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

RED SNAPPER RECRUITMENT LIMITED

10 Alie Street, London, E1 8DE,
Company Registration Number
05129360
Private Limited Company
Active

Company Overview

About Red Snapper Recruitment Ltd
RED SNAPPER RECRUITMENT LIMITED was founded on 2004-05-17 and has its registered office in London. The organisation's status is listed as "Active". Red Snapper Recruitment Limited is a Private Limited Company registered in ENGLAND 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
RED SNAPPER RECRUITMENT LIMITED
 
Legal Registered Office
10 Alie Street
London
E1 8DE
Other companies in EC1V
 
Filing Information
Company Number 05129360
Company ID Number 05129360
Date formed 2004-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts FULL
VAT Number /Sales tax ID GB835435718  
Last Datalog update: 2024-05-13 11:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED SNAPPER 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 RED SNAPPER RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
HELEN JANE JERROLD
Company Secretary 2008-02-14
CHRIS BATTEN
Director 2015-07-15
SIMON EDWIN HUGO HEMBER
Director 2015-07-15
HELEN JANE JERROLD
Director 2008-02-14
MARTIN JERROLD
Director 2004-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS JAMES PEACOCK
Director 2014-10-16 2017-10-09
STEPHEN MIDWINTER
Company Secretary 2005-12-19 2008-02-14
STEPHEN MIDWINTER
Director 2006-02-03 2008-02-14
HELEN JANE JERROLD
Company Secretary 2004-05-17 2005-12-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-05-17 2004-05-17
LONDON LAW SERVICES LIMITED
Nominated Director 2004-05-17 2004-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON EDWIN HUGO HEMBER OSIRIUM TECHNOLOGIES LIMITED Director 2016-09-20 CURRENT 2015-11-03 Active
SIMON EDWIN HUGO HEMBER RANT EVENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
SIMON EDWIN HUGO HEMBER MENBUS LIMITED Director 2005-01-28 CURRENT 2004-12-14 Dissolved 2015-06-16
SIMON EDWIN HUGO HEMBER HAVLITTEN LIMITED Director 2004-07-08 CURRENT 2004-07-07 Active
SIMON EDWIN HUGO HEMBER ACUMIN CONSULTING LIMITED Director 1999-04-01 CURRENT 1998-12-23 Active
HELEN JANE JERROLD ACUMIN CONSULTING LIMITED Director 2015-07-15 CURRENT 1998-12-23 Active
HELEN JANE JERROLD RED SNAPPER LEARNING LTD Director 2013-06-21 CURRENT 2006-09-22 Active
HELEN JANE JERROLD CSP ACADEMY LIMITED Director 2013-06-21 CURRENT 2013-01-02 Active - Proposal to Strike off
HELEN JANE JERROLD RED SNAPPER TRAINING LIMITED Director 2011-01-20 CURRENT 2009-12-22 Active - Proposal to Strike off
HELEN JANE JERROLD RSG INTERIM LTD Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2015-11-10
HELEN JANE JERROLD RED SNAPPER MEDIA LIMITED Director 2008-02-14 CURRENT 2003-01-15 Active
MARTIN JERROLD ACUMIN CONSULTING LIMITED Director 2015-07-15 CURRENT 1998-12-23 Active
MARTIN JERROLD NSI (ONLINE) LTD Director 2014-02-28 CURRENT 2008-10-28 Dissolved 2016-02-09
MARTIN JERROLD RED SNAPPER LEARNING LTD Director 2013-06-21 CURRENT 2006-09-22 Active
MARTIN JERROLD CSP ACADEMY LIMITED Director 2013-06-21 CURRENT 2013-01-02 Active - Proposal to Strike off
MARTIN JERROLD RED SNAPPER TRAINING LIMITED Director 2011-01-20 CURRENT 2009-12-22 Active - Proposal to Strike off
MARTIN JERROLD RSG INTERIM LTD Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2015-11-10
MARTIN JERROLD RED SNAPPER MEDIA LIMITED Director 2003-09-17 CURRENT 2003-01-15 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
2024-02-28FULL ACCOUNTS MADE UP TO 31/05/23
2024-01-25APPOINTMENT TERMINATED, DIRECTOR IAN JOHN HOPKINS
2024-01-0202/01/24 STATEMENT OF CAPITAL GBP 1249
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 051293600008
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-03-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-06-01AP01DIRECTOR APPOINTED MR IAN JOHN HOPKINS
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-02-07AP01DIRECTOR APPOINTED MS ANJUM FARNAZ MOUJ
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 50 Banner Stree London EC1Y 8st England
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM 50 Banner Street London EC1Y 8st England
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-28PSC07CESSATION OF MARTIN JERROLD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28PSC02Notification of Red Snapper Group Limited as a person with significant control on 2018-11-01
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM Octavia House 50 Banner Street London EC1Y 8st
