UKBizDB.co.uk

SMART RECRUIT ONLINE LIMITED

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

This company is commonly known as Smart Recruit Online Limited. The company was founded 13 years ago and was given the registration number 07643777. The firm's registered office is in MILTON KEYNES. You can find them at Top Floor 5, Diamond Court Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SMART RECRUIT ONLINE LIMITED
Company Number:07643777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Top Floor 5, Diamond Court Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire, England, MK15 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Bartholomews, First Floor, Brighton, England, BN1 1HG

Secretary09 July 2019Active
1 Percy's Barn, Seaton Road, Harringworth, England, NN17 3AF

Director08 July 2022Active
1 Percy's Barn, Seaton Road, Harringworth, England, NN17 3AF

Director01 April 2021Active
1 Percy's Barn, Seaton Road, Harringworth, England, NN17 3AF

Director25 August 2022Active
1 Percy's Barn, Seaton Road, Harringworth, England, NN17 3AF

Director01 April 2021Active
Talon House, Presley Way, Crownhill, Milton Keynes, England, MK8 0ES

Secretary01 January 2014Active
Talon House, Presley Way, Crownhill, Milton Keynes, England, MK8 0ES

Director23 May 2011Active
1 Percy's Barn, Seaton Road, Harringworth, England, NN17 3AF

Director01 April 2021Active
Top Floor 5, Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU

Director23 May 2011Active

People with Significant Control

Meif Proof Of Concept & Early Stage Lp
Notified on:06 July 2022
Status:Active
Country of residence:United Kingdom
Address:Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR18UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Stephens
Notified on:23 May 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:1 Percy's Barn, Seaton Road, Harringworth, England, NN17 3AF
Nature of control:
  • Significant influence or control

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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-05Resolution

Resolution.

Download
2024-01-02Address

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

Download
2023-10-11Capital

Capital variation of rights attached to shares.

Download
2023-10-11Capital

Capital name of class of shares.

Download
2023-09-30Resolution

Resolution.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Capital

Capital allotment shares.

Download
2023-07-04Resolution

Resolution.

Download
2023-07-04Incorporation

Memorandum articles.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-06-17Resolution

Resolution.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-20Capital

Capital alter shares subdivision.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.