Calibre Recruitment Limited LONDON


Founded in 1998, Calibre Recruitment, classified under reg no. 03604158 is an active company. Currently registered at 11 Charing Cross Road WC2H 0QU, London the company has been in the business for twenty six years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 26th August 1998 Calibre Recruitment Limited is no longer carrying the name Riverball.

At the moment there are 2 directors in the the firm, namely Linda P. and Dace F.. In addition one secretary - Dace F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Calibre Recruitment Limited Address / Contact

Office Address 11 Charing Cross Road
Office Address2 City Of Westminster
Town London
Post code WC2H 0QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604158
Date of Incorporation Mon, 27th Jul 1998
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Dace F.

Position: Secretary

Appointed: 07 November 2016

Linda P.

Position: Director

Appointed: 08 October 2015

Dace F.

Position: Director

Appointed: 08 October 2015

Louise O.

Position: Director

Appointed: 14 January 2014

Resigned: 08 October 2015

Daliborka R.

Position: Director

Appointed: 12 December 2013

Resigned: 03 February 2014

Louise O.

Position: Secretary

Appointed: 26 July 2013

Resigned: 08 October 2015

Louise O.

Position: Director

Appointed: 26 February 2013

Resigned: 26 July 2013

Stephen K.

Position: Director

Appointed: 26 February 2013

Resigned: 03 February 2014

Louise O.

Position: Secretary

Appointed: 26 February 2013

Resigned: 26 July 2013

Dace F.

Position: Director

Appointed: 01 February 2012

Resigned: 26 February 2013

Gheorghiu K.

Position: Director

Appointed: 06 May 2010

Resigned: 18 January 2012

Daliborka R.

Position: Director

Appointed: 16 April 2008

Resigned: 26 February 2013

Daliborka R.

Position: Secretary

Appointed: 31 October 2007

Resigned: 26 February 2013

Bipin S.

Position: Secretary

Appointed: 30 October 2007

Resigned: 31 October 2007

James K.

Position: Secretary

Appointed: 31 May 2007

Resigned: 30 October 2007

Brian W.

Position: Director

Appointed: 31 May 2007

Resigned: 30 October 2007

Colin R.

Position: Director

Appointed: 31 May 2007

Resigned: 30 October 2007

Andrew M.

Position: Director

Appointed: 31 May 2007

Resigned: 30 October 2007

Diane M.

Position: Director

Appointed: 31 May 2007

Resigned: 30 October 2007

Rod J.

Position: Director

Appointed: 31 May 2007

Resigned: 30 October 2007

Margo L.

Position: Secretary

Appointed: 08 July 2002

Resigned: 31 May 2007

Louise O.

Position: Director

Appointed: 08 July 2002

Resigned: 26 February 2013

Liam D.

Position: Director

Appointed: 02 September 1998

Resigned: 30 July 2002

Eileen D.

Position: Director

Appointed: 29 July 1998

Resigned: 30 July 2002

Liam D.

Position: Secretary

Appointed: 29 July 1998

Resigned: 08 July 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1998

Resigned: 29 July 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 July 1998

Resigned: 29 July 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Calibre Professional Services Limited from City Of Westminster, United Kingdom. This PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Licht Investment Ltd that put London, England as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Calibre Professional Services Limited

11 Charing Cross Road, City Of Westminster, City Of Westminster, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company
Country registered England And Wales
Place registered England And Wales
Registration number 09298294
Notified on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Licht Investment Ltd

11 Charing Cross Road City Of Westminster, London, England

Legal authority Limited By Shares
Legal form Private Company
Country registered England And Wales
Place registered England And Wales Registrar Of Companies
Registration number 08299461
Notified on 6 April 2016
Ceased on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Riverball August 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand13 71110 981 65 971166 06718 06925 219
Current Assets1 319 8371 385 9321 573 652862 234833 0132 219 0182 124 509
Debtors1 306 1261 374 9511 573 652796 263666 9442 200 9492 099 290
Net Assets Liabilities98 019157 710309 846224 334194 719593 2611 015 540
Other Debtors275 814404 422275 434695 637446 415854 5471 200 095
Property Plant Equipment13 31413 1409 24913 74112 90410 58216 512
Other
Accumulated Amortisation Impairment Intangible Assets9 53410 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment62 29765 85168 79072 45675 79179 06383 603
Amortisation Rate Used For Intangible Assets 5555  
Amounts Owed By Related Parties    48 025126 565181 565
Average Number Employees During Period576569540341270550590
Balances Amounts Owed By Related Parties12 97514 32515 77547 07548 025  
Bank Borrowings Overdrafts518 382408 323454 9917 39456 205567 13960 879
Comprehensive Income Expense401 588389 691     
Corporation Tax Payable124 129116 91361 064119 827134 959142 746234 909
Creditors1 233 3961 239 1341 271 298649 400649 0421 634 5551 121 557
Depreciation Rate Used For Property Plant Equipment 25252517  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  90    
Disposals Property Plant Equipment  1 444    
Dividends Paid330 000330 000     
Fixed Assets13 78013 1409 24913 74112 904  
Income Expense Recognised Directly In Equity-330 000-330 000     
Income From Related Parties  1 45031 300   
Increase From Amortisation Charge For Year Intangible Assets 466     
Increase From Depreciation Charge For Year Property Plant Equipment 3 5543 0303 6663 3353 2714 540
Intangible Assets466      
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities86 441146 798302 354212 834183 971584 4631 002 952
Other Creditors192 955332 467216 463112 59748 521258 403317 313
Other Taxation Social Security Payable376 619358 912519 355383 121384 107629 965486 990
Payments To Related Parties 1 350 31 300950  
Profit Loss401 588389 691     
Property Plant Equipment Gross Cost75 61178 99178 04086 19788 69589 644100 115
Provisions For Liabilities Balance Sheet Subtotal2 2022 2281 7572 2412 1541 7843 924
Total Additions Including From Business Combinations Property Plant Equipment     94910 471
Total Assets Less Current Liabilities100 221159 938311 603226 575196 873595 0451 019 464
Trade Creditors Trade Payables21 31122 51919 42526 46125 25036 30221 466
Trade Debtors Trade Receivables1 030 312970 5291 298 218100 626220 5311 219 837717 630
Advances Credits Directors72 800148 512238 512270 755270 755  
Advances Credits Made In Period Directors72 80075 71290 00032 243   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements