Company NameOn It Recruitment Limited
DirectorsRichard Howard Mark Young and Christopher Keith Bailey
Company StatusActive - Proposal to Strike off
Company Number10475506
CategoryPrivate Limited Company
Incorporation Date11 November 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Howard Mark Young
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft York House
20 York Street
Manchester
Greater Manchester
M2 3BB
Director NameMr Christopher Keith Bailey
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(1 year, 5 months after company formation)
Appointment Duration6 years
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft York House
20 York Street
Manchester
Greater Manchester
M2 3BB
Director NameMr Clive Peter Howard Young
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Cottage Duckington
Malpas
SY14 8LH
Wales
Secretary NameMr Clive Peter Howard Young
StatusResigned
Appointed11 November 2016(same day as company formation)
RoleCompany Director
Correspondence AddressRock Cottage Duckington
Malpas
SY14 8LH
Wales
Director NameMr Christopher Bailey
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(1 year, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 April 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressNo 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameMr Aled Johnson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2021)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp 81 King Street
Manchester
M2 4AH

Location

Registered AddressC/O Williamson & Croft York House
20 York Street
Manchester
Greater Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due23 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

24 October 2018Delivered on: 7 November 2018
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: . by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
11 April 2017Delivered on: 27 April 2017
Persons entitled: Peak Cashflow Limited

Classification: A registered charge
Outstanding

Filing History

29 January 2021Termination of appointment of Aled Johnson as a director on 29 January 2021 (1 page)
25 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
28 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
13 September 2019Registered office address changed from No 1 Spinningfields Quay Street Manchester M3 3JE England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 13 September 2019 (1 page)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
23 April 2019Satisfaction of charge 104755060002 in full (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
7 November 2018Registration of charge 104755060002, created on 24 October 2018 (18 pages)
18 October 2018Satisfaction of charge 104755060001 in full (1 page)
4 October 2018Termination of appointment of Clive Peter Howard Young as a director on 30 September 2018 (1 page)
7 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
27 June 2018Notification of Christopher Bailey as a person with significant control on 1 June 2018 (2 pages)
11 April 2018Termination of appointment of Christopher Bailey as a director on 10 April 2018 (1 page)
11 April 2018Cessation of Christopher Bailey as a person with significant control on 10 April 2018 (1 page)
11 April 2018Appointment of Mr Christopher Bailey as a director on 11 April 2018 (2 pages)
22 March 2018Appointment of Mr Richard Young as a director on 22 March 2018 (2 pages)
22 March 2018Notification of Richard Young as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Christopher Bailey as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Aled Johnson as a director on 22 March 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
22 March 2018Termination of appointment of Clive Peter Howard Young as a secretary on 22 March 2018 (1 page)
22 March 2018Cessation of Clive Peter Howard Young as a person with significant control on 21 March 2018 (1 page)
22 March 2018Notification of Christopher Bailey as a person with significant control on 22 March 2018 (2 pages)
20 December 2017Registered office address changed from Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY England to No 1 Spinningfields Quay Street Manchester M3 3JE on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY England to No 1 Spinningfields Quay Street Manchester M3 3JE on 20 December 2017 (1 page)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
5 June 2017Registered office address changed from Cheadle Medicolegal Services Ltd Unit 2, Hampton Heath Industrial Estate Malpas SY14 8LU England to Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Cheadle Medicolegal Services Ltd Unit 2, Hampton Heath Industrial Estate Malpas SY14 8LU England to Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY on 5 June 2017 (1 page)
27 April 2017Registration of charge 104755060001, created on 11 April 2017 (22 pages)
27 April 2017Registration of charge 104755060001, created on 11 April 2017 (22 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 1
(28 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 1
(28 pages)