UKBizDB.co.uk

THINK IT RECRUITMENT LIMITED

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

This company is commonly known as Think It Recruitment Limited. The company was founded 17 years ago and was given the registration number 05825433. The firm's registered office is in LONDON. You can find them at 4th Floor, 18 St. Cross Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:THINK IT RECRUITMENT LIMITED
Company Number:05825433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:4th Floor, 18 St. Cross Street, London, England, EC1N 8UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director23 May 2006Active
Unit 7, Commodore House, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TW

Corporate Secretary23 May 2006Active
13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Corporate Secretary27 May 2014Active
137, Harbord Street, Fulham, London, SW6 6PN

Director23 May 2006Active
69a, Pretoria Street Lower Hutt, Wellington, New Zealand, 5010

Director23 May 2006Active
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN

Director01 June 2014Active
Castlewood House, 77-91 New Oxford Street, London, United Kingdom, WC1A 1DG

Director15 July 2011Active

People with Significant Control

Mr Daniel James Wrigglesworth
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:4th Floor, 18 St. Cross Street, London, England, EC1N 8UN
Nature of control:
  • Significant influence or control
Mr Roger Howard Mills
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:5th Floor, Central Square, Leeds, LS1 4DL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-12Address

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

Download
2022-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Address

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

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Officers

Change corporate secretary company with change date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Address

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

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.