BESPOKE THIRD SECTOR RECRUITMENT LTD

Register to unlock more data on OkredoRegister

BESPOKE THIRD SECTOR RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08069386

Incorporation date

15/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 30-31 Furnival Street, London EC4A 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2012)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon17/12/2025
Confirmation statement made on 2025-10-16 with updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-30
dot icon27/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-08-19 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon17/01/2023
Confirmation statement made on 2022-08-19 with no updates
dot icon20/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon28/02/2021
Registered office address changed from Third Floor, Descartes House 8, Gate Street London WC2A 3HP England to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 2021-02-28
dot icon03/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-30
dot icon08/01/2020
Registered office address changed from Newport House Newport Road Stafford ST16 1DA England to Third Floor, Descartes House 8, Gate Street London WC2A 3HP on 2020-01-08
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon09/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon09/09/2019
Director's details changed for Ms Bianca Fernau on 2019-09-09
dot icon09/09/2019
Change of details for Ms Bianca Fernau as a person with significant control on 2019-09-09
dot icon09/09/2019
Secretary's details changed for Ms Bianca Fernau on 2019-09-09
dot icon23/01/2019
Registered office address changed from 15 Basque Court Garter Way London SE16 6XD England to Newport House Newport Road Stafford ST16 1DA on 2019-01-23
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon10/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon24/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon01/08/2017
Registered office address changed from 15 Basque Court Garter Way London SE16 6XD England to 15 Basque Court Garter Way London SE16 6XD on 2017-08-01
dot icon01/08/2017
Registered office address changed from 2 Rope Street London SE16 7TE England to 15 Basque Court Garter Way London SE16 6XD on 2017-08-01
dot icon14/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon08/11/2016
Compulsory strike-off action has been discontinued
dot icon06/11/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/11/2016
Registered office address changed from 2 Rope Street London SE16 7TE England to 2 Rope Street London SE16 7TE on 2016-11-05
dot icon05/11/2016
Registered office address changed from C/O Bianca Fernau 2 Rope Street London SE16 7TE England to 2 Rope Street London SE16 7TE on 2016-11-05
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon28/08/2016
Registered office address changed from C/O Bianca Fernau 2 Rope Street London SE16 7TE England to C/O Bianca Fernau 2 Rope Street London SE16 7TE on 2016-08-28
dot icon11/01/2016
Registered office address changed from C/O Bianca Fernau 2 Rope Street London SE16 7TF England to C/O Bianca Fernau 2 Rope Street London SE16 7TE on 2016-01-11
dot icon05/01/2016
Registered office address changed from Flat 8 3 Rainbow Quay London London SE16 7UF to C/O Bianca Fernau 2 Rope Street London SE16 7TF on 2016-01-05
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/10/2014
Registered office address changed from 11-13 Weston Street London SE1 3ER England to Flat 8 3 Rainbow Quay London London SE16 7UF on 2014-10-20
dot icon22/09/2014
Registered office address changed from C/O Bianca Fernau Flat 8 3 Rainbow Quay London SE16 7UF England to 11-13 Weston Street London SE1 3ER on 2014-09-22
dot icon22/09/2014
Secretary's details changed for Ms Bianca Fernau on 2014-07-01
dot icon22/09/2014
Director's details changed for Ms Bianca Fernau on 2014-07-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon09/09/2013
Registered office address changed from C/O Bianca Fernau Flat 8 3 Rainbow Quay London SE16 7UF England on 2013-09-09
dot icon09/09/2013
Registered office address changed from 222 Wolverton Road Blakelands Milton Keynes Buckinghamshire MK14 5AB England on 2013-09-09
dot icon08/09/2013
Termination of appointment of Paul Sais as a director
dot icon08/09/2013
Termination of appointment of Paul Sais as a secretary
dot icon13/08/2013
Registered office address changed from Workspace the Leather Market Weston Street London SE1 3ER England on 2013-08-13
dot icon12/08/2013
Termination of appointment of Paul Sais as a director
dot icon12/08/2013
Termination of appointment of Paul Sais as a secretary
dot icon12/08/2013
Registered office address changed from 38 Russell Crescent Nottingham NG8 2BQ England on 2013-08-12
dot icon04/07/2013
Previous accounting period shortened from 2013-11-15 to 2013-03-31
dot icon03/06/2013
Current accounting period extended from 2013-05-31 to 2013-11-15
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon15/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-16.18 % *

* during past year

Cash in Bank

£165,043.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
154.17K
-
0.00
255.61K
-
2022
6
107.55K
-
0.00
196.91K
-
2023
6
53.42K
-
0.00
165.04K
-
2023
6
53.42K
-
0.00
165.04K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

53.42K £Descended-50.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.04K £Descended-16.18 % *

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
Sais, Paul
Director
15/05/2012 - 12/08/2013
15
Fernau, Bianca
Director
15/05/2012 - Present
4
Fernau, Bianca
Secretary
15/05/2012 - Present
-
Sais, Paul
Secretary
15/05/2012 - 12/08/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BESPOKE THIRD SECTOR RECRUITMENT LTD

BESPOKE THIRD SECTOR RECRUITMENT LTD is an(a) Active company incorporated on 15/05/2012 with the registered office located at 5th Floor, 30-31 Furnival Street, London EC4A 1JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE THIRD SECTOR RECRUITMENT LTD?

toggle

BESPOKE THIRD SECTOR RECRUITMENT LTD is currently Active. It was registered on 15/05/2012 .

Where is BESPOKE THIRD SECTOR RECRUITMENT LTD located?

toggle

BESPOKE THIRD SECTOR RECRUITMENT LTD is registered at 5th Floor, 30-31 Furnival Street, London EC4A 1JQ.

What does BESPOKE THIRD SECTOR RECRUITMENT LTD do?

toggle

BESPOKE THIRD SECTOR RECRUITMENT LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BESPOKE THIRD SECTOR RECRUITMENT LTD have?

toggle

BESPOKE THIRD SECTOR RECRUITMENT LTD had 6 employees in 2023.

What is the latest filing for BESPOKE THIRD SECTOR RECRUITMENT LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-30.