Company NameRecognition Awards Limited
DirectorsPeter Smith and Timothy John Garner
Company StatusActive
Company Number06444109
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Demesne Road
Wallington
Surrey
SM6 8EW
Secretary NamePeter Neil Smith
StatusCurrent
Appointed01 November 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address60 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameMr Timothy John Garner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(9 years after company formation)
Appointment Duration7 years, 4 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address30 West End Lane
London
NW6 4PA
Director NameClive Martin Davis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Upland Road
Sutton
Surrey
SM2 5JA
Director NameMrs Susan Davis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Upland Road
Sutton
Surrey
SM2 5JA
Secretary NameClive Martin Davis
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Upland Road
Sutton
Surrey
SM2 5JA

Contact

Websitewww.recognitiontrophies.co.uk
Telephone020 86696107
Telephone regionLondon

Location

Registered AddressAllen House, 1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,619
Cash£12,258
Current Liabilities£77,021

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

7 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
7 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
2 August 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
2 August 2017Change of details for Peter Smith as a person with significant control on 15 November 2016 (2 pages)
2 August 2017Change of details for Peter Smith as a person with significant control on 15 November 2016 (2 pages)
28 December 2016Appointment of Mr Timothy John Garner as a director on 1 December 2016 (3 pages)
28 December 2016Appointment of Mr Timothy John Garner as a director on 1 December 2016 (3 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
16 December 2016Appointment of Peter Neil Smith as a secretary on 1 November 2016 (2 pages)
16 December 2016Appointment of Peter Neil Smith as a secretary on 1 November 2016 (2 pages)
14 December 2016Termination of appointment of Susan Davis as a director on 1 November 2016 (2 pages)
14 December 2016Termination of appointment of Clive Martin Davis as a secretary on 1 November 2016 (2 pages)
14 December 2016Termination of appointment of Susan Davis as a director on 1 November 2016 (2 pages)
14 December 2016Termination of appointment of Clive Martin Davis as a secretary on 1 November 2016 (2 pages)
30 November 2016Termination of appointment of Clive Martin Davis as a director on 1 November 2016 (2 pages)
30 November 2016Termination of appointment of Clive Martin Davis as a director on 1 November 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Clive Martin Davis on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Peter Smith on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Clive Martin Davis on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Susan Davis on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Peter Smith on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Clive Martin Davis on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Susan Davis on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Susan Davis on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Peter Smith on 1 October 2009 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2008Return made up to 04/12/08; full list of members (4 pages)
9 December 2008Return made up to 04/12/08; full list of members (4 pages)
22 December 2007Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
22 December 2007Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
4 December 2007Incorporation (7 pages)
4 December 2007Incorporation (7 pages)