UKBizDB.co.uk

RECIPERO LIMITED

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

This company is commonly known as Recipero Limited. The company was founded 24 years ago and was given the registration number 03794898. The firm's registered office is in GLOUCESTER. You can find them at Corinium House, Corinium Avenue, Gloucester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RECIPERO LIMITED
Company Number:03794898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF

Director23 January 2020Active
Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF

Director23 January 2020Active
The Coach House, Ryeford Road South, Kings Stanley, Glos, GL10 3HG

Secretary24 June 1999Active
One, Park Lane, Leeds, LS3 1EP

Secretary23 September 2016Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 June 1999Active
One, Park Lane, Leeds, LS3 1EP

Director23 September 2016Active
The Coach House, Ryeford Road South, Kings Stanley, Glos, GL10 3HG

Director01 February 2007Active
The Coach House, Ryeford Road South, Kings Stanley, Glos, GL10 3HG

Director31 March 2000Active
One, Park Lane, Leeds, LS3 1EP

Director08 March 2019Active
One, Park Lane, Leeds, LS3 1EP

Director23 September 2016Active
The Coach House, Ryeford Road South, Kings Stanley, United Kingdom, GL10 3HG

Director13 April 2011Active
Ovington House, Ovington, Prudhoe, NE42 6DH

Director24 June 1999Active
The Coach House, Ryeford Road South, Kings Stanley, Glos, GL10 3HG

Director24 June 1999Active
One, Park Lane, Leeds, LS3 1EP

Director08 March 2019Active
The Coach House, Ryeford Road South, Kings Stanley, Glos, GL10 3HG

Director01 November 2012Active
The Coach House, Ryeford Road South, Stonehouse, United Kingdom, GL10 3HG

Director13 April 2011Active
The Coach House, Ryeford Road South, Kings Stanley, United Kingdom, GL10 3HG

Director31 March 2000Active
The Coach House, Ryeford Road South, Kings Stanley, Glos, GL10 3HG

Director31 May 2012Active
The Coach House, Ryeford Road South, Kings Stanley, United Kingdom, GL10 3HG

Director13 April 2011Active
The Coach House, Ryeford Road South, Stonehouse, United Kingdom, GL10 3HG

Director13 April 2011Active
The Coach House, Ryeford Road South, Kings Stanley, United Kingdom, GL10 3HG

Director01 February 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 June 1999Active

People with Significant Control

Recipero Group Ltd
Notified on:23 January 2020
Status:Active
Country of residence:England
Address:Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Callcredit Information Group Ltd
Notified on:09 September 2016
Status:Active
Country of residence:England
Address:One, Park Lane, Leeds, England, LS3 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-07-13Incorporation

Memorandum articles.

Download
2020-07-13Capital

Capital alter shares subdivision.

Download
2020-07-13Capital

Capital variation of rights attached to shares.

Download
2020-07-13Resolution

Resolution.

Download
2020-07-13Capital

Capital name of class of shares.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.