Warning: file_put_contents(c/77ee600be0195e63135a303c2ccdf816.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ccc9b6eeba9787f59f0988afacacf22b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Recruitboost Learning Limited, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RECRUITBOOST LEARNING LIMITED

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

This company is commonly known as Recruitboost Learning Limited. The company was founded 6 years ago and was given the registration number 11253052. The firm's registered office is in LONDON. You can find them at Recruitboost, Kemp House 160, City Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RECRUITBOOST LEARNING LIMITED
Company Number:11253052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Recruitboost, Kemp House 160, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director13 March 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director13 March 2018Active
C/O Baldwins Tamworth Ltd, Ventura Park Road, Tamworth, United Kingdom, B78 3HL

Director13 March 2018Active

People with Significant Control

Mr Francis Peter Petrini
Notified on:13 March 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Baldwins Tamworth Ltd, Ventura Park Road, Tamworth, United Kingdom, B78 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ricky Geraghty
Notified on:13 March 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Recruitboost, Kemp House 160, City Road, London, England, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Shane Elliott
Notified on:13 March 2018
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Recruitboost, Kemp House 160, City Road, London, England, EC1V 2NX
Nature of control:
  • 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 (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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-19Dissolution

Dissolution application strike off company.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-28Dissolution

Dissolution withdrawal application strike off company.

Download
2021-01-26Dissolution

Dissolution application strike off company.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Change account reference date company previous shortened.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Address

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

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Address

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

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.