Background WavePink WaveYellow Wave

CODESOURCE RECRUITMENT LIMITED (08831239)

CODESOURCE RECRUITMENT LIMITED (08831239) is an active UK company. incorporated on 3 January 2014. with registered office in Teddington. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CODESOURCE RECRUITMENT LIMITED has been registered for 12 years. Current directors include MALLEJACQ-FLYNN, Jonathan Nicholas.

Company Number
08831239
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
Riverside Centre, Teddington, TW11 8HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MALLEJACQ-FLYNN, Jonathan Nicholas
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODESOURCE RECRUITMENT LIMITED

CODESOURCE RECRUITMENT LIMITED is an active company incorporated on 3 January 2014 with the registered office located in Teddington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CODESOURCE RECRUITMENT LIMITED was registered 12 years ago.(SIC: 78200)

Status

active

Active since 12 years ago

Company No

08831239

LTD Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 5 September 2022 (3 years ago)
Period: 1 December 2020 - 31 December 2021(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 January 2023 (3 years ago)
Submitted on 10 February 2023 (3 years ago)

Next Due

Due by 17 January 2024
For period ending 3 January 2024
Contact
Address

Riverside Centre 63-67 High Street Teddington, TW11 8HA,

Previous Addresses

105 Stanstead Road London SE23 1HH
From: 3 January 2014To: 13 February 2020
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Oct 14
Owner Exit
Feb 20
Loan Cleared
Aug 20
New Owner
Sept 21
Director Left
Mar 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALLEJACQ-FLYNN, Jonathan Nicholas

Active
63-67 High Street, TeddingtonTW11 8HA
Born August 1983
Director
Appointed 03 Jan 2014

GRONDONA, Todd

Resigned
63-67 High Street, TeddingtonTW11 8HA
Born December 1970
Director
Appointed 03 Jan 2014
Resigned 03 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Nicholas Mallejacq-Flynn

Active
63-67 High Street, TeddingtonTW11 8HA
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021
2 Cray Road, SidcupDA14 5DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2020
Stanstead Road, LondonSE23 1HH

Nature of Control

Voting rights 75 to 100 percent
Notified 03 Jan 2017
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

43

Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Memorandum Articles
5 May 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
23 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Resolution
19 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Resolution
25 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2014
NEWINCIncorporation