UKBizDB.co.uk

VOLANTE RECRUITMENT SERVICES LIMITED

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

This company is commonly known as Volante Recruitment Services Limited. The company was founded 12 years ago and was given the registration number 08090579. The firm's registered office is in LONDON. You can find them at 72 Wilson Street, Black-sea-house, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:VOLANTE RECRUITMENT SERVICES LIMITED
Company Number:08090579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2012
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:72 Wilson Street, Black-sea-house, London, England, EC2A 2DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Wilson Street, Black-Sea-House, London, England, EC2A 2DH

Director12 February 2019Active
72, Wilson Street, Black-Sea-House, London, England, EC2A 2DH

Director01 August 2014Active
29, Warren Street, London, England, W1T 5NE

Director10 June 2014Active
68, Churchill Road, South Croydon, England, CR2 6HB

Director31 May 2012Active
29, Warren Street, London, England, W1T 5NE

Director31 May 2012Active
72, Wilson Street, Black-Sea-House, London, England, EC2A 2DH

Director03 January 2016Active

People with Significant Control

Mr Richard John Clements
Notified on:05 August 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:72, Wilson Street, London, England, EC2A 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Apppay Management Limited
Notified on:14 April 2019
Status:Active
Country of residence:England
Address:72, Wilson Street, London, England, EC2A 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Mitchell
Notified on:31 May 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:72, Wilson Street, London, England, EC2A 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Ipe Ventures Limited (10571215)
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:73, New Bond Street, London, England, W1S 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Rhh Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:29, Warren Street, London, England, W1T 5NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Ipe Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:72, Wilson Street, London, England, EC2A 2DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Gazette

Gazette filings brought up to date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-04-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.