Background WavePink WaveYellow Wave

DETAILRECRUITMENT GROUP LTD (11173202)

DETAILRECRUITMENT GROUP LTD (11173202) is an active UK company. incorporated on 29 January 2018. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DETAILRECRUITMENT GROUP LTD has been registered for 8 years. Current directors include PADDISON, Liam.

Company Number
11173202
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
26 Fern Avenue, Newcastle Upon Tyne, NE3 2AL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PADDISON, Liam
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DETAILRECRUITMENT GROUP LTD

DETAILRECRUITMENT GROUP LTD is an active company incorporated on 29 January 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DETAILRECRUITMENT GROUP LTD was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11173202

LTD Company

Age

8 Years

Incorporated 29 January 2018

Size

N/A

Accounts

ARD: 2/7

Overdue

1 year overdue

Last Filed

Made up to 2 July 2022 (3 years ago)
Submitted on 29 January 2024 (2 years ago)
Period: 3 July 2021 - 2 July 2022(13 months)
Type: Micro Entity

Next Due

Due by 2 April 2024
Period: 3 July 2022 - 2 July 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 31 January 2024 (2 years ago)

Next Due

Due by 14 April 2024
For period ending 31 March 2024

Previous Company Names

DETAIL.AI LTD
From: 29 January 2018To: 8 September 2020
Contact
Address

26 Fern Avenue Fawdon Newcastle Upon Tyne, NE3 2AL,

Previous Addresses

City Quadrant City Quadrant Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP England
From: 4 June 2021To: 16 January 2023
Ground Floor, Unit B Waterloo Street Newcastle upon Tyne NE1 4DP England
From: 26 May 2021To: 4 June 2021
2 the Swallows Wallsend North Tyneside NE28 9YQ England
From: 13 December 2018To: 26 May 2021
2 the Swallows Wallsend North Tyneside NE28 9YQ England
From: 13 December 2018To: 13 December 2018
City Quadrant 13-17 Waterloo Square Newcastle upon Tyne NE1 4DP United Kingdom
From: 29 January 2018To: 13 December 2018
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
May 18
New Owner
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Apr 22
Director Left
Jun 22
Loan Secured
Mar 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PADDISON, Liam

Active
Fern Avenue, Newcastle Upon TyneNE3 2AL
Born April 1987
Director
Appointed 14 May 2018

RAWLINGSON, Steven Mark

Resigned
13-17, Newcastle Upon TyneNE1 4DP
Born May 1982
Director
Appointed 29 Jan 2018
Resigned 01 Dec 2018

WALLIS, George

Resigned
City Quadrant, Newcastle Upon TyneNE1 4DP
Born July 1988
Director
Appointed 13 Apr 2022
Resigned 17 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Liam Paddison

Active
The Swallows, WallsendNE28 9YQ
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2018

Mr Steven Mark Rawlingson

Ceased
13-17, Newcastle Upon TyneNE1 4DP
Born May 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 29 Jan 2018
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

30

Dissolution Voluntary Strike Off Suspended
12 March 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 January 2024
DS01DS01
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Resolution
8 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Incorporation Company
29 January 2018
NEWINCIncorporation