Company NameRecoup Marine Services Limited
DirectorLisa Mary Turner
Company StatusActive
Company Number01970783
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameLisa Mary Turner
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(36 years, 3 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AW
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed20 October 2023(37 years, 10 months after company formation)
Appointment Duration6 months
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Simon Andre Chumas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 1994)
RoleSolicitor
Correspondence Address17 Torrington Road
Berkhamsted
Hertfordshire
HP4 3DB
Director NameMr David George Hebden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2002)
RoleSolicitor
Correspondence AddressMeliora
Bowsden Lane
Shorne
Kent
DA12 3LA
Director NameMr William George Russell Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address25 Haydn Avenue
Purley
Surrey
CR8 4AG
Director NameMr Timothy John Raife Goode
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(5 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 24 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Broad Lane
Hampton
Middlesex
TW12 3BG
Secretary NameMr Timothy John Raife Goode
NationalityBritish
StatusResigned
Appointed04 November 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Broad Lane
Hampton
Middlesex
TW12 3BG
Director NameMr Stephen John Swabey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(16 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Croxted Road
London
SE21 8NR
Director NameMr Timothy Mark Kelleher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(26 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIbex House - 1st Floor
42-47 Minories
London
EC3N 1HA
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 2 months (resigned 20 October 2023)
Correspondence AddressIbex House Minories
London
EC3N 1HA

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2
Current Liabilities£257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

9 March 2023Registered office address changed from Ibex House - 1st Floor 42-47 Minories London EC3N 1HA to 125 Wood Street London EC2V 7AW on 9 March 2023 (1 page)
20 December 2022Accounts for a small company made up to 31 March 2022 (3 pages)
7 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
5 April 2022Appointment of Lisa Mary Turner as a director on 31 March 2022 (2 pages)
5 April 2022Termination of appointment of Timothy Mark Kelleher as a director on 31 March 2022 (1 page)
5 January 2022Accounts for a small company made up to 31 March 2021 (5 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
18 May 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
18 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
28 August 2019Director's details changed for Mr Timothy Mark Kelleher on 13 December 2017 (2 pages)
11 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
12 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page)
6 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 August 2012Termination of appointment of Stephen Swabey as a director (1 page)
7 August 2012Termination of appointment of Stephen Swabey as a director (1 page)
12 March 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
12 March 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
22 February 2012Appointment of Mr Timothy Mark Kelleher as a director (2 pages)
22 February 2012Appointment of Mr Timothy Mark Kelleher as a director (2 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Director's details changed for Mr Timothy John Raife Goode on 5 November 2009 (2 pages)
17 November 2009Secretary's details changed for Leadenhall Secretaries Limited on 5 November 2009 (2 pages)
17 November 2009Secretary's details changed for Leadenhall Secretaries Limited on 5 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Timothy John Raife Goode on 5 November 2009 (2 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Leadenhall Secretaries Limited on 5 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Timothy John Raife Goode on 5 November 2009 (2 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
5 November 2008Return made up to 05/11/08; full list of members (3 pages)
5 November 2008Return made up to 05/11/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2007Return made up to 05/11/07; no change of members (7 pages)
12 November 2007Return made up to 05/11/07; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 November 2006Return made up to 05/11/06; full list of members (7 pages)
17 November 2006Return made up to 05/11/06; full list of members (7 pages)
18 November 2005Return made up to 05/11/05; full list of members (7 pages)
18 November 2005Return made up to 05/11/05; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 December 2004Return made up to 05/11/04; full list of members (7 pages)
9 December 2004Return made up to 05/11/04; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 November 2003Return made up to 05/11/03; full list of members (7 pages)
18 November 2003Return made up to 05/11/03; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 November 2002Return made up to 05/11/02; full list of members (8 pages)
13 November 2002Return made up to 05/11/02; full list of members (8 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
13 November 2001Return made up to 05/11/01; full list of members (6 pages)
13 November 2001Return made up to 05/11/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 November 2000Return made up to 05/11/00; full list of members (6 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 November 2000Return made up to 05/11/00; full list of members (6 pages)
23 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Full accounts made up to 31 March 1999 (8 pages)
10 November 1999Full accounts made up to 31 March 1999 (8 pages)
2 December 1998Full accounts made up to 31 March 1998 (9 pages)
2 December 1998Full accounts made up to 31 March 1998 (9 pages)
24 November 1998Return made up to 05/11/98; full list of members (8 pages)
24 November 1998Return made up to 05/11/98; full list of members (8 pages)
13 November 1998Secretary's particulars changed (1 page)
13 November 1998Secretary's particulars changed (1 page)
27 July 1998Registered office changed on 27/07/98 from: 52 leadenhall street london EC3A 2DJ (1 page)
27 July 1998Registered office changed on 27/07/98 from: 52 leadenhall street london EC3A 2DJ (1 page)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
24 November 1997Return made up to 05/11/97; no change of members (4 pages)
24 November 1997Return made up to 05/11/97; no change of members (4 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
15 November 1996Return made up to 05/11/96; full list of members (6 pages)
15 November 1996Return made up to 05/11/96; full list of members (6 pages)
12 November 1996Full accounts made up to 31 March 1996 (9 pages)
12 November 1996Full accounts made up to 31 March 1996 (9 pages)
14 November 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 August 1995Full accounts made up to 31 March 1995 (9 pages)
30 August 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)