Psixty Recruitment Limited HODDESDON


Founded in 2015, Psixty Recruitment, classified under reg no. 09863063 is an active company. Currently registered at 2 Tower House EN11 8UR, Hoddesdon the company has been in the business for nine years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely Martin E., Robin P. and James T.. Of them, Martin E., Robin P., James T. have been with the company the longest, being appointed on 5 October 2016. As of 27 April 2024, there were 3 ex directors - Tiffany S., Rebecca S. and others listed below. There were no ex secretaries.

Psixty Recruitment Limited Address / Contact

Office Address 2 Tower House
Office Address2 Tower Centre
Town Hoddesdon
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09863063
Date of Incorporation Mon, 9th Nov 2015
Industry Temporary employment agency activities
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Martin E.

Position: Director

Appointed: 05 October 2016

Robin P.

Position: Director

Appointed: 05 October 2016

James T.

Position: Director

Appointed: 05 October 2016

Tiffany S.

Position: Director

Appointed: 05 October 2016

Resigned: 22 February 2018

Rebecca S.

Position: Director

Appointed: 05 October 2016

Resigned: 22 February 2018

Marie T.

Position: Director

Appointed: 09 November 2015

Resigned: 22 February 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is James T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Martin E. This PSC owns 25-50% shares and has 25-50% voting rights.

James T.

Notified on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Martin E.

Notified on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth39 312      
Balance Sheet
Cash Bank In Hand56 163      
Cash Bank On Hand56 1637 61710 53289 95591 80492 630170 825
Current Assets70 05353 44761 683122 342253 840218 392233 179
Debtors13 89045 83051 15132 387162 036125 76262 354
Other Debtors1 0001 2501 2505 2505 25012 08212 104
Property Plant Equipment  2 0153 0902 9252 56013 460
Net Assets Liabilities    56 2813 7595 295
Reserves/Capital
Called Up Share Capital1 500      
Profit Loss Account Reserve37 812      
Shareholder Funds39 312      
Other
Amount Specific Advance Or Credit Directors3 1293 5287 3151992751 0002 832
Amount Specific Advance Or Credit Made In Period Directors 55 54953 64672 35365 474106 495161 832
Amount Specific Advance Or Credit Repaid In Period Directors 55 94842 80379 46965 948105 220160 000
Accrued Liabilities1 5001 5991 8372 1702 6983 469 
Accumulated Depreciation Impairment Property Plant Equipment  6701 6982 6723 5278 011
Average Number Employees During Period 357889
Corporation Tax Payable21 94032 59031 59252 54089 46799 271 
Creditors30 74150 08952 821102 209200 48434 84125 000
Creditors Due Within One Year30 741      
Increase From Depreciation Charge For Year Property Plant Equipment  6701 0289748554 484
Net Current Assets Liabilities39 3123 3588 86220 13353 35636 04016 835
Number Shares Allotted1 500      
Number Shares Issued Fully Paid 1 5001 5001 5001 5001 500 
Par Value Share111111 
Prepayments1 650 111136134147 
Property Plant Equipment Gross Cost  2 6854 7885 5976 08721 471
Share Capital Allotted Called Up Paid1 500      
Total Additions Including From Business Combinations Property Plant Equipment  2 6852 10380949015 384
Total Assets Less Current Liabilities39 3123 35810 87723 22356 28138 60030 295
Trade Creditors Trade Payables380      
Trade Debtors Trade Receivables11 24044 58027 05026 802156 652113 68050 250
Bank Borrowings Overdrafts    50 00034 84125 000
Other Creditors     3 4696 974
Other Remaining Borrowings    50 000  
Other Taxation Social Security Payable     168 724199 370

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
On 26th January 2024 director's details were changed
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements