Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED
Company Information for

NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED

5TH FLOOR, 4 COLEMAN STREET, LONDON, EC2R 5AR,
Company Registration Number
06857482
Private Limited Company
Active

Company Overview

About Ngage Proactive Technical Recruitment Ltd
NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED was founded on 2009-03-24 and has its registered office in London. The organisation's status is listed as "Active". Ngage Proactive Technical Recruitment Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED
 
Legal Registered Office
5TH FLOOR
4 COLEMAN STREET
LONDON
EC2R 5AR
Other companies in EC2M
 
Previous Names
HCIG PROACTIVE TECHNICAL RECRUITMENT LIMITED18/11/2016
SAGITTA RECRUITMENT LIMITED07/04/2014
EDUCATION ONE LIMITED16/07/2009
Filing Information
Company Number 06857482
Company ID Number 06857482
Date formed 2009-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:56:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2009-05-14
ANDREW JEREMY BURCHALL
Director 2015-09-01
ADAM HERRON
Director 2010-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM AZIZ
Director 2015-06-11 2016-09-30
MICHAEL DAVID STERLING
Director 2010-04-20 2015-07-29
TIMOTHY JAMES COOK
Director 2014-11-26 2014-11-26
DEEPAK JALAN
Director 2009-04-27 2014-11-26
IAN REINER WOLTER
Director 2010-04-20 2011-11-01
IAN NEIL BURPITT
Director 2010-04-20 2011-03-31
JAMES CAAN
Director 2009-04-27 2010-09-01
TRISTAN NICHOLAS RAMUS
Director 2009-03-24 2010-09-01
MICHAEL DAVID STERLING
Director 2010-04-20 2010-04-20
OLIVER CHARLES TONKIN
Director 2009-04-27 2010-01-29
TRISH STRATFORD
Director 2009-04-27 2009-11-20
SUNIL SHAH
Company Secretary 2009-03-24 2009-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN ANTHONY DOLAN ATTENTI CONSULTING SERVICES LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-07 Active
GRAHAM JOHN ANTHONY DOLAN IGNATA RETAIL & FMCG LIMITED Company Secretary 2009-01-16 CURRENT 2008-09-04 Active - Proposal to Strike off
GRAHAM JOHN ANTHONY DOLAN TECHNICAL RESOURCING SOLUTIONS LIMITED Company Secretary 2009-01-16 CURRENT 2002-10-24 Active - Proposal to Strike off
GRAHAM JOHN ANTHONY DOLAN CARITAS RECRUITMENT LTD Company Secretary 2009-01-12 CURRENT 2008-10-21 Active
GRAHAM JOHN ANTHONY DOLAN NGAGE OPERATIONS LIMITED Company Secretary 2009-01-10 CURRENT 2008-03-13 Active
GRAHAM JOHN ANTHONY DOLAN EDEN BROWN LIMITED Company Secretary 2009-01-10 CURRENT 1998-09-29 Active
GRAHAM JOHN ANTHONY DOLAN HAMILTON BRADSHAW VENTURES LIMITED Company Secretary 2009-01-09 CURRENT 2008-06-06 Dissolved 2013-12-10
GRAHAM JOHN ANTHONY DOLAN NGAGE SPECIALIST RECRUITMENT LIMITED Company Secretary 2009-01-09 CURRENT 2007-03-28 Active
GRAHAM JOHN ANTHONY DOLAN RESOURCING GROUP LIMITED Company Secretary 2009-01-01 CURRENT 2003-07-15 Active
GRAHAM JOHN ANTHONY DOLAN COMMUNITY RESOURCING LIMITED Company Secretary 2008-12-01 CURRENT 2000-12-12 Active
GRAHAM JOHN ANTHONY DOLAN TECHNICAL RESOURCING SOLUTIONS PS LIMITED Company Secretary 2008-12-01 CURRENT 2005-12-01 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL MT DORMANT LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL IGNITION PEOPLE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ANDREW JEREMY BURCHALL NGAGE TALENT UK EMPLOYEES LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2008-06-03 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT LIMITED Director 2017-05-18 CURRENT 2009-09-24 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT LIMITED Director 2017-05-18 CURRENT 2009-09-24 Active
ANDREW JEREMY BURCHALL GCS BIDCO LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
ANDREW JEREMY BURCHALL SETSQUARE RECRUITMENT LIMITED Director 2016-02-12 CURRENT 1999-01-15 Active
ANDREW JEREMY BURCHALL WATSON LTD Director 2016-02-12 CURRENT 1987-04-21 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL MYLES ROBERTS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ANDREW JEREMY BURCHALL COMMUNITY RESOURCING LIMITED Director 2015-09-01 CURRENT 2000-12-12 Active
