UKBizDB.co.uk

TRADEWIND RECRUITMENT LTD

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

This company is commonly known as Tradewind Recruitment Ltd. The company was founded 23 years ago and was given the registration number 04105705. The firm's registered office is in LONDON. You can find them at Labs House, 15-19 Bloomsbury Way, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TRADEWIND RECRUITMENT LTD
Company Number:04105705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Labs House, 15-19 Bloomsbury Way, London, England, WC1A 2TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 110 High Holborn, London, England, WC1V 6JS

Secretary01 September 2010Active
3rd Floor, 110 High Holborn, London, England, WC1V 6JS

Director31 August 2012Active
3rd Floor, 110 High Holborn, London, England, WC1V 6JS

Director16 March 2012Active
3rd Floor, 110 High Holborn, London, England, WC1V 6JS

Director20 May 2015Active
Woodbridge House, Old Boars Hill, Oxford, OX1 5JQ

Secretary01 July 2001Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Secretary10 November 2000Active
1 Torwood Road, London, SW15 5AL

Director01 September 2001Active
Castlewood House 77-91, New Oxford Street, London, WC1A 1DG

Director31 August 2010Active
16 Hazlewell Road, London, SW15 6LH

Director01 July 2001Active
Flat 2, 5 Aston Road, Ealing London, W5 2RL

Director01 September 2001Active
Woodbridge House, Old Boars Hill, Oxford, OX1 5JQ

Director01 July 2001Active
39, Shorepoint, 46 High Road Buckhurst Hill, London, England, IG9 5JE

Director27 June 2011Active
8 Inkerman Terrace, Allen Street, London, W8 6QX

Director01 October 2001Active
Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

Director27 June 2011Active
Castlewood House 77-91, New Oxford Street, London, WC1A 1DG

Director31 August 2010Active
Castlewood House 77-91, New Oxford Street, London, WC1A 1DG

Director31 August 2010Active
49 Gore Road, Raynes Park, London, SW20 8JN

Director22 November 2000Active
Castlewood House 77-91, New Oxford Street, London, WC1A 1DG

Director31 August 2010Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Director10 November 2000Active

People with Significant Control

Mr Michael Robert Kaye
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:3rd Floor, 110 High Holborn, London, England, WC1V 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2022-11-24Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2020-11-24Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2018-12-18Address

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

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type full.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type medium.

Download
2015-05-20Officers

Appoint person director company with name date.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.