Company NameRecyclewise Limited
DirectorsPaul Anthony Crossman and Genuine Solutions International Limited
Company StatusActive
Company Number06751030
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Previous Names4Ourfoneuk Limited and Iii Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Crossman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameGenuine Solutions International Limited (Corporation)
StatusCurrent
Appointed30 June 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 9 months
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Sean Edwin Kean
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleUnemployed
Correspondence AddressThe Count House Tankerville
Shrewsbury
Shropshire
SY5 0NB
Wales
Director NameMr Alexander James McBride
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9HA
Secretary NameMiss Margaret Jane Devlin
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Croxton
Kingston
Surrey
KT1 3HS
Director NameMr Paul James McBride
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameMiss Helen Louise Rieupeyroux
StatusResigned
Appointed05 July 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMiss Helen Louise Rieupeyroux
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul Graham Pateman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Christian James McBride
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House, Hq3 Unit 1 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameWarley & Warley Company Secretarial Ltd (Corporation)
StatusResigned
Appointed30 March 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2012)
Correspondence AddressArgyll House 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN

Contact

Websitegenuine-solutions.co.uk
Telephone020 31770000
Telephone regionLondon

Location

Registered AddressUnit 10 Silverglade Business Park
Leatherhead Road
Chessington
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Genuine Solutions International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,521
Cash£1,898
Current Liabilities£387

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

9 December 2023Compulsory strike-off action has been discontinued (1 page)
8 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
11 October 2023Registered office address changed from Unit 10 Leatherhead Road Chessington KT9 2QL England to Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL on 11 October 2023 (1 page)
10 October 2023Registered office address changed from Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD to Unit 10 Leatherhead Road Chessington KT9 2QL on 10 October 2023 (1 page)
5 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 August 2022Termination of appointment of Christian James Mcbride as a director on 1 August 2022 (1 page)
3 August 2022Appointment of Mr Paul Anthony Crossman as a director on 1 August 2022 (2 pages)
9 May 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
10 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
5 May 2021Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page)
4 May 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
28 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Christian James Mcbride as a director on 20 March 2019 (2 pages)
31 January 2019Termination of appointment of Paul Graham Pateman as a director on 31 January 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a secretary on 1 October 2015 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
13 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(4 pages)
3 December 2014Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
3 December 2014Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
3 December 2014Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
3 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
2 August 2013Appointment of Genuine Solutions Group Plc as a director (2 pages)
2 August 2013Appointment of Genuine Solutions Group Plc as a director (2 pages)
31 July 2013Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
31 July 2013Termination of appointment of Paul Mcbride as a director (1 page)
31 July 2013Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
31 July 2013Termination of appointment of Paul Mcbride as a director (1 page)
14 June 2013Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
14 June 2013Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
31 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
14 September 2012Company name changed iii solutions LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Company name changed iii solutions LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
24 July 2012Appointment of Miss Helen Louise Rieupeyroux as a secretary (1 page)
24 July 2012Appointment of Miss Helen Louise Rieupeyroux as a secretary (1 page)
5 July 2012Termination of appointment of Warley & Warley Company Secretarial Ltd as a secretary (1 page)
5 July 2012Termination of appointment of Warley & Warley Company Secretarial Ltd as a secretary (1 page)
4 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Mr Paul Mcbride on 17 November 2011 (2 pages)
4 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Mr Paul Mcbride on 17 November 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 July 2011Termination of appointment of Alexander Mcbride as a director (1 page)
28 July 2011Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 28 July 2011 (1 page)
28 July 2011Appointment of Mr Paul Mcbride as a director (2 pages)
28 July 2011Termination of appointment of Alexander Mcbride as a director (1 page)
28 July 2011Appointment of Mr Paul Mcbride as a director (2 pages)
28 July 2011Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 28 July 2011 (1 page)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
20 May 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
7 April 2010Director's details changed for Mr Alexander James Mcbride on 1 April 2009 (1 page)
7 April 2010Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
7 April 2010Director's details changed for Mr Alexander James Mcbride on 1 April 2009 (1 page)
7 April 2010Director's details changed for Mr Alexander James Mcbride on 1 April 2009 (1 page)
30 March 2010Termination of appointment of Margaret Devlin as a secretary (1 page)
30 March 2010Termination of appointment of Sean Kean as a director (1 page)
30 March 2010Termination of appointment of Sean Kean as a director (1 page)
30 March 2010Termination of appointment of Margaret Devlin as a secretary (1 page)
30 March 2010Appointment of Warley & Warley Company Secretarial Ltd as a secretary (2 pages)
30 March 2010Appointment of Warley & Warley Company Secretarial Ltd as a secretary (2 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Company name changed 4OURFONEUK LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
22 March 2010Company name changed 4OURFONEUK LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
22 March 2010Change of name notice (2 pages)
22 February 2010Registered office address changed from 49 Cedarcroft Road Chessington Surrey KT9 1RS on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 49 Cedarcroft Road Chessington Surrey KT9 1RS on 22 February 2010 (2 pages)
17 November 2008Incorporation (12 pages)
17 November 2008Incorporation (12 pages)