RED SNAPPER RECRUITMENT LIMITED
Overview
Company Name | RED SNAPPER RECRUITMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05129360 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RED SNAPPER RECRUITMENT LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is RED SNAPPER RECRUITMENT LIMITED located?
Registered Office Address | Lytchett House 13 Freeland Park, Wareham Road BH16 6FA Poole Dorset England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RED SNAPPER RECRUITMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for RED SNAPPER RECRUITMENT LIMITED?
Last Confirmation Statement Made Up To | May 11, 2025 |
---|---|
Next Confirmation Statement Due | May 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2024 |
Overdue | No |
What are the latest filings for RED SNAPPER RECRUITMENT LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Appointment of Mr Scott West as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to May 31, 2024 | 31 pages | AA | ||||||
Satisfaction of charge 051293600007 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||
Termination of appointment of Anjum Farnaz Mouj as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||
Register(s) moved to registered inspection location 28 Northchurch Road London N1 4EH | 1 pages | AD03 | ||||||
Register inspection address has been changed to 28 Northchurch Road London N1 4EH | 1 pages | AD02 | ||||||
Registered office address changed from 10 Alie Street London E1 8DE England to Lytchett House 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA on Sep 09, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on May 11, 2024 with updates | 4 pages | CS01 | ||||||
Full accounts made up to May 31, 2023 | 30 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Jan 02, 2024
| 4 pages | RP04SH01 | ||||||
Termination of appointment of Ian John Hopkins as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Jan 02, 2024
| 4 pages | SH01 | ||||||
| ||||||||
Registration of charge 051293600008, created on Sep 27, 2023 | 12 pages | MR01 | ||||||
Full accounts made up to May 31, 2022 | 31 pages | AA | ||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Full accounts made up to May 31, 2021 | 28 pages | AA | ||||||
Full accounts made up to May 31, 2020 | 32 pages | AA | ||||||
Appointment of Mr Ian John Hopkins as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Julian Stephen Midwinter as a director on Jan 05, 2021 | 2 pages | AP01 | ||||||
Appointment of Ms Anjum Farnaz Mouj as a director on Jan 05, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of RED SNAPPER RECRUITMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JERROLD, Helen Jane | Secretary | Northchurch Road N1 4EH London 28 Middlesex England | British | Consultant | 127843130001 | |||||
HEMBER, Simon Edwin Hugo | Director | 13 Freeland Park, Wareham Road BH16 6FA Poole Lytchett House Dorset England | England | British | Director | 99396270004 | ||||
JERROLD, Helen Jane | Director | Northchurch Road N1 4EH London 28 Middlesex England | England | British | Consultant | 127843130003 | ||||
JERROLD, Martin | Director | Northchurch Road N1 4EH London 28 Middlesex United Kingdom | England | British | Director | 93419420003 | ||||
MIDWINTER, Julian Stephen | Director | 13 Freeland Park, Wareham Road BH16 6FA Poole Lytchett House Dorset England | England | British | Senior Manager | 274447720001 | ||||
WEST, Scott | Director | 13 Freeland Park, Wareham Road BH16 6FA Poole Lytchett House Dorset England | England | British | Company Director | 334068640001 | ||||
JERROLD, Helen Jane | Secretary | Liverpool Road N1 1LX London 275 | British | 127843130001 | ||||||
MIDWINTER, Stephen | Secretary | Paynes Farm Ashdon Road Radwinter CB2 2UA Saffron Walden Essex | British | 18014500002 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
BATTEN, Christopher John | Director | 50 Banner Street EC1Y 8ST London Octavia House | England | British | Director | 67303310007 | ||||
HOPKINS, Ian John | Director | Alie Street E1 8DE London 10 England | England | British | Director | 239010370001 | ||||
MIDWINTER, Stephen | Director | Paynes Farm Ashdon Road Radwinter CB2 2UA Saffron Walden Essex | British | Company Director | 18014500002 | |||||
MOUJ, Anjum Farnaz | Director | 13 Freeland Park, Wareham Road BH16 6FA Poole Lytchett House Dorset England | England | British | Consultant | 219150250001 | ||||
PEACOCK, David Francis James | Director | 50 Banner Street EC1Y 8ST London Octavia House England | England | Uk | Quality Assurance And Training Professional | 177819690001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of RED SNAPPER RECRUITMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Red Snapper Group Limited | Nov 01, 2018 | 50 Banner Street EC1Y 8ST London Octavia House United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin Jerrold | Apr 06, 2016 | N1 4EH London 28 Northchurch Road Middlesex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0