UKBizDB.co.uk

RECALL SUPPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Recall Support Services Limited. The company was founded 21 years ago and was given the registration number 04681583. The firm's registered office is in MILTON KEYNES. You can find them at 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RECALL SUPPORT SERVICES LIMITED
Company Number:04681583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Corporate Nominee Secretary28 February 2003Active
Orchard House, Field Common Lane, Walton On Thames, United Kingdom, KT12 3QD

Director04 May 2021Active
162 Ringwood Road, St. Ives, Ringwood, BH24 2NJ

Director28 February 2003Active
Orchard House Field Common Lane, Walton On Thames, KT12 3QD

Director28 February 2003Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director28 February 2003Active

People with Significant Control

Mr Stephen Henry Perham
Notified on:04 May 2021
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:17, Linford Forum, Rockingham Drive, Milton Keynes, England, MK14 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Mary Perham
Notified on:04 May 2021
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:17, Linford Forum, Rockingham Drive, Milton Keynes, England, MK14 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Perion Enterprises Limited
Notified on:01 July 2016
Status:Active
Country of residence:Gibraltar
Address:3/1 A, Parliament Lane, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-04Gazette

Gazette filings brought up to date.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.