UKBizDB.co.uk

RECRUIT VENTURES LIMITED

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

This company is commonly known as Recruit Ventures Limited. The company was founded 13 years ago and was given the registration number 07513276. The firm's registered office is in DEREHAM. You can find them at Beechurst, 8 Commercial Road, Dereham, Norfolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RECRUIT VENTURES LIMITED
Company Number:07513276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2011
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Beechurst, 8 Commercial Road, Dereham, Norfolk, United Kingdom, NR19 1AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE

Secretary01 February 2011Active
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE

Director01 November 2016Active
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE

Director01 November 2016Active
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE

Director01 February 2011Active
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE

Director02 April 2013Active

People with Significant Control

Sarprest Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:89, High Street, Ipswich, United Kingdom, IP7 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Recruit Venture Group Limited
Notified on:03 October 2017
Status:Active
Country of residence:England
Address:Beechurst, 8 Commercial Road, Dereham, England, NR19 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Preston James Andrews
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Barton House, The Park, Bury St Edmunds, United Kingdom, IP31 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Timothy Buckman
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type group.

Download
2021-03-23Accounts

Accounts with accounts type group.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type group.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type group.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Accounts

Accounts with accounts type group.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.