CANARY WHARF & CITY (RECRUITMENT) LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF & CITY (RECRUITMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05403700

Incorporation date

24/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 3TACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon07/04/2026
Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 3TA on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon09/03/2024
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Change of details for Dr Michelle Alexandra Palmer as a person with significant control on 2022-09-19
dot icon05/10/2022
Director's details changed for Mr Gary John Rawlings on 2022-09-19
dot icon05/10/2022
Director's details changed for Michelle Alexandra Palmer on 2022-09-19
dot icon05/10/2022
Secretary's details changed for Gary John Rawlings on 2022-09-19
dot icon05/10/2022
Change of details for Dr Michelle Alexandra Palmer as a person with significant control on 2022-09-19
dot icon29/04/2022
Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2022-04-29
dot icon07/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon20/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon17/04/2019
Resolutions
dot icon15/04/2019
Change of share class name or designation
dot icon01/04/2019
Appointment of Mr Gary John Rawlings as a director on 2019-03-28
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon10/03/2015
Secretary's details changed for Gary John Rawlings on 2014-08-11
dot icon10/03/2015
Director's details changed for Michelle Alexandra Palmer on 2014-08-11
dot icon10/03/2015
Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2015-03-10
dot icon11/08/2014
Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN United Kingdom to 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 2014-08-11
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Secretary's details changed for Gary John Rawlings on 2014-07-03
dot icon03/07/2014
Director's details changed for Michelle Alexandra Palmer on 2014-07-03
dot icon03/07/2014
Registered office address changed from 60 Kings Walk Gloucester GL1 1LA on 2014-07-03
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon24/03/2010
Director's details changed for Michelle Alexandra Palmer on 2010-03-24
dot icon24/03/2010
Secretary's details changed for Gary John Rawlings on 2010-03-24
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 24/03/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 24/03/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 24/03/07; full list of members
dot icon28/03/2007
Secretary's particulars changed
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 24/03/06; full list of members
dot icon04/04/2005
Resolutions
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Secretary resigned
dot icon24/03/2005
New secretary appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
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
31/03/2025
dot iconNext confirmation date
24/03/2026
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
3
550.07K
-
0.00
595.48K
-
2022
3
626.30K
-
0.00
957.99K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michelle Alexandra, Dr
Director
24/03/2005 - Present
2
Rawlings, Gary John
Secretary
24/03/2005 - Present
-
Rawlings, Gary John
Director
28/03/2019 - Present
-

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+
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 CANARY WHARF & CITY (RECRUITMENT) LIMITED

CANARY WHARF & CITY (RECRUITMENT) LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 3TA. There are currently 3 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 CANARY WHARF & CITY (RECRUITMENT) LIMITED?

toggle

CANARY WHARF & CITY (RECRUITMENT) LIMITED is currently Active. It was registered on 24/03/2005 .

Where is CANARY WHARF & CITY (RECRUITMENT) LIMITED located?

toggle

CANARY WHARF & CITY (RECRUITMENT) LIMITED is registered at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 3TA.

What does CANARY WHARF & CITY (RECRUITMENT) LIMITED do?

toggle

CANARY WHARF & CITY (RECRUITMENT) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CANARY WHARF & CITY (RECRUITMENT) LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 3TA on 2026-04-07.