ANDREW JEREMY BURCHALL EWI RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2011-11-29 Active
ANDREW JEREMY BURCHALL INNER CIRCLE RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2013-11-01 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2014-01-10 Active
ANDREW JEREMY BURCHALL BUTLER ROSE RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2014-03-31 Active
ANDREW JEREMY BURCHALL RESOURCING GROUP LIMITED Director 2015-09-01 CURRENT 2003-07-15 Active
ANDREW JEREMY BURCHALL SYNERGY RECRUITMENT CONSULTANCY LIMITED Director 2015-09-01 CURRENT 2011-05-17 Active
ANDREW JEREMY BURCHALL RETINUE SOLUTIONS LIMITED Director 2015-09-01 CURRENT 2011-06-09 Active
ANDREW JEREMY BURCHALL VMS365 LIMITED Director 2015-09-01 CURRENT 2013-03-19 Active
ANDREW JEREMY BURCHALL RG MANAGED SERVICES LIMITED Director 2015-09-01 CURRENT 2014-03-31 Active
ANDREW JEREMY BURCHALL WESTMINSTER BIDCO LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL WESTMINSTER MIDCO 2 LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL WESTMINSTER TOPCO LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL WESTMINSTER MIDCO 1 LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL NGAGE SPECIALIST RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2007-03-28 Active
ANDREW JEREMY BURCHALL NGAGE OPERATIONS LIMITED Director 2015-09-01 CURRENT 2008-03-13 Active
ANDREW JEREMY BURCHALL CARITAS RECRUITMENT LTD Director 2015-09-01 CURRENT 2008-10-21 Active
ANDREW JEREMY BURCHALL ATTENTI CONSULTING SERVICES LIMITED Director 2015-09-01 CURRENT 2009-07-07 Active
ANDREW JEREMY BURCHALL FRG RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2013-11-12 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL EDEN BROWN LIMITED Director 2015-09-01 CURRENT 1998-09-29 Active
ANDREW JEREMY BURCHALL TECHNICAL RESOURCING SOLUTIONS LIMITED Director 2015-09-01 CURRENT 2002-10-24 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL TECHNICAL RESOURCING SOLUTIONS PS LIMITED Director 2015-09-01 CURRENT 2005-12-01 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL A&C BURCHALL LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
ADAM HERRON MT DORMANT LIMITED Director 2018-05-22 CURRENT 2018-05-03 Active - Proposal to Strike off
ADAM HERRON IGNITION PEOPLE LIMITED Director 2018-02-02 CURRENT 2017-12-05 Active
ADAM HERRON GCS RECRUITMENT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2008-06-03 Active
ADAM HERRON GCS RECRUITMENT LIMITED Director 2017-05-18 CURRENT 2009-09-24 Active
ADAM HERRON GCS RECRUITMENT SPECIALISTS LIMITED Director 2017-05-18 CURRENT 2005-11-01 Active
ADAM HERRON GCS BIDCO LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
ADAM HERRON QU RECRUITMENT LIMITED Director 2017-04-05 CURRENT 2016-07-20 Active - Proposal to Strike off
ADAM HERRON SETSQUARE RECRUITMENT LIMITED Director 2016-02-12 CURRENT 1999-01-15 Active
ADAM HERRON WATSON LTD Director 2016-02-12 CURRENT 1987-04-21 Active - Proposal to Strike off
ADAM HERRON MYLES ROBERTS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ADAM HERRON WESTMINSTER BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER MIDCO 2 LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER MIDCO 1 LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON RETINUE SOLUTIONS LIMITED Director 2014-09-01 CURRENT 2011-06-09 Active
ADAM HERRON BUTLER ROSE RECRUITMENT LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ADAM HERRON RG MANAGED SERVICES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ADAM HERRON GCS RECRUITMENT INTERNATIONAL LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
ADAM HERRON FRG RECRUITMENT LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
ADAM HERRON INNER CIRCLE RECRUITMENT LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
ADAM HERRON VMS365 LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
