DEGREE-SIX RECRUITMENT LTD

Register to unlock more data on OkredoRegister

DEGREE-SIX RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09124460

Incorporation date

10/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mercury Place 3rd Floor, St. George Street, Leicester LE1 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2014)
dot icon10/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon03/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon22/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon31/05/2024
Change of details for Mr Anthony Cush as a person with significant control on 2024-03-01
dot icon31/05/2024
Registered office address changed from 4th Floor Horsefair House 3 Horsefair Street Leicester LE1 5BP England to Mercury Place 3rd Floor St. George Street Leicester LE1 1QG on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr Anthony Cush on 2024-03-01
dot icon31/05/2024
Change of details for Mr Balkar Singh Rai as a person with significant control on 2024-03-01
dot icon31/05/2024
Director's details changed for Mr Balkar Singh Rai on 2024-03-01
dot icon10/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-08
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-08
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-08
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-08
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-08
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-08
dot icon10/08/2023
Confirmation statement made on 2023-07-08 with updates
dot icon25/07/2023
Director's details changed for Mr Balkar Singh Rai on 2023-07-03
dot icon25/07/2023
Change of details for Mr Balkar Singh Rai as a person with significant control on 2023-07-03
dot icon22/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/07/2022
Change of details for Mr Balkar Singh Rai as a person with significant control on 2017-12-02
dot icon08/07/2022
Change of details for Mr Anthony Cush as a person with significant control on 2017-12-02
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon05/07/2022
Confirmation statement made on 2022-06-03 with updates
dot icon23/06/2022
Change of details for Mr Balkar Singh Rai as a person with significant control on 2022-06-01
dot icon23/06/2022
Change of details for Mr Anthony Cush as a person with significant control on 2022-06-01
dot icon23/06/2022
Director's details changed for Mr Anthony Cush on 2022-06-01
dot icon15/06/2022
Satisfaction of charge 091244600003 in full
dot icon16/05/2022
Registration of charge 091244600004, created on 2022-05-13
dot icon18/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon30/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon29/06/2020
Change of details for Tony Cush as a person with significant control on 2020-06-03
dot icon29/06/2020
Registered office address changed from 3rd Floor, Horsefair House, 1-5 Horsefair Street Leicester LE1 5BP England to 4th Floor Horsefair House 3 Horsefair Street Leicester LE1 5BP on 2020-06-29
dot icon08/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/10/2019
Satisfaction of charge 091244600002 in full
dot icon26/09/2019
Registration of charge 091244600003, created on 2019-09-26
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon10/04/2019
Amended total exemption full accounts made up to 2018-07-31
dot icon22/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-02
dot icon04/01/2018
Resolutions
dot icon03/01/2018
Change of share class name or designation
dot icon18/12/2017
Notification of Tony Cush as a person with significant control on 2017-12-02
dot icon18/12/2017
Notification of Balkar Rai as a person with significant control on 2017-12-02
dot icon18/12/2017
Cessation of Nadiia Cush as a person with significant control on 2017-12-02
dot icon18/12/2017
Termination of appointment of Nadiia Cush as a director on 2017-12-02
dot icon18/12/2017
Appointment of Balkar Rai as a director on 2017-12-02
dot icon20/11/2017
Director's details changed for Mrs Nadiia Cush on 2017-11-20
dot icon09/11/2017
Director's details changed for Mr Anthony Cush on 2017-11-01
dot icon29/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon10/08/2017
Registered office address changed from 4 Russett Way Birstall Leicester LE4 4GX England to 3rd Floor, Horsefair House, 1-5 Horsefair Street Leicester LE1 5BP on 2017-08-10
dot icon31/03/2017
Second filing for the appointment of Nadiia Cush as a director
dot icon05/12/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon11/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2016
Registration of charge 091244600002, created on 2016-08-12
dot icon11/08/2016
Satisfaction of charge 091244600001 in full
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon15/06/2016
Registration of charge 091244600001, created on 2016-06-09
dot icon12/05/2016
Resolutions
dot icon11/05/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 4 Russett Way Birstall Leicester LE4 4GX on 2016-05-11
dot icon08/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/09/2015
Appointment of Mrs Nadiia Cush as a director on 2015-09-01
dot icon27/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon10/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

62
2023
change arrow icon+104.32 % *

* during past year

Cash in Bank

£496,567.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
568.10K
-
0.00
576.86K
-
2022
62
751.89K
-
0.00
243.04K
-
2023
62
1.02M
-
0.00
496.57K
-
2023
62
1.02M
-
0.00
496.57K
-

Employees

2023

Employees

62 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended35.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

496.57K £Ascended104.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Cush
Director
10/07/2014 - Present
6
Mr Balkar Singh Rai
Director
02/12/2017 - Present
8

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DEGREE-SIX RECRUITMENT LTD

DEGREE-SIX RECRUITMENT LTD is an(a) Active company incorporated on 10/07/2014 with the registered office located at Mercury Place 3rd Floor, St. George Street, Leicester LE1 1QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of DEGREE-SIX RECRUITMENT LTD?

toggle

DEGREE-SIX RECRUITMENT LTD is currently Active. It was registered on 10/07/2014 .

Where is DEGREE-SIX RECRUITMENT LTD located?

toggle

DEGREE-SIX RECRUITMENT LTD is registered at Mercury Place 3rd Floor, St. George Street, Leicester LE1 1QG.

What does DEGREE-SIX RECRUITMENT LTD do?

toggle

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

How many employees does DEGREE-SIX RECRUITMENT LTD have?

toggle

DEGREE-SIX RECRUITMENT LTD had 62 employees in 2023.

What is the latest filing for DEGREE-SIX RECRUITMENT LTD?

toggle

The latest filing was on 10/10/2025: Total exemption full accounts made up to 2025-07-31.