Company NameRecto Decus Limited
DirectorsPaul David Hamilton Simmons and Helen Elizabeth Simmons
Company StatusActive
Company Number09892580
CategoryPrivate Limited Company
Incorporation Date27 November 2015(8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul David Hamilton Simmons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Buckingham Avenue
Slough
Berkshire
SL1 4RD
Director NameMrs Helen Elizabeth Simmons
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Buckingham Avenue
Slough
Berkshire
SL1 4RD

Location

Registered AddressWare Copse House
Anningsley Park
Ottershaw
Surrey
KT16 0QU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Filing History

4 December 2020Confirmation statement made on 26 November 2020 with updates (7 pages)
24 September 2020Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd United Kingdom to Ware Copse House Anningsley Park Ottershaw Surrey KT16 0QU on 24 September 2020 (1 page)
28 August 2020Director's details changed for Mr Paul David Hamilton Simmons on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Mrs Helen Elizabeth Simmons on 17 August 2020 (2 pages)
28 August 2020Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP United Kingdom to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 28 August 2020 (1 page)
28 August 2020Change of details for Mr Paul David Hamilton Simmons as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Change of details for Mrs Helen Elizabeth Simmons as a person with significant control on 17 August 2020 (2 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
9 December 2019Confirmation statement made on 26 November 2019 with updates (7 pages)
24 July 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
5 December 2018Confirmation statement made on 26 November 2018 with updates (7 pages)
26 September 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (7 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (7 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 December 2016Confirmation statement made on 26 November 2016 with updates (10 pages)
16 December 2016Confirmation statement made on 26 November 2016 with updates (10 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 February 2016Particulars of variation of rights attached to shares (2 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
9 February 2016Particulars of variation of rights attached to shares (2 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)