Company NameThe Rec Hub Limited
Company StatusActive
Company Number11579570
CategoryPrivate Limited Company
Incorporation Date20 September 2018(5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Harry Thomas Owen Bigwood
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Mucking Wharf Road
Stanford-Le-Hope
Essex
SS17 0RN
Director NameMr Rex Inaki Rusling
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Mucking Wharf Road
Stanford-Le-Hope
Essex
SS17 0RN
Director NameMr Ben Steven Leeson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Mucking Wharf Road
Stanford-Le-Hope
Essex
SS17 0RN
Director NameMr William Brewer
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Mucking Wharf Road
Stanford-Le-Hope
Essex
SS17 0RN

Location

Registered AddressThe Old Rectory
Mucking Wharf Road
Stanford-Le-Hope
Essex
SS17 0RN
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

25 April 2019Delivered on: 25 April 2019
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

21 December 2023Director's details changed for Mr William Brewer on 15 December 2023 (2 pages)
9 October 2023Confirmation statement made on 27 September 2023 with updates (6 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 March 2023Director's details changed for Mr Rex Inaki Rusling on 26 March 2023 (2 pages)
26 March 2023Registered office address changed from Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX England to The Old Rectory the Old Rectory Mucking Wharf Road Stanford-Le-Hope Essex SS17 0RN on 26 March 2023 (1 page)
26 March 2023Director's details changed for Mr Harry Thomas Owen Bigwood on 26 March 2023 (2 pages)
26 March 2023Registered office address changed from The Old Rectory the Old Rectory Mucking Wharf Road Stanford-Le-Hope Essex SS17 0RN England to The Old Rectory Mucking Wharf Road Stanford-Le-Hope Essex SS17 0RN on 26 March 2023 (1 page)
26 March 2023Director's details changed for Mr William Brewer on 26 March 2023 (2 pages)
22 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 December 2022Director's details changed for Mr Ben Steven Leeson on 28 November 2022 (2 pages)
4 October 2022Change of details for Mr Rex Inaki Rusling as a person with significant control on 4 October 2022 (2 pages)
4 October 2022Confirmation statement made on 27 September 2022 with updates (7 pages)
4 October 2022Director's details changed for Mr Rex Inaki Rusling on 4 October 2022 (2 pages)
30 September 2022Appointment of Mr William Brewer as a director on 1 January 2022 (2 pages)
19 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 July 2022Second filing of Confirmation Statement dated 6 October 2021 (3 pages)
20 June 2022Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of an SH08 originally registered on 25/04/2022.
(2 pages)
26 April 2022Memorandum and Articles of Association (28 pages)
26 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
25 April 2022Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 20/06/2022.
(3 pages)
13 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital structure 05/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
9 April 2022Memorandum and Articles of Association (26 pages)
14 February 2022Cessation of A Person with Significant Control as a person with significant control on 2 February 2022 (1 page)
14 February 2022Cessation of A Person with Significant Control as a person with significant control on 2 February 2022 (1 page)
11 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 October 2021Director's details changed for Mr Ben Steven Leeson on 1 September 2021 (2 pages)
6 October 202127/09/21 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/07/22
(6 pages)
5 October 2021Change of details for Harry Thomas Owen Bigwood as a person with significant control on 27 September 2021 (2 pages)
5 October 2021Change of details for Mr Rex Inaki Rusling as a person with significant control on 27 September 2021 (2 pages)
5 October 2021Director's details changed for Mr Rex Inaki Rusling on 27 September 2021 (2 pages)
5 October 2021Director's details changed for Mr Harry Thomas Owen Bigwood on 27 September 2021 (2 pages)
5 October 2021Director's details changed for Mr Rex Inaki Rusling on 5 October 2021 (2 pages)
5 October 2021Change of details for Mr Rex Inaki Rusling as a person with significant control on 27 September 2021 (2 pages)
5 October 2021Registered office address changed from 13 Bibby Close Corringham Stanford-Le-Hope SS17 7QB England to Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX on 5 October 2021 (1 page)
8 September 2021Particulars of variation of rights attached to shares (2 pages)
12 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 July 2021Sub-division of shares on 12 July 2021
  • ANNOTATION Clarification SH01 was replaced on 14/07/2022 as it was not properly delivered.
(14 pages)
28 July 2021Sub-division of shares on 12 July 2021
  • ANNOTATION Clarification SH02 was replaced on 14/07/2022 as it was not properly delivered.
(13 pages)
28 July 2021Sub-division of shares on 12 July 2021
  • ANNOTATION Clarification SH02 was replaced on 14/07/2022 as it was not propery delivered.
(13 pages)
28 July 2021Sub-division of shares on 12 July 2021
  • ANNOTATION Clarification SH02 was replaced on 14/07/2022 as it was not properly delivered.
(15 pages)
19 July 2021Change of details for Mr Harry Thomas Owen Bigwood as a person with significant control on 19 July 2021 (2 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 March 2021Registered office address changed from 40 Bank Street Sheffield S1 2DS England to 13 Bibby Close Corringham Stanford-Le-Hope SS17 7QB on 29 March 2021 (1 page)
1 March 2021Memorandum and Articles of Association (28 pages)
1 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
11 February 2021Sub-division of shares on 15 January 2021 (4 pages)
11 February 2021Change of share class name or designation (2 pages)
11 February 2021Resolutions
  • RES13 ‐ Sub divided 15/01/2021
(4 pages)
11 February 2021Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 20/06/2022.
(3 pages)
27 January 2021Satisfaction of charge 115795700001 in full (1 page)
18 January 2021Appointment of Mr Ben Steven Leeson as a director on 18 January 2021 (2 pages)
24 November 2020Change of details for Mr Harry Thomas Owen Bigwood as a person with significant control on 19 November 2020 (2 pages)
24 November 2020Director's details changed for Mr Harry Thomas Owen Bigwood on 19 November 2020 (2 pages)
8 November 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
5 October 2020All of the property or undertaking has been released from charge 115795700001 (1 page)
19 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
4 June 2020Registered office address changed from 44 King Street Stanford-Le-Hope Essex SS17 0HH United Kingdom to 40 Bank Street Sheffield S1 2DS on 4 June 2020 (1 page)
2 March 2020Registered office address changed from 49 Philpot Street London E1 2JH England to 44 King Street Stanford-Le-Hope Essex SS17 0HH on 2 March 2020 (1 page)
3 October 2019Change of details for Mr Harry Thomas Owen Bigwood as a person with significant control on 27 September 2019 (2 pages)
3 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
3 October 2019Change of details for Mr Rex Inaki Rusling as a person with significant control on 27 September 2019 (2 pages)
3 October 2019Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom to 49 Philpot Street London E1 2JH on 3 October 2019 (1 page)
25 April 2019Registration of charge 115795700001, created on 25 April 2019 (27 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
20 September 2018Incorporation
Statement of capital on 2018-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)