CORVUS RECRUITMENT LTD

Register to unlock more data on OkredoRegister

CORVUS RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI606401

Incorporation date

02/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scottish Provident Building, 7 Donegall Square West, Belfast BT1 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon18/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-30
dot icon30/03/2025
Termination of appointment of Michelle Kearns as a director on 2025-03-21
dot icon19/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-30
dot icon19/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon20/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon27/04/2022
Appointment of Ms Michelle Kearns as a director on 2022-04-18
dot icon20/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon25/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon30/10/2020
Second filing for the appointment of Michael Hewitt as a director
dot icon27/09/2020
Appointment of Mr Michael Hewitt as a director on 2020-09-25
dot icon27/09/2020
Termination of appointment of Anne Hally as a director on 2020-09-25
dot icon09/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon05/02/2020
Notification of Ian Weatherup as a person with significant control on 2019-03-30
dot icon05/02/2020
Cessation of Julie Scates as a person with significant control on 2019-03-30
dot icon05/02/2020
Termination of appointment of Julie Scates as a director on 2019-03-30
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon05/04/2019
Confirmation statement made on 2019-03-02 with updates
dot icon09/01/2019
Purchase of own shares.
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon13/12/2018
Resolutions
dot icon13/12/2018
Cancellation of shares. Statement of capital on 2018-11-16
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-30
dot icon13/04/2017
Second filing of the annual return made up to 2016-03-02
dot icon20/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon30/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon03/11/2015
Termination of appointment of Steven Ritchie as a director on 2015-11-03
dot icon27/07/2015
Appointment of Mr Ian Weatherup as a director on 2015-07-27
dot icon02/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon12/08/2014
Appointment of Mrs Anne Hally as a director on 2014-08-12
dot icon30/06/2014
Termination of appointment of Ian Weatherup as a director on 2014-06-30
dot icon24/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon30/07/2013
Termination of appointment of a director
dot icon17/07/2013
Termination of appointment of Julie Louise Weatherup as a director on 2013-07-17
dot icon12/06/2013
Registered office address changed from Arthur House 41 Arthur Street Belfast Co Antrim BT1 4GB on 2013-06-12
dot icon15/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-03-30
dot icon13/11/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon29/08/2012
Appointment of Mr Steven Ritchie as a director on 2012-08-01
dot icon29/08/2012
Appointment of Mrs Julie Louise Weatherup as a director on 2012-08-01
dot icon18/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon02/03/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
02/03/2026
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
17
182.64K
-
0.00
224.85K
-
2022
19
301.36K
-
0.00
280.08K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Weatherup, Ian
Director
27/07/2015 - Present
-
Hewitt, Michael
Director
25/09/2020 - Present
1
Kearns, Michelle
Director
18/04/2022 - 21/03/2025
-

Persons with Significant Control

2
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 CORVUS RECRUITMENT LTD

CORVUS RECRUITMENT LTD is an(a) Active company incorporated on 02/03/2011 with the registered office located at Scottish Provident Building, 7 Donegall Square West, Belfast BT1 6JH. 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 CORVUS RECRUITMENT LTD?

toggle

CORVUS RECRUITMENT LTD is currently Active. It was registered on 02/03/2011 .

Where is CORVUS RECRUITMENT LTD located?

toggle

CORVUS RECRUITMENT LTD is registered at Scottish Provident Building, 7 Donegall Square West, Belfast BT1 6JH.

What does CORVUS RECRUITMENT LTD do?

toggle

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

What is the latest filing for CORVUS RECRUITMENT LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-02 with no updates.