ADORE RECRUITMENT LTD

Register to unlock more data on OkredoRegister

ADORE RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08813416

Incorporation date

13/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

255 Green Lanes, London N13 4XECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2013)
dot icon11/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Satisfaction of charge 088134160002 in full
dot icon06/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon26/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Registration of charge 088134160003, created on 2023-07-17
dot icon19/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Registration of charge 088134160002, created on 2022-04-11
dot icon11/04/2022
Satisfaction of charge 088134160001 in full
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon05/12/2017
Cessation of Barry David Townsend as a person with significant control on 2017-11-29
dot icon05/12/2017
Cessation of Samantha Clark as a person with significant control on 2017-11-30
dot icon03/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Director's details changed for Mrs Samantha Clark on 2016-01-01
dot icon05/02/2016
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 255 Green Lanes London N13 4XE on 2016-02-05
dot icon22/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon07/10/2015
Registration of charge 088134160001, created on 2015-10-06
dot icon24/09/2015
Termination of appointment of Jane Alice Davenport as a director on 2015-08-03
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Director's details changed for Samantha Clark on 2015-06-26
dot icon16/04/2015
Appointment of Jane Alice Davenport as a director on 2015-02-01
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon24/02/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon10/02/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Jane Alice Davenport as a director on 2014-11-01
dot icon17/11/2014
Termination of appointment of Timothy Edward Cruse as a director on 2014-11-01
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon21/10/2014
Appointment of Jane Alice Davenport as a director on 2014-10-08
dot icon21/10/2014
Appointment of Mr Timothy Edward Cruse as a director on 2014-10-08
dot icon21/10/2014
Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2014-10-21
dot icon21/10/2014
Director's details changed for Samantha Clark on 2014-10-08
dot icon13/12/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-185 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
163
68.19K
-
0.00
130.99K
-
2022
185
300.63K
-
0.00
229.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Samantha
Director
13/12/2013 - Present
6
Davenport, Jane Alice
Director
01/02/2015 - 03/08/2015
3
Davenport, Jane Alice
Director
08/10/2014 - 01/11/2014
3
Cruse, Timothy Edward
Director
08/10/2014 - 01/11/2014
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ADORE RECRUITMENT LTD

ADORE RECRUITMENT LTD is an(a) Active company incorporated on 13/12/2013 with the registered office located at 255 Green Lanes, London N13 4XE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADORE RECRUITMENT LTD?

toggle

ADORE RECRUITMENT LTD is currently Active. It was registered on 13/12/2013 .

Where is ADORE RECRUITMENT LTD located?

toggle

ADORE RECRUITMENT LTD is registered at 255 Green Lanes, London N13 4XE.

What does ADORE RECRUITMENT LTD do?

toggle

ADORE RECRUITMENT LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ADORE RECRUITMENT LTD?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-12 with no updates.