UKBizDB.co.uk

TOTAL RE-CAL LTD

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

This company is commonly known as Total Re-cal Ltd. The company was founded 6 years ago and was given the registration number 10876949. The firm's registered office is in LONDON. You can find them at 6 Greenwich Quay, Clarence Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TOTAL RE-CAL LTD
Company Number:10876949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2017
End of financial year:08 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY

Director05 January 2021Active
6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY

Director24 September 2022Active
6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY

Director18 August 2020Active
6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY

Director20 October 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director06 August 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 July 2017Active

People with Significant Control

Mr Arif Daum
Notified on:24 September 2022
Status:Active
Date of birth:December 1997
Nationality:Dutch
Country of residence:United Kingdom
Address:6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY
Nature of control:
  • Significant influence or control
Miss Sydonie Darcy Lima
Notified on:06 January 2021
Status:Active
Date of birth:February 1993
Nationality:French
Country of residence:United Kingdom
Address:6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sahr Frederick Nyandemoh
Notified on:21 October 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Kaimy Mariflor Figueroa-Rodriguez
Notified on:18 August 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:06 August 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:06 August 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:20 July 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-04Officers

Termination director company with name termination date.

Download
2023-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Persons with significant control

Notification of a person with significant control.

Download
2022-09-24Officers

Appoint person director company with name date.

Download
2022-09-20Insolvency

Liquidation receiver appointment of receiver.

Download
2022-09-20Insolvency

Liquidation receiver appointment of receiver.

Download
2022-05-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.