Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECKON ONE LIMITED
Company Information for

RECKON ONE LIMITED

4 HRFC BUSINESS CENTRE, LEICESTER ROAD, HINCKLEY, LEICESTERSHIRE, LE10 3DR,
Company Registration Number
03081021
Private Limited Company
Active

Company Overview

About Reckon One Ltd
RECKON ONE LIMITED was founded on 1995-07-18 and has its registered office in Hinckley. The organisation's status is listed as "Active". Reckon One Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RECKON ONE LIMITED
 
Legal Registered Office
4 HRFC BUSINESS CENTRE
LEICESTER ROAD
HINCKLEY
LEICESTERSHIRE
LE10 3DR
Other companies in CV11
 
Previous Names
RECKON ACCOUNTABLE TECHNOLOGY LIMITED22/05/2014
ADVANCED PROFESSIONAL SOLUTIONS LIMITED13/12/2012
Filing Information
Company Number 03081021
Company ID Number 03081021
Date formed 1995-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/06/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB783255705  
Last Datalog update: 2024-04-07 03:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECKON ONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RECKON ONE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTER HENRIK HAGGLUND
Director 2005-09-06
CLIVE ALAN RABIE
Director 2004-01-29
GREGORY JOHN WILKINSON
Director 2004-01-29
MYRON ZLOTNICK
Director 2004-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN COVENTRY
Director 1995-07-18 2011-09-15
BRIAN COVENTRY
Company Secretary 2005-10-18 2011-08-25
BRIAN ARMSTRONG
Director 2003-08-01 2011-08-25
SCOTT MAI
Company Secretary 2003-07-01 2005-10-18
PHILIP ROSS HAYMAN
Director 2004-01-29 2005-09-06
PHILIPPE BENOLIEL
Director 2003-08-01 2005-06-30
SHANE CATHERINE COMPTON
Director 2000-12-01 2004-01-29
RAYMOND GEORGIOU
Director 2003-08-01 2004-01-29
JACQUES PIERRE LE GRANGE
Director 2003-03-05 2004-01-29
BRIAN COVENTRY
Company Secretary 2000-11-17 2003-07-01
IAN NORMAN DAVIDSON
Director 2000-11-17 2003-03-05
STEPHEN PHILLIP NICHOLLS
Director 2000-11-17 2003-03-05
JAMES EDWARD PHILLIPSON
Director 2000-11-17 2003-03-05
JAMES MALCOLM
Company Secretary 1998-08-12 2000-11-17
BRIAN LESLIE ARMSTRONG
Director 1997-10-29 2000-11-17
JOANNA MACPHERSON
Company Secretary 1997-10-29 1998-08-12
BRIAN COVENTRY
Company Secretary 1995-07-18 1997-10-29
MARK LINDSAY ANDERSON
Director 1995-07-18 1997-10-29
PETER LEONARD GODDARD
Director 1995-07-18 1997-10-29
JEFF WHELAN
Nominated Secretary 1995-07-18 1995-07-18
ALAN RUTLAND
Nominated Director 1995-07-18 1995-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTER HENRIK HAGGLUND NQ ZEBRAWORKS LIMITED Director 2009-01-02 CURRENT 2000-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-03-28Current accounting period extended from 31/12/22 TO 30/06/23
2023-03-28Current accounting period extended from 31/12/22 TO 30/06/23
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-18CH01Director's details changed for Mr Clive Alan Rabie on 2021-11-01
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-05-18CH01Director's details changed for Gregory John Wilkinson on 2022-04-05
2022-04-12CH01Director's details changed for Mr Clive Alan Rabie on 2022-04-11
2022-02-24CH01Director's details changed for Gregory John Wilkinson on 2021-06-28
2021-12-21Director's details changed for Mr Clive Alan Rabie on 2021-12-15
2021-12-21CH01Director's details changed for Mr Clive Alan Rabie on 2021-12-15
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM 1010 Cambourne Road Cambourne Cambridgeshire CB23 6DW England
2020-07-30AP01DIRECTOR APPOINTED MR SAMUEL JAMES ALLERT
2020-07-30CH01Director's details changed for Gregory John Wilkinson on 2020-07-01
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-22CH01Director's details changed for Mr Christer Henrik Hagglund on 2020-07-01
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-11-26CH01Director's details changed for Mr Christer Henrik Hagglund on 2018-11-26
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Manor Court Chambers Townsend Drive Nuneaton CV11 6RU
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MYRON ZLOTNICK
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTER HENRIK HAGGLUND / 01/05/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALAN RABIE / 01/05/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRON ZLOTNICK / 30/10/2016
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-17RES01ADOPT ARTICLES 17/09/16
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030810210003
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1.106332
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0118/07/15 ANNUAL RETURN FULL LIST
2015-11-18DISS40Compulsory strike-off action has been discontinued
2015-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-13AR0118/07/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04SH20Statement by Directors
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04SH19Statement of capital on 2014-09-04 GBP 1
2014-09-04CAP-SSSolvency Statement dated 07/03/14
2014-09-04RES06REDUCE ISSUED CAPITAL 18/03/2014
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM MANOR COURT CHAMBERS 125 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2014-05-22RES15CHANGE OF NAME 21/05/2014
2014-05-22CERTNMCOMPANY NAME CHANGED RECKON ACCOUNTABLE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 22/05/14
2014-03-24SH1924/03/14 STATEMENT OF CAPITAL GBP 276583
2014-03-24CAP-SSSOLVENCY STATEMENT DATED 27/02/14
2014-03-24SH20STATEMENT BY DIRECTORS
2014-03-24RES13REPAY LOAN 18/03/2014
2014-03-24RES06REDUCE ISSUED CAPITAL 18/03/2014
2014-03-24RES06REDUCE ISSUED CAPITAL 07/03/2014
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15AR0118/07/13 FULL LIST
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP
2013-01-29AUDAUDITOR'S RESIGNATION
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COVENTRY
2012-12-13RES15CHANGE OF NAME 13/12/2012
2012-12-13CERTNMCOMPANY NAME CHANGED ADVANCED PROFESSIONAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/12/12
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY BRIAN COVENTRY
2012-07-18AR0118/07/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARMSTRONG
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0118/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN WILKINSON / 18/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARMSTRONG / 18/07/2011
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0118/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRON ZLOTNICK / 18/07/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-12-17AUDAUDITOR'S RESIGNATION
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-21363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-1788(2)RAD 31/05/06--------- £ SI 276579@1=276579 £ IC 4/276583
2006-07-12123NC INC ALREADY ADJUSTED 31/05/06
2006-07-12RES14276579 31/05/06
2006-07-12RES04£ NC 10000/300000 31/05
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-19363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-10-18353LOCATION OF REGISTER OF MEMBERS
2005-10-18353LOCATION OF REGISTER OF MEMBERS
2005-10-18288bSECRETARY RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2004-09-30363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW
2004-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12MISCAUDITORS RESIGNATION
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to RECKON ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECKON ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RECKON ONE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECKON ONE LIMITED

Intangible Assets
Patents
We have not found any records of RECKON ONE LIMITED registering or being granted any patents
Domain Names

RECKON ONE LIMITED owns 1 domain names.

aps-advance.co.uk  

Trademarks
We have not found any records of RECKON ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECKON ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as RECKON ONE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where RECKON ONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECKON ONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECKON ONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.