ADAM HERRON COMMUNITY RESOURCING LIMITED Director 2012-02-15 CURRENT 2000-12-12 Active
ADAM HERRON EWI RECRUITMENT LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
ADAM HERRON SYNERGY RECRUITMENT CONSULTANCY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
ADAM HERRON RESOURCING GROUP LIMITED Director 2010-09-01 CURRENT 2003-07-15 Active
ADAM HERRON NGAGE OPERATIONS LIMITED Director 2010-09-01 CURRENT 2008-03-13 Active
ADAM HERRON TECHNICAL RESOURCING SOLUTIONS LIMITED Director 2010-09-01 CURRENT 2002-10-24 Active - Proposal to Strike off
ADAM HERRON TECHNICAL RESOURCING SOLUTIONS PS LIMITED Director 2010-09-01 CURRENT 2005-12-01 Active - Proposal to Strike off
ADAM HERRON I-RESOURCE LTD Director 2009-07-07 CURRENT 2009-07-07 Active
ADAM HERRON ATTENTI CONSULTING SERVICES LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
ADAM HERRON CARITAS RECRUITMENT LTD Director 2008-11-11 CURRENT 2008-10-21 Active
ADAM HERRON EDEN BROWN LIMITED Director 2008-08-29 CURRENT 1998-09-29 Active
ADAM HERRON NGAGE SPECIALIST RECRUITMENT LIMITED Director 2008-04-01 CURRENT 2007-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068574820003
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068574820004
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068574820005
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068574820006
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068574820007
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068574820007
2022-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068574820008
2022-10-12FULL ACCOUNTS MADE UP TO 01/04/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 01/04/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-11-05AAFULL ACCOUNTS MADE UP TO 02/04/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 03/04/20
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom
2020-07-08PSC05Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 2020-07-01
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-01-31PSC05Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 2020-01-31
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 222 Bishopsgate London EC2M 4QD
2020-01-03AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068574820007
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068574820006
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068574820005
2018-04-04PSC02Notification of Ngage Specialist Recruitment Limited as a person with significant control on 2016-04-06
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1000.01
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-14CH01Director's details changed for Mr Adam Herron on 2018-03-01
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1000.01
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-18RES15CHANGE OF COMPANY NAME 18/11/16
2016-11-18CERTNMCOMPANY NAME CHANGED HCIG PROACTIVE TECHNICAL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 18/11/16
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM AZIZ
2016-08-04AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-03-24AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-01CH01Director's details changed for Mr Adam Herron on 2015-10-01
2015-09-07AP01DIRECTOR APPOINTED MR ANDREW JEREMY BURCHALL
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID STERLING
2015-07-02AP01DIRECTOR APPOINTED MR ADAM AZIZ
2015-06-11AP01DIRECTOR APPOINTED MR ADAM AZIZ
2015-04-21RES01ADOPT ARTICLES 21/04/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1000.01
2015-03-26AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-02MISCSECTION 519.
2015-01-02MISCSECTION 519.
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES COOK
2014-12-08AP01DIRECTOR APPOINTED TIMOTHY JAMES COOK
2014-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK JALAN
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068574820004
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068574820003
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 11/11/2014
