Background WavePink WaveYellow Wave

RECRUITMENT INVESTMENTS LIMITED (11142195)

RECRUITMENT INVESTMENTS LIMITED (11142195) is a liquidation UK company. incorporated on 10 January 2018. with registered office in Southport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RECRUITMENT INVESTMENTS LIMITED has been registered for 8 years. Current directors include MURRAY, George.

Company Number
11142195
Status
liquidation
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
C/O Revolution Rti Limited Suite 1 Herritage House, Southport, PR9 0TE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MURRAY, George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECRUITMENT INVESTMENTS LIMITED

RECRUITMENT INVESTMENTS LIMITED is an liquidation company incorporated on 10 January 2018 with the registered office located in Southport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RECRUITMENT INVESTMENTS LIMITED was registered 8 years ago.(SIC: 96090)

Status

liquidation

Active since 8 years ago

Company No

11142195

LTD Company

Age

8 Years

Incorporated 10 January 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

3 years overdue

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 25 May 2022 (3 years ago)
Period: 1 June 2020 - 31 May 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2023
Period: 1 June 2021 - 31 May 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 19 October 2022 (3 years ago)
Submitted on 19 October 2022 (3 years ago)

Next Due

Due by 2 November 2023
For period ending 19 October 2023

Previous Company Names

JOBB CONSULTING LTD
From: 10 January 2018To: 23 October 2018
Contact
Address

C/O Revolution Rti Limited Suite 1 Herritage House 9b Hoghton Street Southport, PR9 0TE,

Previous Addresses

C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP
From: 22 March 2023To: 25 October 2024
35 Frederick Street Loughborough LE11 3BH England
From: 12 September 2019To: 22 March 2023
Lockington Hall Main Street Lockington Derby DE74 2RH England
From: 12 November 2018To: 12 September 2019
12 Ervin Way Queniborough Leicester Leicestershire LE7 3TT
From: 9 May 2018To: 12 November 2018
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 10 January 2018To: 9 May 2018
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Nov 20
Owner Exit
May 22
Loan Cleared
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MURRAY, George

Active
Suite 1 Herritage House, SouthportPR9 0TE
Born November 1991
Director
Appointed 06 Feb 2023

STANGER, Gareth

Resigned
Frederick Street, LoughboroughLE11 3BH
Secretary
Appointed 12 Nov 2018
Resigned 01 Mar 2023

O'BRIEN, James

Resigned
160 City Road, LondonEC1V 2NX
Born July 1989
Director
Appointed 10 Jan 2018
Resigned 01 Mar 2023

STANGER, Gareth

Resigned
Frederick Street, LoughboroughLE11 3BH
Born October 1969
Director
Appointed 11 Feb 2019
Resigned 01 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Progress Recruitment Holding Fz-Llc

Active
Academic Zone01-Business Center 5, Rakez Business Zone-Fz

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022

Mr James O'Brien

Ceased
160 City Road, LondonEC1V 2NX
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

36

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 May 2024
LIQ03LIQ03
Liquidation Disclaimer Notice
15 May 2023
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
22 March 2023
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
22 March 2023
600600
Resolution
22 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
3 November 2020
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
13 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Resolution
23 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Incorporation Company
10 January 2018
NEWINCIncorporation