Reconi Limited

DataGardener
reconi limited
in liquidation
Micro

Reconi Limited

09637419Private Limited With Share Capital

C/O Uhy Hacker Young Llp Quadran, Thomas More Square, London, E1W1YW
Incorporated

12/06/2015

Company Age

10 years

Directors

1

Employees

5

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Reconi Limited (09637419) is a private limited with share capital incorporated on 12/06/2015 (10 years old) and registered in london, E1W1YW. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 12/06/2015
E1W1YW
5 employees

Financial Overview

Total Assets

£1.24M

Liabilities

£1.89M

Net Assets

£-649.3K

Cash

£5.3K

Key Metrics

5

Employees

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

74
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-04-2026
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:12-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-12-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-11-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-06-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:25-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2021
Resolution
Category:Resolution
Date:26-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Capital Alter Shares Subdivision
Category:Capital
Date:08-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2019
Resolution
Category:Resolution
Date:25-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2018
Resolution
Category:Resolution
Date:13-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2016
Incorporation Company
Category:Incorporation
Date:12-06-2015

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2022
Filing Date31/01/2022
Latest Accounts31/03/2021

Trading Addresses

C/O H Ripley & Co Ltd, Ellingham Industrial Centre Ellingh, Way, Ashford, Kent, TN236NF
C/O Uhy Hacker Young Llp Quadran, Thomas More Square, London, E1W 1Yw, E1W1YWRegistered

Contact

02036086387
urecycle.eu
C/O Uhy Hacker Young Llp Quadran, Thomas More Square, London, E1W1YW