Company NameRecolte Capital Ltd
Company StatusDissolved
Company Number08592143
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date10 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Richard Berdugo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodman House 13a West Street
Reigate
Surrey
RH2 9BL
Secretary NameVirginia Sophie Hilda Berdugo
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGoodman House 13a West Street
Reigate
Surrey
RH2 9BL
Director NameAlexander Thomas Louis Berdugo
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodman House 13a West Street
Reigate
Surrey
RH2 9BL

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
9 March 2020Termination of appointment of Alexander Thomas Louis Berdugo as a director on 29 February 2020 (1 page)
8 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 August 2018Appointment of Alexander Thomas Louis Berdugo as a director on 9 August 2018 (2 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
19 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 100
(7 pages)
19 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 100
(7 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 December 2014Secretary's details changed for Virginia Sophie Hilda Berdugo on 1 August 2014 (1 page)
5 December 2014Director's details changed for Mr Paul Richard Berdugo on 1 August 2014 (2 pages)
5 December 2014Secretary's details changed for Virginia Sophie Hilda Berdugo on 1 August 2014 (1 page)
5 December 2014Director's details changed for Mr Paul Richard Berdugo on 1 August 2014 (2 pages)
5 December 2014Secretary's details changed for Virginia Sophie Hilda Berdugo on 1 August 2014 (1 page)
5 December 2014Director's details changed for Mr Paul Richard Berdugo on 1 August 2014 (2 pages)
29 July 2014Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 29 July 2014 (1 page)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
14 July 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
14 July 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
1 July 2013Incorporation (37 pages)
1 July 2013Incorporation (37 pages)