Jobzooma Limited LONDON


Founded in 2016, Jobzooma, classified under reg no. 10127824 is a active - proposal to strike off company. Currently registered at 1 Vicarage Lane E15 4HF, London the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2020. Since 5th December 2017 Jobzooma Limited is no longer carrying the name Recruiterbase.

Jobzooma Limited Address / Contact

Office Address 1 Vicarage Lane
Office Address2 Stratford
Town London
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10127824
Date of Incorporation Fri, 15th Apr 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Sat, 30th Apr 2022 (727 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Fri, 28th Apr 2023 (2023-04-28)
Last confirmation statement dated Thu, 14th Apr 2022

Company staff

Mark G.

Position: Director

Appointed: 15 April 2016

Mark C.

Position: Director

Appointed: 01 May 2020

Resigned: 27 July 2022

Mark C.

Position: Director

Appointed: 31 May 2019

Resigned: 23 April 2020

Tracey C.

Position: Director

Appointed: 28 November 2018

Resigned: 30 May 2019

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Caretech Holdings Plc from Potters Bar, England. The abovementioned PSC is classified as "a plc", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Mark G. This PSC owns 25-50% shares and has 25-50% voting rights.

Caretech Holdings Plc

5th Floor Metropolitan House Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG, England

Legal authority England And Wales
Legal form Plc
Country registered England
Place registered Uk Companies
Registration number 04457287
Notified on 1 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark G.

Notified on 15 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Recruiterbase December 5, 2017
Recruiter Base April 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-30
Net Worth100   
Balance Sheet
Cash Bank On Hand1005 7133 2406 612
Current Assets10028 70324 071166 468
Debtors 22 99020 831159 856
Net Assets Liabilities10012 880-67 104-398 787
Other Debtors 5 0158 6709 275
Cash Bank In Hand100   
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Accrued Liabilities Deferred Income 24 1615 0005 000
Accumulated Amortisation Impairment Intangible Assets 2 500146 097364 261
Additions Other Than Through Business Combinations Intangible Assets 109 000102 633379 941
Average Number Employees During Period  1212
Corporation Tax Recoverable   97 367
Creditors 9 673302 166890 738
Dividends Paid On Shares 156 500455 026 
Further Item Creditors Component Total Creditors 9 673302 166740 738
Increase From Amortisation Charge For Year Intangible Assets 2 500143 597218 164
Intangible Assets 156 500455 026616 803
Intangible Assets Gross Cost 159 000601 123981 064
Issue Equity Instruments 27 939300 202 
Net Current Assets Liabilities100-133 947-219 964-124 852
Number Shares Issued Fully Paid 52 085  
Other Creditors 9 673101 425111 986
Other Remaining Borrowings   150 000
Other Taxation Social Security Payable 40 72331 28352 845
Par Value Share 1  
Profit Loss -67 144-507 512-331 695
Total Assets Less Current Liabilities10022 553235 062491 951
Trade Creditors Trade Payables 46 850106 327121 489
Trade Debtors Trade Receivables 17 97512 16153 214
Called Up Share Capital Not Paid Not Expressed As Current Asset0   
Number Shares Allotted100   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 10th October 2022 director's details were changed
filed on: 12th, October 2022
Free Download (2 pages)

Company search

Advertisements