General information

Name:

Recruso Limited

Office Address:

264 High Street BR3 1DZ Beckenham

Number: 08308319

Incorporation date: 2012-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 08308319 twelve years ago, Recruso Ltd is a Private Limited Company. The latest office address is 264 High Street, Beckenham. The company's present name is Recruso Ltd. The company's former associates may remember it also as Rocket Software Support, which was used up till 2022-09-30. The company's registered with SIC code 62020: Information technology consultancy activities. Saturday 31st December 2022 is the last time the company accounts were filed.

In order to meet the requirements of their clients, this specific limited company is being directed by a unit of two directors who are Daniel S. and Michael C.. Their joint efforts have been of extreme use to the limited company since 2020-03-18.

The companies with significant control over this firm are: Recruso Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Beckenham at High Street, BR3 1DZ, Kent and was registered as a PSC under the reg no 14266957.

  • Previous company's names
  • Recruso Ltd 2022-09-30
  • Rocket Software Support Ltd 2012-11-27

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 18 March 2020

Latest update: 20 February 2024

Michael C.

Role: Director

Appointed: 01 January 2013

Latest update: 20 February 2024

People with significant control

Recruso Holdings Ltd
Address: 264 High Street, Beckenham, Kent, BR3 1DZ, England
Legal authority Companies Act 2006, Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14266957
Notified on 22 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel S.
Notified on 31 October 2019
Ceased on 22 September 2022
Nature of control:
1/2 or less of shares
Carlton R.
Notified on 26 November 2016
Ceased on 22 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts
Start Date For Period Covered By Report 27 November 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 23 April 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Mon, 27th Nov 2023 (CS01)
filed on: 8th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Earl Mill Business Centre Dowry Street

Post code:

OL8 2PF

City / Town:

Oldham

HQ address,
2014

Address:

Earl Mill Business Centre Dowry Street

Post code:

OL8 2PF

City / Town:

Oldham

Accountant/Auditor,
2013

Name:

Campbell Mackay Limited

Address:

72 Whinney Lane

Post code:

BB2 7DF

City / Town:

Blackburn

Accountant/Auditor,
2014 - 2015

Name:

Campbell Mackay Limited

Address:

Bridge House 100 Wellington Road Turton

Post code:

BL7 0EA

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies