Rc Recruitment Ltd LONDON


Rc Recruitment Ltd is a private limited company located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2021-03-24, this 3-year-old company is run by 2 directors.
Director Stefanie S., appointed on 20 September 2023. Director Ross C., appointed on 30 April 2021.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990). According to Companies House data there was a change of name on 2021-05-03 and their previous name was Johnson and Spectre Limited.
The latest confirmation statement was sent on 2023-09-24 and the date for the next filing is 2024-10-08. Furthermore, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Rc Recruitment Ltd Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 13290480
Date of Incorporation Wed, 24th Mar 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 3 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Stefanie S.

Position: Director

Appointed: 20 September 2023

Ross C.

Position: Director

Appointed: 30 April 2021

Shaun L.

Position: Director

Appointed: 20 September 2023

Resigned: 15 October 2023

David H.

Position: Director

Appointed: 22 August 2021

Resigned: 01 November 2022

Steven L.

Position: Director

Appointed: 24 March 2021

Resigned: 30 April 2021

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats found, there is Ross C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Ross C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ross C.

Notified on 30 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ross C.

Notified on 1 August 2023
Ceased on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 14 May 2021
Ceased on 4 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael H.

Notified on 30 April 2021
Ceased on 1 May 2021
Nature of control: 25-50% shares

Bulk Formations Ltd

8 Brooks Yard, Huddersfield, HD1 2EP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13281166
Notified on 24 March 2021
Ceased on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Johnson And Spectre May 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand105 
Current Assets284 850272 558
Debtors284 745 
Net Assets Liabilities11
Other Debtors2 933 
Property Plant Equipment870 
Other
Version Production Software1 
Accumulated Depreciation Impairment Property Plant Equipment435 
Additions Other Than Through Business Combinations Property Plant Equipment1 305 
Average Number Employees During Period13
Corporation Tax Payable1 369 
Creditors285 719275 545
Fixed Assets8702 988
Increase From Depreciation Charge For Year Property Plant Equipment435 
Net Current Assets Liabilities8692 987
Other Taxation Social Security Payable5 990 
Property Plant Equipment Gross Cost1 305 
Total Assets Less Current Liabilities11
Value-added Tax Payable5 266 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 29 Park Street Chatteris Cambridgeshire PE16 6AD. Change occurred on Wednesday 17th January 2024. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 17th, January 2024
Free Download (1 page)

Company search