General information

Name:

Honest Recruiting Limited

Office Address:

83 Friar Gate DE1 1FL Derby

Number: 07280817

Incorporation date: 2010-06-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Honest Recruiting Ltd with the registration number 07280817 has been competing in the field for 14 years. This Private Limited Company can be reached at 83 Friar Gate, , Derby and their post code is DE1 1FL. Although lately it's been known as Honest Recruiting Ltd, it was not always so. It was known as Honest Recruiting until 2019-09-30, then it got changed to Cloud Decisions. The final transformation took place on 2020-11-16. The firm's SIC code is 78200 and their NACE code stands for Temporary employment agency activities. The company's latest filed accounts documents describe the period up to Thursday 30th June 2022 and the latest confirmation statement was submitted on Friday 9th June 2023.

At the moment, we have only one managing director in the company: Scott J. (since 2022-01-17). Since 2010-07-01 William E., had been responsible for a variety of tasks within this specific limited company up until the resignation on 2022-01-20. In addition another director, namely John B. quit in 2010.

  • Previous company's names
  • Honest Recruiting Ltd 2020-11-16
  • Cloud Decisions Ltd 2019-09-30
  • Honest Recruiting Ltd 2010-06-10

Financial data based on annual reports

Company staff

Scott J.

Role: Director

Appointed: 17 January 2022

Latest update: 25 March 2024

People with significant control

Scott J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Scott J.
Notified on 17 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William E.
Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian S.
Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon B.
Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William E.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 March 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 18 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 18 March 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-01-18 (AD01)
filed on: 18th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
13
Company Age

Closest Companies - by postcode