RED SNAPPER RECRUITMENT LIMITED

RED SNAPPER RECRUITMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRED SNAPPER RECRUITMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05129360
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RED SNAPPER RECRUITMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for RED SNAPPER RECRUITMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueNo

    What are the latest filings for RED SNAPPER RECRUITMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Scott West as a director on Mar 28, 2025

    2 pagesAP01

    Full accounts made up to May 31, 2024

    31 pagesAA

    Satisfaction of charge 051293600007 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Anjum Farnaz Mouj as a director on Oct 09, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location 28 Northchurch Road London N1 4EH

    1 pagesAD03

    Register inspection address has been changed to 28 Northchurch Road London N1 4EH

    1 pagesAD02

    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 pagesAD01

    Confirmation statement made on May 11, 2024 with updates

    4 pagesCS01

    Full accounts made up to May 31, 2023

    30 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jan 02, 2024

    • Capital: GBP 1,261
    4 pagesRP04SH01

    Termination of appointment of Ian John Hopkins as a director on Jan 24, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 02, 2024

    • Capital: GBP 1,249
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 20, 2024Clarification A second filed sh01 was registered on 20/02/2024.

    Registration of charge 051293600008, created on Sep 27, 2023

    12 pagesMR01

    Full accounts made up to May 31, 2022

    31 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Full accounts made up to May 31, 2021

    28 pagesAA

    Full accounts made up to May 31, 2020

    32 pagesAA

    Appointment of Mr Ian John Hopkins as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Julian Stephen Midwinter as a director on Jan 05, 2021

    2 pagesAP01

    Appointment of Ms Anjum Farnaz Mouj as a director on Jan 05, 2021

    2 pagesAP01

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of RED SNAPPER RECRUITMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JERROLD, Helen Jane
    Northchurch Road
    N1 4EH London
    28
    Middlesex
    England
    Secretary
    Northchurch Road
    N1 4EH London
    28
    Middlesex
    England
    BritishConsultant127843130001
    HEMBER, Simon Edwin Hugo
    13 Freeland Park,
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    Director
    13 Freeland Park,
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    EnglandBritishDirector99396270004
    JERROLD, Helen Jane
    Northchurch Road
    N1 4EH London
    28
    Middlesex
    England
    Director
    Northchurch Road
    N1 4EH London
    28
    Middlesex
    England
    EnglandBritishConsultant127843130003
    JERROLD, Martin
    Northchurch Road
    N1 4EH London
    28
    Middlesex
    United Kingdom
    Director
    Northchurch Road
    N1 4EH London
    28
    Middlesex
    United Kingdom
    EnglandBritishDirector93419420003
    MIDWINTER, Julian Stephen
    13 Freeland Park,
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    Director
    13 Freeland Park,
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    EnglandBritishSenior Manager274447720001
    WEST, Scott
    13 Freeland Park,
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    Director
    13 Freeland Park,
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    EnglandBritishCompany Director334068640001
    JERROLD, Helen Jane
    Liverpool Road
    N1 1LX London
    275
    Secretary
    Liverpool Road
    N1 1LX London
    275
    British127843130001
    MIDWINTER, Stephen
    Paynes Farm Ashdon Road
    Radwinter
    CB2 2UA Saffron Walden
    Essex
    Secretary
    Paynes Farm Ashdon Road
    Radwinter
    CB2 2UA Saffron Walden
    Essex
    British18014500002
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BATTEN, Christopher John
    50 Banner Street
    EC1Y 8ST London
    Octavia House
    Director
    50 Banner Street
    EC1Y 8ST London
    Octavia House
    EnglandBritishDirector67303310007
    HOPKINS, Ian John
    Alie Street
    E1 8DE London
    10
    England
    Director
    Alie Street
    E1 8DE London
    10
    England
    EnglandBritishDirector239010370001
    MIDWINTER, Stephen
    Paynes Farm Ashdon Road
    Radwinter
    CB2 2UA Saffron Walden
    Essex
    Director
    Paynes Farm Ashdon Road
    Radwinter
    CB2 2UA Saffron Walden
    Essex
    BritishCompany Director18014500002
    MOUJ, Anjum Farnaz
    13 Freeland Park,
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    Director
    13 Freeland Park,
    Wareham Road
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    EnglandBritishConsultant219150250001
    PEACOCK, David Francis James
    50 Banner Street
    EC1Y 8ST London
    Octavia House
    England
    Director
    50 Banner Street
    EC1Y 8ST London
    Octavia House
    England
    EnglandUkQuality Assurance And Training Professional177819690001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of RED SNAPPER RECRUITMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Banner Street
    EC1Y 8ST London
    Octavia House
    United Kingdom
    United Kingdom
    Nov 01, 2018
    50 Banner Street
    EC1Y 8ST London
    Octavia House
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11285597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martin Jerrold
    N1 4EH London
    28 Northchurch Road
    Middlesex
    United Kingdom
    Apr 06, 2016
    N1 4EH London
    28 Northchurch Road
    Middlesex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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