Degree-six Recruitment Ltd

General information

Name:

Degree-six Recruitment Limited

Office Address:

4th Floor Horsefair House 3 Horsefair Street LE1 5BP Leicester

Number: 09124460

Incorporation date: 2014-07-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Degree-six Recruitment Ltd. This firm first started 10 years ago and was registered under 09124460 as its reg. no. The head office of the firm is located in Leicester. You may find it at 4th Floor Horsefair House, 3 Horsefair Street. Registered as Nosce Te Ipsum, this company used the name until 2016, when it was replaced by Degree-six Recruitment Ltd. The enterprise's registered with SIC code 78109, that means Other activities of employment placement agencies. 2022-07-31 is the last time the accounts were reported.

The trademark of Degree-six Recruitment is "Degree-Six Recruitment". It was submitted in May, 2016 and its registration process was finalised by IPO in August, 2016. The corporation has the right to use this trademark untill May, 2026.

Current directors chosen by this specific limited company include: Balkar R. appointed in 2017 and Anthony C. appointed in 2014 in July.

  • Previous company's names
  • Degree-six Recruitment Ltd 2016-05-12
  • Nosce Te Ipsum Ltd 2014-07-10

Trade marks

Trademark UK00003164313
Trademark image:-
Trademark name:Degree-Six Recruitment
Status:Registered
Filing date:2016-05-12
Date of entry in register:2016-08-12
Renewal date:2026-05-12
Owner name:Degree-Six Recruitment Ltd
Owner address:4 Russett Way, Birstall, LEICESTER, United Kingdom, LE4 4GX

Financial data based on annual reports

Company staff

Balkar R.

Role: Director

Appointed: 02 December 2017

Latest update: 6 February 2024

Anthony C.

Role: Director

Appointed: 10 July 2014

Latest update: 6 February 2024

People with significant control

Executives who control the firm include: Anthony C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Balkar R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony C.
Notified on 2 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Balkar R.
Notified on 2 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nadiia C.
Notified on 22 July 2016
Ceased on 2 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 10 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of Capital on 2023-07-08: 204.00 GBP (SH01)
filed on: 10th, August 2023
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

145-157 St John Street

Post code:

EC1V 4PW

City / Town:

London

HQ address,
2016

Address:

4 Russett Way Birstall

Post code:

LE4 4GX

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
9
Company Age

Closest Companies - by postcode