General information

Name:

Vanilla Recruitment Limited

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 05740210

Incorporation date: 2006-03-13

Dissolution date: 2022-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Norwich under the following Company Registration No.: 05740210. This company was set up in 2006. The main office of this company was located at Lawrence House 5 St Andrews Hill. The postal code for this place is NR2 1AD. The company was officially closed in 2022, meaning it had been active for sixteen years.

When it comes to this firm's directors directory, there were two directors: Juliette W. and Stephen W..

Executives who controlled the firm include: Stephen W. owned over 1/2 to 3/4 of company shares . Juliette W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Juliette W.

Role: Director

Appointed: 01 January 2007

Latest update: 21 April 2023

Juliette W.

Role: Secretary

Appointed: 13 March 2006

Latest update: 21 April 2023

Stephen W.

Role: Director

Appointed: 13 March 2006

Latest update: 21 April 2023

People with significant control

Stephen W.
Notified on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Juliette W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 27 March 2019
Confirmation statement last made up date 13 March 2018
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 June 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

23 Angel Hill

Post code:

IP33 1UZ

City / Town:

Bury St Edmunds

HQ address,
2013

Address:

24b Angel Hill

Post code:

IP33 1UZ

City / Town:

Bury St Edmunds

HQ address,
2014

Address:

24b Angel Hill

Post code:

IP33 1UZ

City / Town:

Bury St Edmunds

HQ address,
2015

Address:

24b Angel Hill

Post code:

IP33 1UZ

City / Town:

Bury St Edmunds

Accountant/Auditor,
2015 - 2014

Name:

Kpsk Accounts And Tax Limited

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

Accountant/Auditor,
2012 - 2013

Name:

Kpsk Accounts And Tax Limited

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 78101 : Motion picture, television and other theatrical casting activities
16
Company Age

Closest Companies - by postcode