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051293600006
2019-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BATTEN
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 1249
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051293600007
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS JAMES PEACOCK
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1249
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1249
2016-06-21AR0117/05/16 ANNUAL RETURN FULL LIST
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-28AP01DIRECTOR APPOINTED MR SIMON EDWIN HUGO HEMBER
2015-08-28AP01DIRECTOR APPOINTED MR CHRIS BATTEN
2015-07-24SH08Change of share class name or designation
2015-07-24RES13DIRECTORS AUTHORISED TO ISSUE SHARES/AUTHORITY EXPIRES SIX MONTHS ON THE DATE OF RESOLUTION 15/07/2015
2015-07-24RES01ADOPT ARTICLES 24/07/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1020
2015-06-08AR0117/05/15 ANNUAL RETURN FULL LIST
2015-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM 77 Bastwick Street London EC1V 3PZ
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-23AP01DIRECTOR APPOINTED MR DAVID FRANCIS JAMES PEACOCK
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1020
2014-06-06AR0117/05/14 ANNUAL RETURN FULL LIST
2014-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051293600006
2013-11-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0117/05/13 NO CHANGES
2013-04-09MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:5
2013-04-09MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:5
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12
2012-10-02AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-28AR0117/05/12 FULL LIST
2011-11-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-07AR0117/05/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE JERROLD / 20/01/2011
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE JERROLD / 20/01/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JERROLD / 20/01/2011
2010-10-20AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE JERROLD / 04/06/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE JERROLD / 04/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JERROLD / 04/06/2010
2010-05-25AR0117/05/10 FULL LIST
2010-01-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 104B ST JOHN STREET LONDON EC1M 4EH
2008-10-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-10363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: GLOUCESTER HOUSE 66 CHURCH WALK BURGESS HILL W SUSSEX RH15 9AS
2007-07-20363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-06-03363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 104B ST JOHN STREET LONDON EC1M 5EH
2007-02-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-1688(2)RAD 31/01/07--------- £ SI 20@1=20 £ IC 1000/1020
2007-02-14123NC INC ALREADY ADJUSTED 30/01/07
2007-02-14RES04£ NC 1000/1020 30/01/0
2007-02-06363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 21A CLERKENWELL ROAD CLERKENWELL LONDON EC1M 5RD
2006-02-10288aNEW DIRECTOR APPOINTED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-17288bSECRETARY RESIGNED
2006-01-1788(2)RAD 16/12/05-19/12/05 £ SI 999@1=999 £ IC 1/1000
2005-07-30363aRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 275 LIVERPOOL ROAD ISLINGTON LONDON N1 1LX
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288aNEW SECRETARY APPOINTED
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-06-03288bSECRETARY RESIGNED
2004-05-17NEWINCINCORPORATION 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 RED SNAPPER 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 RED SNAPPER RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-04 Outstanding CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”)
2014-04-07 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
FIXED AND FLOATING CHARGE 2013-03-22 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-08-19 Satisfied BELLMONDO LIMITED AND BELLMONDO TWO LIMITED
DEBENTURE 2008-08-08 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-03-01 Satisfied CLERKENWELL GREEN PROPERTY MANAGEMENT LIMITED
RENT DEPOSIT DEED 2005-01-20 Satisfied CLERKENWELL GREEN PROPERTY MANAGEMENT LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 447,479
Creditors Due After One Year 2012-05-31 £ 105,585
Creditors Due Within One Year 2013-05-31 £ 1,237,889
Creditors Due Within One Year 2012-05-31 £ 700,134
Provisions For Liabilities Charges 2013-05-31 £ 8,662
Provisions For Liabilities Charges 2012-05-31 £ 13,119

