UKBizDB.co.uk

RECKON ONE LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director21 July 2020Active
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR

Director06 September 2005Active
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR

Director29 January 2004Active
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR

Director29 January 2004Active
Holford House, 41 Whyteleafe Road, Caterham, CR3 5EG

Secretary18 October 2005Active
Oakhurst, 30 The Heath, Chaldon, CR3 5DG

Secretary17 November 2000Active
61 Steeple Heights Drive, Biggin Hill, Westerham, TN16 3UN

Secretary18 July 1995Active
37 Boundary Way, Addington Village, Croydon, CR0 5AU

Secretary29 October 1997Active
7 Queen Street, Chipperfield, Kings Langley, WD4 9BT

Secretary01 July 2003Active
7 Richmond Mansions, Denton Road, Twickenham, TW1 2HH

Secretary12 August 1998Active
182 Hermitage Road, London, N4 1NN

Nominee Secretary18 July 1995Active
17 Deena Close, Queens Drive Acton, London, W3 0HR

Director18 July 1995Active
65 Deepwater Road, Castle Cove, Australia,

Director01 August 2003Active
153 Wallamutta Road, Newport Beach, Australia,

Director29 October 1997Active
Level 7, 65 Berry Street, North Sydney, Australia,

Director01 August 2003Active
25a Kakariki Avenue, Mount Eden, New Zealand,

Director01 December 2000Active
Holford House, 41 Whyteleafe Road, Caterham, CR3 5EG

Director18 July 1995Active
12 Old Warrandyte Road, Donvale, Australia,

Director17 November 2000Active
2109 Carlton Close, Gracemere Waters, Hope Island Resort, Australia,

Director01 August 2003Active
19 Herons Place, Isleworth, TW7 7BE

Director18 July 1995Active
6 Rose Street, Birchgrove, Australia, FOREIGN

Director29 January 2004Active
16 Furneaux Way, Newmarket, New Zealand,

Director05 March 2003Active
92 Marykirk Drive, Wheelers Hill, Australia,

Director17 November 2000Active
Rmb 4500 Lanigan Road, Upper Maffra, Australia,

Director17 November 2000Active
82 Stanley Road, Clacton On Sea, CO15 2BL

Nominee Director18 July 1995Active
Unit G, South Cambridge Business Park, Babraham Road, Sawston, England, CB22 3JH

Director29 January 2004Active

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
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Change account reference date company current extended.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-09-16Address

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

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Address

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

Download
2018-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.