UKBizDB.co.uk

RED SNAPPER RECRUITMENT LIMITED

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

This company is commonly known as Red Snapper Recruitment Limited. The company was founded 20 years ago and was given the registration number 05129360. The firm's registered office is in LONDON. You can find them at 10 Alie Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RED SNAPPER RECRUITMENT LIMITED
Company Number:05129360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10 Alie Street, London, England, E1 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Northchurch Road, London, England, N1 4EH

Secretary14 February 2008Active
10, Alie Street, London, England, E1 8DE

Director15 July 2015Active
28, Northchurch Road, London, England, N1 4EH

Director14 February 2008Active
28, Northchurch Road, London, United Kingdom, N1 4EH

Director17 May 2004Active
10, Alie Street, London, England, E1 8DE

Director05 January 2021Active
10, Alie Street, London, England, E1 8DE

Director05 January 2021Active
275, Liverpool Road, London, N1 1LX

Secretary17 May 2004Active
Paynes Farm Ashdon Road, Radwinter, Saffron Walden, CB2 2UA

Secretary19 December 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 May 2004Active
Octavia House, 50 Banner Street, London, EC1Y 8ST

Director15 July 2015Active
10, Alie Street, London, England, E1 8DE

Director01 June 2021Active
Paynes Farm Ashdon Road, Radwinter, Saffron Walden, CB2 2UA

Director03 February 2006Active
Octavia House, 50 Banner Street, London, England, EC1Y 8ST

Director16 October 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 May 2004Active

People with Significant Control

Red Snapper Group Limited
Notified on:01 November 2018
Status:Active
Country of residence:United Kingdom
Address:Octavia House, 50 Banner Street, London, United Kingdom, EC1Y 8ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Jerrold
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:28 Northchurch Road, London, United Kingdom, N1 4EH
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type full.

Download
2024-02-20Capital

Second filing capital allotment shares.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Other

Legacy.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2020-02-03Address

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

Download
2019-05-29Address

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

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Address

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

Download
2019-05-28Address

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

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.