This company is commonly known as Reckon One Limited. The company was founded 28 years ago and was given the registration number 03081021. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | RECKON ONE LIMITED |
---|---|---|
Company Number | : | 03081021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1995 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, England, LE10 3DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 21 July 2020 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR | Director | 06 September 2005 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR | Director | 29 January 2004 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR | Director | 29 January 2004 | Active |
Holford House, 41 Whyteleafe Road, Caterham, CR3 5EG | Secretary | 18 October 2005 | Active |
Oakhurst, 30 The Heath, Chaldon, CR3 5DG | Secretary | 17 November 2000 | Active |
61 Steeple Heights Drive, Biggin Hill, Westerham, TN16 3UN | Secretary | 18 July 1995 | Active |
37 Boundary Way, Addington Village, Croydon, CR0 5AU | Secretary | 29 October 1997 | Active |
7 Queen Street, Chipperfield, Kings Langley, WD4 9BT | Secretary | 01 July 2003 | Active |
7 Richmond Mansions, Denton Road, Twickenham, TW1 2HH | Secretary | 12 August 1998 | Active |
182 Hermitage Road, London, N4 1NN | Nominee Secretary | 18 July 1995 | Active |
17 Deena Close, Queens Drive Acton, London, W3 0HR | Director | 18 July 1995 | Active |
65 Deepwater Road, Castle Cove, Australia, | Director | 01 August 2003 | Active |
153 Wallamutta Road, Newport Beach, Australia, | Director | 29 October 1997 | Active |
Level 7, 65 Berry Street, North Sydney, Australia, | Director | 01 August 2003 | Active |
25a Kakariki Avenue, Mount Eden, New Zealand, | Director | 01 December 2000 | Active |
Holford House, 41 Whyteleafe Road, Caterham, CR3 5EG | Director | 18 July 1995 | Active |
12 Old Warrandyte Road, Donvale, Australia, | Director | 17 November 2000 | Active |
2109 Carlton Close, Gracemere Waters, Hope Island Resort, Australia, | Director | 01 August 2003 | Active |
19 Herons Place, Isleworth, TW7 7BE | Director | 18 July 1995 | Active |
6 Rose Street, Birchgrove, Australia, FOREIGN | Director | 29 January 2004 | Active |
16 Furneaux Way, Newmarket, New Zealand, | Director | 05 March 2003 | Active |
92 Marykirk Drive, Wheelers Hill, Australia, | Director | 17 November 2000 | Active |
Rmb 4500 Lanigan Road, Upper Maffra, Australia, | Director | 17 November 2000 | Active |
82 Stanley Road, Clacton On Sea, CO15 2BL | Nominee Director | 18 July 1995 | Active |
Unit G, South Cambridge Business Park, Babraham Road, Sawston, England, CB22 3JH | Director | 29 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Change account reference date company current extended. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.