Company NameRecruitability Ltd
Company StatusActive
Company Number06607075
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 10 months ago)
Previous NamesRecruitability UK Limited and Recruitability Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Wendy Jane Barriball
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage Newmans End
Matching Tye
CM17 0QU
Director NameMrs Lucy Anne Fowler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressCoopers Broad Street
Hatfield Broad Oak
Essex
CM22 7JD
Secretary NameMrs Wendy Jane Barriball
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage Newmans End
Matching Tye
Harlow
Essex
CM17 0QU
Director NameMr Jonathan Fowler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(2 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers Broad Street
Hatfield Broad Oak
Essex
CM22 7JD
Director NameMr Andrew Neil Barriball
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(4 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage Newmans End
Matching Tye
Harlow
Essex
CM17 0QU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.recruitability.co.uk
Email address[email protected]
Telephone01279 758855
Telephone regionBishops Stortford

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£7,022
Cash£24,059
Current Liabilities£53,285

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
2 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
2 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
1 February 2017Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 1 February 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
2 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 400
(7 pages)
2 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 400
(7 pages)
7 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 400
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 400
(3 pages)
20 May 2016Change of name notice (2 pages)
20 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
20 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
20 May 2016Change of name notice (2 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 August 2015Director's details changed for Mr Jonathan Fowler on 10 April 2015 (2 pages)
14 August 2015Director's details changed for Mrs Lucy Anne Fowler on 10 April 2015 (2 pages)
14 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
(7 pages)
14 August 2015Director's details changed for Mrs Lucy Anne Fowler on 10 April 2015 (2 pages)
14 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
(7 pages)
14 August 2015Director's details changed for Mr Jonathan Fowler on 10 April 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 October 2014Registered office address changed from Glen House Suite 3 9-13 Palmers Lane Bishop's Stortford Hertfordshire CM23 3XB to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Glen House Suite 3 9-13 Palmers Lane Bishop's Stortford Hertfordshire CM23 3XB to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Glen House Suite 3 9-13 Palmers Lane Bishop's Stortford Hertfordshire CM23 3XB to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 6 October 2014 (1 page)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(7 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 January 2013Director's details changed for Mr Jonathan Fowler on 8 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Lucy Anne Fowler on 8 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Lucy Anne Fowler on 8 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Jonathan Fowler on 8 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Jonathan Fowler on 8 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Lucy Anne Fowler on 8 January 2013 (2 pages)
19 June 2012Appointment of Mr Andrew Neil Barriball as a director (2 pages)
19 June 2012Appointment of Mr Andrew Neil Barriball as a director (2 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 October 2010Director's details changed for Mrs Lucy Anne Fowler on 21 July 2010 (2 pages)
13 October 2010Director's details changed for Mrs Lucy Anne Fowler on 21 July 2010 (2 pages)
13 October 2010Secretary's details changed for Mrs Wendy Jane Barriball on 21 July 2010 (2 pages)
13 October 2010Director's details changed for Mr Jonathan Fowler on 21 July 2010 (2 pages)
13 October 2010Secretary's details changed for Mrs Wendy Jane Barriball on 21 July 2010 (2 pages)
13 October 2010Secretary's details changed for Mrs Wendy Jane Barriball on 21 July 2010 (2 pages)
13 October 2010Director's details changed for Mr Jonathan Fowler on 21 July 2010 (2 pages)
13 October 2010Secretary's details changed for Mrs Wendy Jane Barriball on 21 July 2010 (2 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Jonathan Fowler on 7 December 2009 (3 pages)
13 August 2010Registered office address changed from School Cottage Newmans End Matching Tye CM17 0QU United Kingdom on 13 August 2010 (1 page)
13 August 2010Registered office address changed from School Cottage Newmans End Matching Tye CM17 0QU United Kingdom on 13 August 2010 (1 page)
13 August 2010Director's details changed for Lucy Anne Fowler on 7 December 2009 (3 pages)
13 August 2010Director's details changed for Wendy Jane Barriball on 30 May 2010 (2 pages)
13 August 2010Director's details changed for Wendy Jane Barriball on 30 May 2010 (2 pages)
13 August 2010Director's details changed for Jonathan Fowler on 7 December 2009 (3 pages)
13 August 2010Director's details changed for Lucy Anne Fowler on 7 December 2009 (3 pages)
13 August 2010Director's details changed for Jonathan Fowler on 7 December 2009 (3 pages)
13 August 2010Director's details changed for Lucy Anne Fowler on 7 December 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 July 2009Return made up to 30/05/09; full list of members (4 pages)
13 July 2009Return made up to 30/05/09; full list of members (4 pages)
18 September 2008Director appointed jonathan fowler (2 pages)
18 September 2008Director appointed jonathan fowler (2 pages)
17 September 2008Company name changed recruitability uk LIMITED\certificate issued on 18/09/08 (2 pages)
17 September 2008Company name changed recruitability uk LIMITED\certificate issued on 18/09/08 (2 pages)
4 September 2008Nc inc already adjusted 01/06/08 (1 page)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2008Nc inc already adjusted 01/06/08 (1 page)
4 September 2008Ad 01/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 September 2008Ad 01/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
2 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
30 May 2008Incorporation (17 pages)
30 May 2008Incorporation (17 pages)