Company NameLikemind Recruitment Limited
Company StatusActive
Company Number11586498
CategoryPrivate Limited Company
Incorporation Date25 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 Jonathan Paul Blaber
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 New London Road
Chelmsford
Essex
CM2 0ND
Director NameMr William Raymond Grierson
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 New London Road
Chelmsford
Essex
CM2 0ND
Director NameMr Oliver James Starling
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address51 New London Road
Chelmsford
Essex
CM2 0ND
Director NameMr Leslie Neil Eriera
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11-17 Fowler Road
Hainault Business Park
Ilford
IG6 3UJ
Director NameMr William Grierson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(1 year, 4 months after company formation)
Appointment Duration2 days (resigned 05 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address11-17 Fowler Road
Hainault Business Park
Ilford
IG6 3UJ

Location

Registered Address51 New London Road
Chelmsford
Essex
CM2 0ND
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 October 2022Director's details changed for Mr William Raymond Grierson on 24 September 2022 (2 pages)
7 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
31 May 2022Registered office address changed from Saxon House 27 Duke Street Vision Co Working Chelmsford Essex CM1 1HT England to 51 New London Road Chelmsford Essex CM2 0nd on 31 May 2022 (1 page)
24 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 October 2021Change of details for Mr William Raymond Grierson as a person with significant control on 5 October 2021 (2 pages)
5 October 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
4 October 2021Change of details for Mr Jonathan Paul Blaber as a person with significant control on 16 February 2021 (2 pages)
4 October 2021Change of details for Mr Oliver James Starling as a person with significant control on 16 February 2021 (2 pages)
4 October 2021Change of details for Mr William Raymond Grierson as a person with significant control on 16 February 2021 (2 pages)
4 October 2021Director's details changed for Mr Jonathan Paul Blaber on 24 September 2021 (2 pages)
3 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 February 2021Registered office address changed from Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QL United Kingdom to Saxon House 27 Duke Street Vision Co Working Chelmsford Essex CM1 1HT on 16 February 2021 (1 page)
27 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
27 October 2020Change of details for Mr William Grierson as a person with significant control on 24 September 2020 (2 pages)
27 October 2020Change of details for Mr Jonathan Blaber as a person with significant control on 24 September 2020 (2 pages)
27 October 2020Director's details changed for Mr Jonathan Paul Blaber on 24 September 2020 (2 pages)
27 October 2020Change of details for Mr Oliver Starling as a person with significant control on 24 September 2020 (2 pages)
13 October 2020Change of share class name or designation (2 pages)
21 July 2020Registered office address changed from Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QJ United Kingdom to Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QL on 21 July 2020 (1 page)
21 July 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
17 June 2020Appointment of Mr Oliver James Starling as a director on 4 June 2020 (2 pages)
8 June 2020Notification of Oliver Starling as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Notification of William Grierson as a person with significant control on 8 June 2020 (2 pages)
22 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
6 February 2020Notification of a person with significant control statement (2 pages)
6 February 2020Withdrawal of a person with significant control statement on 6 February 2020 (2 pages)
6 February 2020Notification of Jonathan Blaber as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Cessation of Leslie Eriera as a person with significant control on 5 February 2020 (1 page)
5 February 2020Termination of appointment of William Grierson as a director on 5 February 2020 (1 page)
5 February 2020Appointment of Mr William Grierson as a director on 5 February 2020 (2 pages)
5 February 2020Registered office address changed from 11-17 Fowler Road Hainault Business Park Ilford IG6 3UJ England to Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QJ on 5 February 2020 (1 page)
3 February 2020Appointment of Mr Jonathan Blaber as a director on 3 February 2020 (2 pages)
3 February 2020Termination of appointment of Leslie Eriera as a director on 3 February 2020 (1 page)
3 February 2020Appointment of Mr William Grierson as a director on 3 February 2020 (2 pages)
27 September 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
9 July 2019Current accounting period extended from 30 September 2019 to 31 January 2020 (1 page)
14 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 3,000
(3 pages)
25 September 2018Incorporation
Statement of capital on 2018-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)