UKBizDB.co.uk

RECRUITIVE LIMITED

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

This company is commonly known as Recruitive Limited. The company was founded 17 years ago and was given the registration number 06169682. The firm's registered office is in CANNOCK. You can find them at Unit 15 Morston Court, Kingswood Lakeside, Cannock, Staffordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RECRUITIVE LIMITED
Company Number:06169682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63120 - Web portals

Office Address & Contact

Registered Address:Unit 15 Morston Court, Kingswood Lakeside, Cannock, Staffordshire, England, WS11 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Morston Court, Kingswood Lakeside, Cannock, England, WS11 8JB

Director19 March 2007Active
Unit 15, Morston Court, Kingswood Lakeside, Cannock, England, WS11 8JB

Secretary19 March 2007Active
Unit 15, Morston Court, Kingswood Lakeside, Cannock, England, WS11 8JB

Director20 March 2019Active

People with Significant Control

Saas Holdings Limited
Notified on:31 March 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 15, Morston Court, Kingswood Lakeside, Cannock, United Kingdom, WS11 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Kathleen Clarke
Notified on:20 March 2018
Status:Active
Date of birth:September 1948
Nationality:British
Address:Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Philip Clarke
Notified on:19 March 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Unit 15, Morston Court, Cannock, England, WS11 8JB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-02Gazette

Gazette dissolved liquidation.

Download
2024-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-01Insolvency

Liquidation disclaimer notice.

Download
2022-12-20Address

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

Download
2022-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Resolution

Resolution.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-10Address

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

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Change person secretary company with change date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.