UKBizDB.co.uk

TECHRUITER LTD

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

This company is commonly known as Techruiter Ltd. The company was founded 5 years ago and was given the registration number 11529239. The firm's registered office is in BIRMINGHAM. You can find them at 114 Scott House, Gibb Street, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TECHRUITER LTD
Company Number:11529239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:114 Scott House, Gibb Street, Birmingham, England, B9 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, High Street, Orpington, BR6 0JE

Director13 February 2024Active
39, High Street, Orpington, BR6 0JE

Director21 August 2018Active
28, Connaught Park, Tunbridge Wells, England, TN2 3RF

Director12 July 2019Active
92, War Lane, Birmingham, England,

Director21 August 2018Active

People with Significant Control

Mr Andrew Stanley
Notified on:22 February 2024
Status:Active
Date of birth:October 1953
Nationality:British
Address:39, High Street, Orpington, BR6 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Masma Solutions Limited
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:14, Field Road, High Wycombe, England, HP12 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Max Blake Ltd
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:28, Connaught Park, Tunbridge Wells, England, TN2 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Fasten Seatbelts Bumpy Night Ltd
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:92, War Lane, Birmingham, England, B17 9RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Max Blake
Notified on:21 May 2019
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:114 Scott House, Gibb Street, Birmingham, England, B9 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shjeel Ahmed
Notified on:21 August 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:114 Scott House, Gibb Street, Birmingham, England, B9 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Michael Gale
Notified on:21 August 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:92, War Lane, Birmingham, United Kingdom, B17 9RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Capital

Capital cancellation shares.

Download
2024-02-15Change of name

Certificate change of name company.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Change account reference date company current extended.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Change account reference date company previous shortened.

Download
2021-12-15Address

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

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Address

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

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.