Company NameRECC Com Ltd
DirectorsMichael Paul Kelly and Joanne Margaret Kelly
Company StatusActive - Proposal to Strike off
Company Number08346184
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 2 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 NameMr Michael Paul Kelly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address24 Victory Road
Rainham
London
Essex
RM13 7RS
Director NameJoanne Margaret Kelly
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(5 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michael Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£6,726
Cash£21,836
Current Liabilities£16,296

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 January 2023 (1 year, 2 months ago)
Next Return Due17 January 2024 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
16 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
21 January 2022Director's details changed for Joanne Margaret Kelly on 21 January 2022 (2 pages)
21 January 2022Change of details for Mr Michael Paul Kelly as a person with significant control on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Michael Paul Kelly on 21 January 2022 (2 pages)
21 January 2022Change of details for Joanne Margaret Kelly as a person with significant control on 21 January 2022 (2 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
31 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
31 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 2
(8 pages)
12 March 2018Particulars of variation of rights attached to shares (2 pages)
8 March 2018Resolutions
  • RES13 ‐ The director be empowered to allot and grant rights or convert securities in the shares to the value of £1 in respect of the ordinary a shares pursuant to the authority as if the pre-emption rights contained in articles 23 of the company's authority did not apply. 04/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 March 2018Appointment of Joanne Margaret Kelly as a director on 5 January 2018 (2 pages)
5 March 2018Notification of Joanne Margaret Kelly as a person with significant control on 5 January 2018 (2 pages)
1 March 2018Change of details for Mr Michael Paul Kelly as a person with significant control on 5 January 2018 (2 pages)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 September 2014Current accounting period shortened from 31 January 2014 to 31 January 2013 (1 page)
23 September 2014Current accounting period shortened from 31 January 2014 to 31 January 2013 (1 page)
23 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Third Floor 111 Charterhouse Street London EC1M 6AW on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Third Floor 111 Charterhouse Street London EC1M 6AW on 23 September 2014 (1 page)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)