RECONNAISSANCE INTERNATIONAL LIMITED

RECONNAISSANCE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRECONNAISSANCE INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02685685
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RECONNAISSANCE INTERNATIONAL LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is RECONNAISSANCE INTERNATIONAL LIMITED located?

    Registered Office Address
    2.4 Beaufront House
    Anick Road
    NE46 4TU Hexham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RECONNAISSANCE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECONNAISSANCE HOLOGRAPHICS LIMITEDFeb 10, 1992Feb 10, 1992

    What are the latest accounts for RECONNAISSANCE INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RECONNAISSANCE INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2027
    Next Confirmation Statement DueMar 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2026
    OverdueNo

    What are the latest filings for RECONNAISSANCE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 18, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Amended total exemption full accounts made up to Mar 31, 2024

    8 pagesAAMD

    Confirmation statement made on Feb 18, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Statement of capital following an allotment of shares on Mar 29, 2024

    • Capital: GBP 10,001
    3 pagesSH01

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Martyn Frank White on Sep 18, 2023

    2 pagesCH01

    Director's details changed for Doctor David James Tidmarsh on Sep 18, 2023

    2 pagesCH01

    Director's details changed for Ms Astrid Mitchell on Sep 18, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Registered office address changed from 1B the Beacon Anick Road Hexham NE46 4TU United Kingdom to 2.4 Beaufront House Anick Road Hexham NE46 4TU on May 19, 2023

    1 pagesAD01

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Marcus Tuckwell as a director on Sep 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Martyn Frank White on Jan 13, 2021

    2 pagesCH01

    Director's details changed for Doctor David James Tidmarsh on Jan 13, 2021

    2 pagesCH01

    Director's details changed for Mrs Linda O'rourke on Jan 13, 2021

    2 pagesCH01

    Director's details changed for Astrid Mitchell on Jan 13, 2021

    2 pagesCH01

    Registered office address changed from 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU England to 1B the Beacon Anick Road Hexham NE46 4TU on Jan 11, 2021

    1 pagesAD01

    Registered office address changed from 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY England to 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU on Jan 11, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Who are the officers of RECONNAISSANCE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Astrid
    Beaufront House
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    Director
    Beaufront House
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    United KingdomBritish98406870001
    O'ROURKE, Linda
    Beafront Park
    Anick Road
    NE46 4TU Hexham
    1b The Beacon
    Northumberland
    England
    Director
    Beafront Park
    Anick Road
    NE46 4TU Hexham
    1b The Beacon
    Northumberland
    England
    United KingdomBritish206811820002
    TIDMARSH, David James, Doctor
    Beaufront House
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    Director
    Beaufront House
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    United KingdomBritish7390660001
    TUCKWELL, James Marcus
    Beaufront House
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    Director
    Beaufront House
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    United KingdomBritish79082980003
    WHITE, Martyn Frank
    Beaufront House
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    Director
    Beaufront House
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    EnglandBritish168979270004
    BENJAMIN, Gillian Esther
    21 Moore Grove Crescent
    TW20 9RH Egham
    Surrey
    Secretary
    21 Moore Grove Crescent
    TW20 9RH Egham
    Surrey
    British38052940001
    FOX-LANCASTER, Anita Viviane
    92 Broad Lane
    TW12 3BW Hampton
    Middlesex
    Secretary
    92 Broad Lane
    TW12 3BW Hampton
    Middlesex
    British61757040001
    LANCASTER, Ian Michael
    Hb Chutzpah
    Taggs Island
    TW12 2HA Hampton
    Secretary
    Hb Chutzpah
    Taggs Island
    TW12 2HA Hampton
    British100841970003
    MITCHELL, David Leslie
    4 Frederick House
    Woodthorpe Road
    TW15 2SA Ashford
    Middlesex
    Secretary
    4 Frederick House
    Woodthorpe Road
    TW15 2SA Ashford
    Middlesex
    British51679300001
    PEEL, Lorraine Karen
    32 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    32 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British25100090001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    KONTNIK, Lewis
    825 East Tufts Avenue
    Cherry Hills Village
    Co 80110
    Usa
    Director
    825 East Tufts Avenue
    Cherry Hills Village
    Co 80110
    Usa
    American25100080001
    LANCASTER, Ian Michael
    Hb Chutzpah
    Taggs Island
    TW12 2HA Hampton
    Director
    Hb Chutzpah
    Taggs Island
    TW12 2HA Hampton
    EnglandBritish100841970003
    MITCHELL, David Leslie
    4 Frederick House
    Woodthorpe Road
    TW15 2SA Ashford
    Middlesex
    Director
    4 Frederick House
    Woodthorpe Road
    TW15 2SA Ashford
    Middlesex
    British51679300001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of RECONNAISSANCE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martyn White
    Beaufront House
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    Apr 06, 2016
    Beaufront House
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0