Volante Recruitment Services Limited

DataGardener
volante recruitment services limited
in liquidation
Medium

Volante Recruitment Services Limited

08090579Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

31/05/2012

Company Age

13 years

Directors

1

Employees

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Volante Recruitment Services Limited (08090579) is a private limited with share capital incorporated on 31/05/2012 (13 years old) and registered in ilford, IG63TU. The company operates under SIC code 78200 - temporary employment agency activities.

Volante recruitment services limited is a staffing and recruiting company based out of united kingdom.

Private Limited With Share Capital
SIC: 78200
Medium
Incorporated 31/05/2012
IG63TU

Financial Overview

Total Assets

£3.80M

Liabilities

£3.92M

Net Assets

£-115.9K

Est. Turnover

£16.88M

AI Estimated
Unreported
Cash

£774

Key Metrics

1

Directors

1

Shareholders

1

PSCs

2

CCJs

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

83
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2026
Resolution
Category:Resolution
Date:23-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Legacy
Category:Mortgage
Date:15-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2012
Incorporation Company
Category:Incorporation
Date:31-05-2012

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date29/04/2025
Latest Accounts31/05/2024

Trading Addresses

Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

www.volanterecruitment.com
Recovery House, Hainault Business Park, Ilford, IG63TU