Founded in 2016, Colux Recruitment, classified under reg no. 10476259 is an active company. Currently registered at 5 York Place LS1 2DR, Leeds the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.
The firm has one director. Rhys C., appointed on 1 October 2018. There are currently no secretaries appointed. As of 24 April 2024, there were 6 ex directors - Jordan L., Loraine E. and others listed below. There were no ex secretaries.
Office Address | 5 York Place |
Town | Leeds |
Post code | LS1 2DR |
Country of origin | United Kingdom |
Registration Number | 10476259 |
Date of Incorporation | Mon, 14th Nov 2016 |
Industry | Other information technology service activities |
End of financial Year | 30th November |
Company age | 8 years old |
Account next due date | Sat, 31st Aug 2024 (129 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Thu, 15th Feb 2024 (2024-02-15) |
Last confirmation statement dated | Wed, 1st Feb 2023 |
The list of persons with significant control that own or control the company consists of 5 names. As BizStats established, there is Rhys C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Loraine E. This PSC owns 25-50% shares. The third one is Samuel W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Rhys C.
Notified on | 30 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Loraine E.
Notified on | 1 September 2017 |
Ceased on | 30 November 2019 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Samuel W.
Notified on | 20 December 2016 |
Ceased on | 1 September 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rhys C.
Notified on | 14 November 2016 |
Ceased on | 20 December 2016 |
Nature of control: |
significiant influence or control |
Jordan L.
Notified on | 14 November 2016 |
Ceased on | 20 December 2016 |
Nature of control: |
significiant influence or control |
Profit & Loss | |
---|---|
Accounts Information Date | 2017-11-30 |
Balance Sheet | |
Current Assets | 94 898 |
Net Assets Liabilities | 65 017 |
Other | |
Creditors | 29 881 |
Net Current Assets Liabilities | 94 898 |
Total Assets Less Current Liabilities | 94 898 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2023/02/01 filed on: 15th, February 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy