Background WavePink WaveYellow Wave

GB IT RECRUITMENT LIMITED (10062818)

GB IT RECRUITMENT LIMITED (10062818) is an active UK company. incorporated on 15 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GB IT RECRUITMENT LIMITED has been registered for 10 years. Current directors include TOMBANANE, Agostinho Antonio.

Company Number
10062818
Status
active
Type
ltd
Incorporated
15 March 2016
Age
10 years
Address
4th Floor Silverstream House, London, W1T 6EB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TOMBANANE, Agostinho Antonio
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB IT RECRUITMENT LIMITED

GB IT RECRUITMENT LIMITED is an active company incorporated on 15 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GB IT RECRUITMENT LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

10062818

LTD Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 30/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 7 August 2023 (2 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2024
Period: 1 November 2022 - 30 October 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 14 June 2024 (1 year ago)
Submitted on 14 June 2024 (1 year ago)

Next Due

Due by 28 June 2025
For period ending 14 June 2025
Contact
Address

4th Floor Silverstream House 45 Fitzroy Street, Fitzrovia London, W1T 6EB,

Previous Addresses

7 Market Place Hull HU1 1BE England
From: 3 January 2024To: 14 June 2024
Kingston House Myton Street Hull HU1 2PS England
From: 3 August 2023To: 3 January 2024
7 Humber Street Humber Street Hull HU1 1TG England
From: 28 June 2021To: 3 August 2023
The Dock 31-38 Queen Street Hull HU1 1UU England
From: 11 March 2020To: 28 June 2021
8 Marina Court 8 Marina Court Castle Street Hull East Yorkshire HU1 1TJ England
From: 10 April 2018To: 11 March 2020
The Deep Business Centre, Tower Street Tower Street Hull HU1 4DP England
From: 5 June 2017To: 10 April 2018
Hillsholme Carr Lane Weel Beverley North Humberside HU17 0SQ England
From: 15 March 2016To: 5 June 2017
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 17
Director Joined
May 17
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Loan Secured
Jul 18
Director Joined
Sept 18
Director Left
Mar 19
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Feb 21
Loan Cleared
Mar 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Oct 23
Owner Exit
Jan 24
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TOMBANANE, Agostinho Antonio

Active
Gb It Recruitment, HullHU1 1TJ
Born June 1984
Director
Appointed 03 Sept 2018

FLEMING, Joanne Helen

Resigned
New Cleveland Street, HullHU8 7EX
Born November 1975
Director
Appointed 04 May 2017
Resigned 01 Mar 2019

HALLIWELL, Glen Liam

Resigned
31-38 Queen Street, HullHU1 1UU
Born December 1987
Director
Appointed 16 Jun 2020
Resigned 07 Dec 2020

LARVIN, Shaun Derek

Resigned
Cave Road, BroughHU15 1HA
Born May 1976
Director
Appointed 23 Sept 2022
Resigned 05 Oct 2023

SHEPHERD, Philip John

Resigned
Tower Street, HullHU1 4DP
Born April 1963
Director
Appointed 15 Mar 2016
Resigned 14 Mar 2018

Persons with significant control

4

0 Active
4 Ceased
Cave Road, BroughHU15 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022
Ceased 01 Jan 2024

Mr Agostinho Antonio Tombanane

Ceased
Humber Street, HullHU1 1TG
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 23 Sept 2022

Ms Joanne Helen Fleming

Ceased
Grovehill Road, BeverleyHU17 0JG
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Ceased 23 Sept 2022

Mr Philip John Shepard

Ceased
Tower Street, HullHU1 4DP
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Memorandum Articles
28 September 2022
MAMA
Resolution
28 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Incorporation Company
15 March 2016
NEWINCIncorporation