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-07RES15CHANGE OF NAME 06/04/2014
2014-04-07CERTNMCOMPANY NAME CHANGED SAGITTA RECRUITMENT LIMITED CERTIFICATE ISSUED ON 07/04/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000.01
2014-03-26AR0124/03/14 FULL LIST
2014-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ANTHONY DOLAN / 03/01/2014
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ANTHONY DOLAN / 01/09/2013
2013-04-02AR0124/03/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 23/09/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 01/03/2012
2012-04-24RES12VARYING SHARE RIGHTS AND NAMES
2012-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-12AR0124/03/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOLTER
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 01/09/2011
2011-04-21AR0124/03/11 FULL LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEIL BURPITT
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22AP01DIRECTOR APPOINTED MICHAEL DAVID STERLING
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STERLING
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID STERLING / 01/12/2010
2010-11-01AP01DIRECTOR APPOINTED IAN NEIL BURPITT
2010-10-31AP01DIRECTOR APPOINTED MR ADAM HERRON
2010-10-31AP01DIRECTOR APPOINTED IAN WOLTER
2010-10-31AP01DIRECTOR APPOINTED MICHAEL DAVID STERLING
2010-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAAN
2010-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN RAMUS
2010-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2010 FROM 23 GROSVENOR STREET LONDON W1K 4QL
2010-05-19AR0124/03/10 FULL LIST
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER TONKIN
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TRISH STRATFORD
2010-01-09AA01CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY SUNIL SHAH
2009-09-05288aDIRECTOR APPOINTED JAMES CAAN LOGGED FORM
2009-07-15CERTNMCOMPANY NAME CHANGED EDUCATION ONE LIMITED CERTIFICATE ISSUED ON 16/07/09
2009-05-20288aSECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 23 GROSVENOR STREET LONDON W1K 4QL
2009-05-12288aDIRECTOR APPOINTED JAMES CAAN
2009-05-12288aDIRECTOR APPOINTED DEEPAK JALAN
2009-05-12288aDIRECTOR APPOINTED TRISH STRATFORD
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 20 HANOVER SQUARE LONDON W1S 1HZ
2009-05-12288aDIRECTOR APPOINTED OLIVER CHARLES TONKIN
2009-05-12122S-DIV
2009-05-12225CURREXT FROM 31/03/2010 TO 30/04/2010
2009-05-12RES12VARYING SHARE RIGHTS AND NAMES
2009-05-12RES01ADOPT ARTICLES 27/04/2009
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (AS SECURITY AGENT)
2014-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-12-24 Satisfied VENTURE FINANCE PLC
ALL ASSETS DEBENTURE 2009-05-01 Satisfied
Intangible Assets
Patents
We have not found any records of NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED registering or being granted any patents
Domain Names

NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED owns 2 domain names.

sagittarecruitment.co.uk   sagitta-recruitment.co.uk  

Trademarks
We have not found any records of NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GCS RECRUITMENT INTERNATIONAL LIMITED 2014-04-09 Outstanding

We have found 1 mortgage charges which are owed to NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED

Income
Government Income

Government spend with NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2010-12 GBP £5,810
Milton Keynes Council 2010-12 GBP £8,023
South Derbyshire 2010-12 GBP £1,388
South Derbyshire 2010-11 GBP £4,959
Milton Keynes Council 2010-11 GBP £5,526
Milton Keynes Council 2010-10 GBP £9,121
South Derbyshire 2010-10 GBP £2,133
Harlow Council 2010-8 GBP £1,125
Royal Borough of Kensington & Chelsea 2010-5 GBP £8,910
City of London Corporation 2010-5 GBP £3,020
Royal Borough of Kensington & Chelsea 2010-4 GBP £2,820
Royal Borough of Kensington & Chelsea 2010-3 GBP £12,185

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.