5BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ryan Richard Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Unit C, Upper Boat Trading Estate, Pontypridd, CF37 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Anthony French
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Address:Unit C, Upper Boat Trading Estate, Pontypridd, CF37 5BP
Nature of control:
  • Ownership of shares 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 (6 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
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person secretary company with change date.

Download
2022-09-08Address

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

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Annual return

Second filing of annual return with made up date.

Download
2020-05-28Annual return

Second filing of annual return with made up date.

Download
2020-05-28Annual return

Second filing of annual return with made up date.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.