C & M RECRUITMENT LTD

Register to unlock more data on OkredoRegister

C & M RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526223

Incorporation date

12/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1998)
dot icon31/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon04/02/2026
Registration of charge 035262230006, created on 2026-02-02
dot icon20/10/2025
Director's details changed for Barbara Kolosinska-Marshall on 2025-10-16
dot icon20/10/2025
Director's details changed for Barbara Kolosinska-Marshall on 2025-10-16
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon13/12/2024
Termination of appointment of Angus Donald Chisholm as a director on 2024-12-09
dot icon12/12/2024
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2024-12-12
dot icon01/11/2024
Director's details changed for Barbara Kolosinska on 2024-10-29
dot icon31/10/2024
Cessation of Angus Donald Chisholm as a person with significant control on 2024-10-29
dot icon31/10/2024
Notification of Kolosinska & Tingle Limited as a person with significant control on 2024-10-29
dot icon31/10/2024
Appointment of Mr Duncan John Tingle as a director on 2024-10-29
dot icon29/10/2024
Satisfaction of charge 1 in full
dot icon29/10/2024
Satisfaction of charge 2 in full
dot icon29/10/2024
Satisfaction of charge 3 in full
dot icon29/10/2024
Satisfaction of charge 4 in full
dot icon29/10/2024
Satisfaction of charge 5 in full
dot icon07/10/2024
Termination of appointment of Ian Scott as a director on 2024-10-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon05/04/2022
Director's details changed for Ian Scott on 2021-08-02
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03
dot icon09/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon19/05/2020
Director's details changed for Barbara Kolosinska on 2020-03-01
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-12 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon28/12/2017
Second filing of Confirmation Statement dated 12/03/2017
dot icon28/12/2017
Second filing of the annual return made up to 2016-03-12
dot icon20/11/2017
Statement of capital following an allotment of shares on 2015-09-18
dot icon20/11/2017
Statement of capital following an allotment of shares on 2015-09-07
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
12/03/17 Statement of Capital gbp 566.00
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon09/06/2014
Director's details changed for Ian Scott on 2014-06-09
dot icon09/06/2014
Director's details changed for Ian Scott on 2014-03-05
dot icon09/06/2014
Registered office address changed from , 5th Floor, 7/10 Chandos Street, London, W1G 9DQ on 2014-06-09
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Termination of appointment of David Robinson as a secretary
dot icon24/07/2013
Termination of appointment of David Robinson as a director
dot icon24/07/2013
Appointment of Ian Scott as a director
dot icon04/06/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/06/2012
Termination of appointment of Trevor Harding as a director
dot icon12/06/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Compulsory strike-off action has been discontinued
dot icon06/07/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon10/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Director appointed barbara kolosinska
dot icon27/04/2009
Return made up to 12/03/09; full list of members
dot icon09/01/2009
Accounts for a small company made up to 2007-12-31
dot icon23/04/2008
Return made up to 12/03/08; full list of members
dot icon26/02/2008
Registered office changed on 26/02/2008 from, 8 baltic street east, london, EC1Y 0UP
dot icon25/02/2008
Director appointed trevor george harding
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon02/11/2007
Accounts for a small company made up to 2005-12-31
dot icon16/05/2007
Return made up to 12/03/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon20/06/2006
Accounts for a small company made up to 2004-12-31
dot icon24/03/2006
Return made up to 12/03/06; full list of members
dot icon21/03/2006
Director resigned
dot icon26/07/2005
Return made up to 12/03/05; full list of members
dot icon23/03/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon04/02/2005
Accounts for a small company made up to 2003-12-31
dot icon07/07/2004
Particulars of mortgage/charge
dot icon10/06/2004
Return made up to 12/03/04; full list of members
dot icon09/06/2004
Secretary's particulars changed
dot icon04/02/2004
Accounts for a small company made up to 2002-12-31
dot icon01/07/2003
Particulars of mortgage/charge
dot icon09/05/2003
Return made up to 12/03/03; full list of members
dot icon31/01/2003
Particulars of mortgage/charge
dot icon23/01/2003
Accounts for a small company made up to 2001-12-31
dot icon15/01/2003
£ ic 566/510 30/08/02 £ sr 56@1=56
dot icon18/12/2002
Resolutions
dot icon04/07/2002
Return made up to 12/03/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon28/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon06/11/2001
£ ic 1000/566 23/08/01 £ sr 434@1=434
dot icon05/10/2001
Registered office changed on 05/10/01 from: 1 carthusian street, london, EC1M 6DZ
dot icon07/09/2001
Auditor's resignation
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
New secretary appointed
dot icon13/06/2001
Return made up to 12/03/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/05/2000
Return made up to 12/03/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/05/1999
Return made up to 12/03/99; full list of members
dot icon28/01/1999
Registered office changed on 28/01/99 from: 82C regina road, finsbury park, london, N4 3PP
dot icon12/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.69K
-
0.00
466.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Chisholm, Angus Donald
Director
12/03/1998 - 09/12/2024
13
Scott, Ian
Director
12/07/2013 - 01/10/2024
2
Kolosinska-Marshall, Barbara
Director
01/02/2008 - Present
4
Tingle, Duncan John
Director
29/10/2024 - Present
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & M RECRUITMENT LTD

C & M RECRUITMENT LTD is an(a) Active company incorporated on 12/03/1998 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & M RECRUITMENT LTD?

toggle

C & M RECRUITMENT LTD is currently Active. It was registered on 12/03/1998 .

Where is C & M RECRUITMENT LTD located?

toggle

C & M RECRUITMENT LTD is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does C & M RECRUITMENT LTD do?

toggle

C & M RECRUITMENT LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for C & M RECRUITMENT LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-12 with no updates.