Company NameRecasso Ltd
DirectorBabafemi Ayodele Jnr Adigun
Company StatusActive
Company Number13212255
CategoryPrivate Limited Company
Incorporation Date19 February 2021(3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Babafemi Ayodele Jnr Adigun
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX

Location

Registered AddressC/O Planet Office Equipment Ltd Unit 6, Devonshire Court
Victoria Road
Feltham
TW13 7LU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

30 June 2021Delivered on: 30 June 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All that leasehold land known as 150 dragon road, hatfield, AL10 9NZ, registered at the land registry under the title number HD445870. For further details please refer to the instrument.
Outstanding

Filing History

18 January 2024Unaudited abridged accounts made up to 31 March 2023 (8 pages)
19 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
2 March 2023Change of details for Mr Babafemi Ayodele Jnr Adigun as a person with significant control on 24 February 2023 (2 pages)
1 March 2023Registered office address changed from Unit 6 Unit 6, Devonshire Court, Victoria Road Feltham TW13 7LU England to C/O Planet Office Equipment Ltd Unit 6, Devonshire Court Victoria Road Feltham TW13 7LU on 1 March 2023 (1 page)
1 March 2023Director's details changed for Mr Babafemi Ayodele Jnr Adigun on 24 February 2023 (2 pages)
20 February 2023Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 6 Unit 6, Devonshire Court, Victoria Road Feltham TW13 7LU on 20 February 2023 (1 page)
17 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
16 November 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
14 June 2022Director's details changed for Mr Babafemi Ayodele Jnr Adigun on 14 June 2022 (2 pages)
14 June 2022Change of details for Mr Babafemi Ayodele Jnr Adigun as a person with significant control on 14 June 2022 (2 pages)
10 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 (1 page)
31 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 June 2021Registration of charge 132122550001, created on 30 June 2021 (4 pages)
22 April 2021Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
19 February 2021Incorporation
Statement of capital on 2021-02-19
  • GBP 10,000
(29 pages)