Abstract Recruitment Limited WIMBLEDON


Abstract Recruitment started in year 2014 as Private Limited Company with registration number 09263381. The Abstract Recruitment company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Wimbledon at Collingham House. Postal code: SW19 1QT.

The firm has 3 directors, namely Thomas D., David M. and Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 1 October 2015 and Thomas D. and David M. have been with the company for the least time - from 1 June 2016. As of 13 May 2024, there were 3 ex directors - Paul B., Thomas D. and others listed below. There were no ex secretaries.

Abstract Recruitment Limited Address / Contact

Office Address Collingham House
Office Address2 6-12 Gladstone Road
Town Wimbledon
Post code SW19 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09263381
Date of Incorporation Tue, 14th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Thomas D.

Position: Director

Appointed: 01 June 2016

David M.

Position: Director

Appointed: 01 June 2016

Christopher P.

Position: Director

Appointed: 01 October 2015

Paul B.

Position: Director

Appointed: 01 June 2016

Resigned: 01 September 2017

Thomas D.

Position: Director

Appointed: 14 October 2014

Resigned: 01 October 2015

John C.

Position: Director

Appointed: 14 October 2014

Resigned: 14 October 2014

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 14 October 2014

Resigned: 14 October 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Christopher P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher P.

Notified on 2 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Thomas D.

Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-33 014       
Balance Sheet
Cash Bank On Hand 6 49753 6891 04034 1538 724358 456326 531
Current Assets570 132613 8011 269 3071 781 6091 802 2173 189 7215 125 6054 593 474
Debtors570 132628 4971 215 6181 780 5691 768 0643 180 9974 767 1494 266 943
Net Assets Liabilities-33 0149 250507161 50779 766266 443470 820296 744
Other Debtors 27 2936 1009 833110 830395 296388 575654 770
Property Plant Equipment17 97019 53019 53026 72033 53159 545102 133116 528
Net Assets Liabilities Including Pension Asset Liability-33 014       
Tangible Fixed Assets17 970       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-33 114       
Shareholder Funds-33 014       
Other
Accrued Liabilities 30 73393 331163 49020 96439 60831 80958 912
Accumulated Depreciation Impairment Property Plant Equipment4 87410 97518 60229 93339 51160 28294 291138 260
Additions Other Than Through Business Combinations Property Plant Equipment  7 62618 52225 73946 78576 59758 364
Average Number Employees During Period  4612141623
Bank Borrowings     50 000250 000232 329
Creditors378 617481 804163 96469 93218 5662 982 8234 756 9184 413 258
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -5 220   
Disposals Property Plant Equipment    -9 350   
Financial Liabilities 161 710163 96469 93218 566   
Fixed Assets17 97019 530      
Increase From Depreciation Charge For Year Property Plant Equipment 6 1017 62611 33114 79820 77134 00943 969
Net Current Assets Liabilities191 515151 430144 941204 71964 801206 898368 687180 216
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors 1 527198 029267 325413 8861 057 3752 365 613462 508
Other Remaining Borrowings 400 165774 045983 0081 107 2771 195 1241 184 7861 548 262
Par Value Share1 111111
Prepayments 10 03714 46215 00621 19321 27136 64082 344
Property Plant Equipment Gross Cost22 84430 50538 13156 65373 042119 827196 424254 788
Taxation Social Security Payable 23 83223 15674 957116 370546 169266 875230 126
Total Additions Including From Business Combinations Property Plant Equipment 7 661      
Total Assets Less Current Liabilities209 485151 527164 471231 43998 332266 443  
Total Borrowings 400 165774 045983 0081 107 2771 245 1241 434 7861 780 591
Trade Creditors Trade Payables 27 30735 80588 11078 91994 547657 8351 881 121
Trade Debtors Trade Receivables 591 1671 195 0561 755 7301 636 0412 764 4294 341 9343 529 829
Amount Specific Advance Or Credit Directors  -35 467     
Amount Specific Advance Or Credit Made In Period Directors  23 333     
Amount Specific Advance Or Credit Repaid In Period Directors  -58 800     
Creditors Due After One Year242 499       
Creditors Due Within One Year378 617       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions22 844       
Tangible Fixed Assets Cost Or Valuation22 844       
Tangible Fixed Assets Depreciation4 874       
Tangible Fixed Assets Depreciation Charged In Period4 874       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 092633810001 in full
filed on: 27th, December 2023
Free Download (4 pages)

Company search

Advertisements