If Recruitment Ltd MARTLESHAM HEATH


Founded in 2004, If Recruitment, classified under reg no. 05104955 is an active company. Currently registered at Columba House Second Floor IP5 3RE, Martlesham Heath the company has been in the business for twenty years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 8th September 2016 If Recruitment Ltd is no longer carrying the name Ifftner Solutions.

The company has 2 directors, namely Joseph H., Kelly H.. Of them, Joseph H., Kelly H. have been with the company the longest, being appointed on 15 October 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gill C. who worked with the the company until 24 February 2010.

If Recruitment Ltd Address / Contact

Office Address Columba House Second Floor
Office Address2 Adastral Park
Town Martlesham Heath
Post code IP5 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05104955
Date of Incorporation Mon, 19th Apr 2004
Industry Other activities of employment placement agencies
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Joseph H.

Position: Director

Appointed: 15 October 2015

Kelly H.

Position: Director

Appointed: 15 October 2015

Sanchia M.

Position: Director

Appointed: 24 February 2010

Resigned: 15 October 2015

Elizabeth H.

Position: Director

Appointed: 24 February 2010

Resigned: 15 October 2015

Alistair L.

Position: Director

Appointed: 21 June 2004

Resigned: 22 July 2008

James M.

Position: Director

Appointed: 17 May 2004

Resigned: 15 October 2015

Gill C.

Position: Director

Appointed: 17 May 2004

Resigned: 24 February 2010

Gill C.

Position: Secretary

Appointed: 17 May 2004

Resigned: 24 February 2010

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2004

Resigned: 17 May 2004

Birketts Directors Limited

Position: Corporate Director

Appointed: 19 April 2004

Resigned: 17 May 2004

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Kelly H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Joseph H. This PSC owns 25-50% shares.

Kelly H.

Notified on 15 October 2016
Nature of control: 25-50% shares

Joseph H.

Notified on 15 October 2016
Nature of control: 25-50% shares

Company previous names

Ifftner Solutions September 8, 2016
Bideawhile 436 April 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand28 26335 57526 15266 53819 10711 193
Current Assets4 384 9645 122 5724 501 3313 844 1934 175 5123 407 136
Debtors4 356 7015 086 9974 475 1793 777 6554 156 4053 395 943
Net Assets Liabilities1 629 6571 636 3541 656 7621 657 3351 658 1471 651 178
Other Debtors654 018688 499948 720677 903762 068539 195
Property Plant Equipment11 5067 5324 003 1 3481 037
Other
Accumulated Depreciation Impairment Property Plant Equipment36 95834 02738 26641 55941 76642 077
Additions Other Than Through Business Combinations Property Plant Equipment    1 555 
Amounts Owed By Related Parties2 136 3531 982 6531 803 7161 673 7161 581 7161 493 716
Amounts Owed To Group Undertakings108 125111 125114 12513 87813 81613 816
Average Number Employees During Period 171611109
Bank Borrowings Overdrafts   160 000123 33383 333
Creditors150 000110 00080 161160 000123 33383 333
Increase From Depreciation Charge For Year Property Plant Equipment 4 1094 2393 423207311
Net Current Assets Liabilities1 769 9621 739 9431 733 5031 817 3351 780 2281 733 563
Other Creditors150 000110 00080 1611 755 9862 200 6101 488 802
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 040 130  
Other Disposals Property Plant Equipment 6 905 710  
Other Taxation Social Security Payable181 132240 446294 152172 42878 06887 008
Property Plant Equipment Gross Cost48 46441 55942 26941 55943 114 
Provisions For Liabilities Balance Sheet Subtotal1 8111 121583 9689
Total Additions Including From Business Combinations Property Plant Equipment  710   
Total Assets Less Current Liabilities1 781 4681 747 4751 737 5061 817 3351 781 5761 734 600
Trade Creditors Trade Payables195 578261 89425 87444 56662 79043 947
Trade Debtors Trade Receivables1 566 3302 415 8451 722 7431 426 0361 812 6211 363 032

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 1st, February 2024
Free Download (10 pages)

Company search

Advertisements