UKBizDB.co.uk

RECIPROCAL LIMITED

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

This company is commonly known as Reciprocal Limited. The company was founded 15 years ago and was given the registration number 06862512. The firm's registered office is in DARTFORD. You can find them at Victory Way Admirals Park, Crossways, Dartford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RECIPROCAL LIMITED
Company Number:06862512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2009
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:Victory Way Admirals Park, Crossways, Dartford, Kent, DA2 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus House, Victory Way, Admirals Park, Dartford, England, DA2 6QD

Director30 March 2009Active
Regus House, Victory Way, Admirals Park, Dartford, England, DA2 6QD

Director30 March 2009Active
The Beeches, Wood Lane North, Adlington, United Kingdom, SK10 4PF

Secretary08 December 2009Active
The Beeches, Wood Lane North, Adlington, United Kingdom, SK10 4PF

Director08 December 2009Active
The Beeches, Wood Lane North, Adlington, United Kingdom, SK10 4PF

Director23 November 2009Active
The Beeches, Wood Lane North, Adlington, United Kingdom, SK10 4PF

Director23 November 2009Active

People with Significant Control

Mr Philip Anthony Bradley
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Victory Way, Admirals Park, Dartford, DA2 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Joanne Lellow
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Victory Way, Admirals Park, Dartford, DA2 6QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Harry James
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Regus House, Victory Way, Dartford, England, DA2 6QD
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Capital

Capital alter shares subdivision.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-15Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.