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED SNAPPER RECRUITMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,020
Called Up Share Capital 2012-05-31 £ 1,020
Cash Bank In Hand 2013-05-31 £ 443,218
Cash Bank In Hand 2012-05-31 £ 486,921
Current Assets 2013-05-31 £ 2,294,862
Current Assets 2012-05-31 £ 1,561,455
Debtors 2013-05-31 £ 1,851,644
Debtors 2012-05-31 £ 1,074,534
Fixed Assets 2013-05-31 £ 58,510
Fixed Assets 2012-05-31 £ 73,130
Secured Debts 2013-05-31 £ 192,850
Shareholder Funds 2013-05-31 £ 659,342
Shareholder Funds 2012-05-31 £ 815,747
Tangible Fixed Assets 2013-05-31 £ 37,140
Tangible Fixed Assets 2012-05-31 £ 38,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RED SNAPPER RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED SNAPPER RECRUITMENT LIMITED
Trademarks
We have not found any records of RED SNAPPER RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RED SNAPPER RECRUITMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Sussex District Council 2016-6 GBP £3,373 Operational Pay
Mid Sussex District Council 2016-5 GBP £1,425 Operational Pay
Mid Sussex District Council 2016-4 GBP £2,695 Operational Pay
Mid Sussex District Council 2016-3 GBP £3,000 Operational Pay
Chesterfield Borough Council 2015-12 GBP £1,901 Agency/Consultancy Fees
Chesterfield Borough Council 2015-11 GBP £1,799 Agency/Consultancy Fees
Chesterfield Borough Council 2015-10 GBP £677 Agency/Consultancy Fees
Chesterfield Borough Council 2015-9 GBP £1,465 Agency/Consultancy Fees
Chesterfield Borough Council 2015-6 GBP £762 Agency/Consultancy Fees
SUNDERLAND CITY COUNCIL 2015-6 GBP £650 SERVICES
Chesterfield Borough Council 2015-5 GBP £634 Agency/Consultancy Fees
Swale Borough Council 2015-4 GBP £2,400
Chesterfield Borough Council 2015-4 GBP £617 Agency/Consultancy Fees
Swale Borough Council 2015-3 GBP £4,282
Oxford City Council 2015-2 GBP £1,000 Bespoke Training
Chesterfield Borough Council 2015-2 GBP £1,901 Agency/Consultancy Fees
Swale Borough Council 2015-1 GBP £1,434
Chesterfield Borough Council 2015-1 GBP £634 Agency/Consultancy Fees
Swale Borough Council 2014-12 GBP £1,185
Harborough District Council 2014-11 GBP £569 Salaries - Basic
Huntingdonshire District Council 2014-11 GBP £5,609 Hired Staff
Wycombe District Council 2014-11 GBP £2,982
City of London 2014-11 GBP £12,236 Direct Employee Expenses
Swale Borough Council 2014-10 GBP £2,682
City of London 2014-10 GBP £6,966 Direct Employee Expenses
Swale Borough Council 2014-9 GBP £1,374
Huntingdonshire District Council 2014-9 GBP £1,381 Hired Staff
Harborough District Council 2014-8 GBP £577 Salaries - Basic
Huntingdonshire District Council 2014-8 GBP £4,076 Hired Staff
Swale Borough Council 2014-8 GBP £2,995
Wycombe District Council 2014-8 GBP £1,503 Various Fees
Huntingdonshire District Council 2014-7 GBP £1,355 Hired Staff
Swale Borough Council 2014-7 GBP £1,628
Wycombe District Council 2014-7 GBP £4,712 Various Fees
Swale Borough Council 2014-6 GBP £1,074
City of London 2014-5 GBP £4,233 Direct Employee Expenses
Swale Borough Council 2014-5 GBP £942
Wycombe District Council 2014-5 GBP £6,012 Primary Auhority Partnership
Swale Borough Council 2014-4 GBP £3,971
City of London 2014-4 GBP £16,156 Direct Employee Expenses
Swale Borough Council 2014-3 GBP £2,662
City of London 2014-3 GBP £22,542
City of London 2014-2 GBP £4,678
Swale Borough Council 2014-2 GBP £1,224
Swale Borough Council 2014-1 GBP £1,546
Swale Borough Council 2013-12 GBP £6,460
London Borough of Hammersmith and Fulham 2013-12 GBP £541
City of London 2013-11 GBP £2,535 Indirect Employee Expenses
Ministry of Defence 2013-11 GBP £357,026
Swale Borough Council 2013-11 GBP £3,867
Ministry of Defence 2013-10 GBP £606,444
City of London 2013-10 GBP £1,268 Indirect Employee Expenses
London Borough of Hammersmith and Fulham 2013-10 GBP £541
Swale Borough Council 2013-10 GBP £1,427
Swale Borough Council 2013-9 GBP £5,084
Ministry of Defence 2013-8 GBP £478,653
London Borough of Hammersmith and Fulham 2013-7 GBP £506
Swale Borough Council 2013-7 GBP £2,537
Ministry of Defence 2013-7 GBP £205,236
Ministry of Defence 2013-6 GBP £193,012
London Borough of Hammersmith and Fulham 2013-6 GBP £506
Broadland District Council 2013-5 GBP £4,329 Recruitment Services
Swale Borough Council 2013-5 GBP £1,427
London Borough of Hammersmith and Fulham 2013-5 GBP £1,055
Ministry of Defence 2013-4 GBP £343,062
Swale Borough Council 2013-4 GBP £3,275
Swale Borough Council 2013-3 GBP £1,992
London Borough of Hammersmith and Fulham 2013-3 GBP £506
London Borough of Hammersmith and Fulham 2013-2 GBP £508
Swale Borough Council 2013-2 GBP £2,928
London Borough of Hammersmith and Fulham 2013-1 GBP £519
Swale Borough Council 2013-1 GBP £2,329
Swale Borough Council 2012-11 GBP £2,172
City of London 2012-11 GBP £1,268 Indirect Employee Expenses
Swale Borough Council 2012-10 GBP £4,018
City of London 2012-9 GBP £5,055 Indirect Employee Expenses
Swale Borough Council 2012-8 GBP £5,592
Oxford City Council 2012-5 GBP £2,997 PACE TRAINING LICENSING TEAM
Oxford City Council 2012-4 GBP £2,997 PACE TRAINING - ENV CONTROL TEAM
Winchester City Council 2012-3 GBP £6,184
Manchester City Council 2012-2 GBP £0
City of London 2012-2 GBP £7,613 Indirect Employee Expenses
Warwickshire County Council 2012-1 GBP £3,353 Agency Staff Pay
Warwickshire County Council 2011-12 GBP £1,731
Warwickshire County Council 2011-11 GBP £6,075 Agency Staff Pay
Warwickshire County Council 2011-10 GBP £4,238 AGENCY STAFF - SINGLE STATUS
Warwickshire County Council 2011-9 GBP £1,719 AGENCY STAFF - SINGLE STATUS
Surrey Heath Borough Council 2011-9 GBP £-1,805 Description redacted - personal details
Warwickshire County Council 2011-7 GBP £3,169 AGENCY STAFF - SINGLE STATUS
Surrey Heath Borough Council 2011-3 GBP £3,053 Description redacted - personal details
Torbay Council 2011-2 GBP £2,649 AGENCY STAFF
Torbay Council 2011-1 GBP £4,818 AGENCY STAFF
Torbay Council 2010-12 GBP £6,237 AGENCY STAFF
Torbay Council 2010-11 GBP £4,268 AGENCY STAFF
Torbay Council 2010-10 GBP £5,147 AGENCY STAFF
Torbay Council 2010-9 GBP £8,046 AGENCY STAFF
Torbay Council 2010-8 GBP £7,446 AGENCY STAFF
Torbay Council 2010-7 GBP £8,496 AGENCY STAFF
Torbay Council 2010-6 GBP £1,409 AGENCY STAFF
Torbay Council 2010-5 GBP £7,526 AGENCY STAFF
Torbay Council 2010-4 GBP £580 AGENCY STAFF
City of London 0-0 GBP £29,243 Indirect Employee Expenses

