Active
Company Information for RECYCLEYE LTD
43 CENTRAL STREET, LONDON, EC1V 8AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RECYCLEYE LTD | |
Legal Registered Office | |
43 CENTRAL STREET LONDON EC1V 8AB | |
Company Number | 12221541 | |
---|---|---|
Company ID Number | 12221541 | |
Date formed | 2019-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 21/10/2020 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB346653971 |
Last Datalog update: | 2024-07-05 16:54:10 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/24 STATEMENT OF CAPITAL GBP 3495.9416 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 122215410002 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES | ||
Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
DIRECTOR APPOINTED MR JASON PONTIN | ||
APPOINTMENT TERMINATED, DIRECTOR KELLY CHEN | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
31/01/23 STATEMENT OF CAPITAL GBP 2299.3752 | ||
06/02/23 STATEMENT OF CAPITAL GBP 3382.9269 | ||
DIRECTOR APPOINTED KELLY CHEN | ||
17/01/23 STATEMENT OF CAPITAL GBP 2233.5934 | ||
Director's details changed for Mr Peter Lester Hedley on 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES | ||
24/01/22 STATEMENT OF CAPITAL GBP 2231.5518 | ||
SH01 | 24/01/22 STATEMENT OF CAPITAL GBP 2231.5518 | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
SH01 | 12/07/21 STATEMENT OF CAPITAL GBP 2222.3014 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 28/06/21 STATEMENT OF CAPITAL GBP 2217.6348 | |
AP01 | DIRECTOR APPOINTED MICHAEL COLLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIK WETTER-SANCHEZ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/21 FROM 33 Central Street London EC1V 8AB England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
PSC07 | CESSATION OF PETER LESTER HEDLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Victor Vincent Christian Jean-Louis Dewulf as a person with significant control on 2020-10-29 | |
SH01 | 29/10/20 STATEMENT OF CAPITAL GBP 1651.7981 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/20 FROM Flat 8 Biddulph Mansions Elgin Avenue London W9 1HZ England | |
RES10 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2020-05-21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 03/06/20 STATEMENT OF CAPITAL GBP 1633.2974 | |
AP01 | DIRECTOR APPOINTED MR HENRIK WETTER-SANCHEZ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM 4 Elms Avenue Poole BH14 8EF United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 RECYCLEYE LTD
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as RECYCLEYE LTD are:
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. |