UKBizDB.co.uk

RECRUIT 121 GROUP LIMITED

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

This company is commonly known as Recruit 121 Group Limited. The company was founded 14 years ago and was given the registration number 07301729. The firm's registered office is in CARDIFF. You can find them at 18th Floor, Capital Tower, Greyfriars Road, Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RECRUIT 121 GROUP LIMITED
Company Number:07301729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18th Floor, Capital Tower, Greyfriars Road, Cardiff, Wales, CF10 3AG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director01 July 2010Active
16, Risca Road, Rogerstone, Newport, Wales, NP10 9FZ

Secretary02 June 2015Active
1333, Caudor Street, Encinitas, San Diego, Usa,

Director01 July 2010Active

People with Significant Control

Mr Mathew Gower Holmes
Notified on:01 July 2018
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Significant influence or control
Mr James Alexander Turner
Notified on:01 July 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Significant influence or control
Mr Michael Jonathan Bobbett
Notified on:01 July 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:Wales
Address:16, Risca Road, Newport, Wales, NP10 9FZ
Nature of control:
  • Significant influence or control
Mr Che Roy Hookings
Notified on:01 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-02-28Address

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

Download
2022-11-11Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-07-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Address

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

Download
2017-10-10Capital

Capital allotment shares.

Download
2017-10-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.