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
DE&S Commercial, C&C Investigation services 2013/02/01 GBP 4,045,804

Investigation services. Investigation services. The Authority has a requirement for an investigative capability to work within the Iraq Historic Allegations Team (IHAT), which is responsible for the effective investigation of allegations arising from British military action in Iraq between 2003 and 2009. This capability must conform to United Kingdom civilian police investigation standards. The individuals required will be integrated with Royal Navy Police (RNP) investigators to form blended Review and Investigative Teams within the IHAT. This requirement will be met by a Contractor specialising in ex-civilian police investigative skills.The Contractor will be required to continually and proactively manage the provision of a suitably qualified and experienced civilian capability to work withthe RNP personnel so that IHAT is able to undertake effective criminal investigations between the contractaward date and 31.10.2013 (or later depending on the subsequent take up of any option periods contained in the Contract). The Armed Forces Act 2006 places certain obligations on the MoD for the investigation ofoffences, and the application of an Evidence Sufficiency Test, which limit the role that civilian investigatorsmay play. Civilian investigtors will be used to review cases, interview witnesses, record testimonies, assist with developing investigation strategy and take part in the conduct of interviews after caution. Civilian investigatorswill be required to provide statements of evidence and interview summaries where necessary.The Contractor shall make available suitably-qualified and experienced individuals that are able to work in accordance withthe requirements of; the Police and Criminal Evidence Act 1984 and the Criminal Procedure Investigations Act 1996; and have demonstrable and proven previous experience as a detective with competence in the conductand review of serious criminal investigations to a minimum standard of Professionalizing the InvestigationProject (PIP) Level 2, or equivalent, achieved during service in Criminal Investigation Departments of the civil police.The Contractor shall ensure that all individuals are CRB checked and meet other security checks as theAuthority may dictate. The current IHAT location is Upavon, Wiltshire but there is a possibility that the team may move to another location within the Hampshire/Wiltshire area, either prior to the commencement of the contract or in the earlymonths of the contract.

Outgoings
Business Rates/Property Tax
No properties were found where RED SNAPPER 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 RED SNAPPER 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 RED SNAPPER 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.