UKBizDB.co.uk

SAUCE RECRUITMENT LIMITED

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

This company is commonly known as Sauce Recruitment Limited. The company was founded 16 years ago and was given the registration number 06282870. The firm's registered office is in LONDON. You can find them at Cargo Works Studio 203, 1-2 Hatfields, London, London. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SAUCE RECRUITMENT LIMITED
Company Number:06282870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Cargo Works Studio 203, 1-2 Hatfields, London, London, England, SE1 9PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director15 January 2008Active
84 Old Church Lane, Stanmore, HA7 2RR

Secretary18 June 2007Active
8 Oakfield Road, East Cowes, PO32 6DX

Secretary18 June 2007Active
Cargo Works, Studio 203, 1-2 Hatfields, London, England, SE1 9PG

Director22 October 2007Active
84 Old Church Lane, Stanmore, HA7 2RR

Director18 June 2007Active
The Old Treasury, 7 Kings Road, Portsmouth, PO5 4DJ

Corporate Director18 June 2007Active

People with Significant Control

Mr Daniel Sheen
Notified on:05 April 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Sheen
Notified on:05 April 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fraser William Bryden
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Cargo Works, Studio 203, London, England, SE1 9PG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Capital

Capital allotment shares.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Address

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

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-05Address

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

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Capital

Capital allotment shares.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.