RECONNAISSANCE INTERNATIONAL LIMITED
Overview
| Company Name | RECONNAISSANCE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02685685 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RECONNAISSANCE INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RECONNAISSANCE HOLOGRAPHICS LIMITED | Feb 10, 1992 | Feb 10, 1992 |
What are the latest accounts for RECONNAISSANCE INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RECONNAISSANCE INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2026 |
| Overdue | No |
What are the latest filings for RECONNAISSANCE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Amended total exemption full accounts made up to Mar 31, 2024 | 8 pages | AAMD | ||
Confirmation statement made on Feb 18, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Statement of capital following an allotment of shares on Mar 29, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martyn Frank White on Sep 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Doctor David James Tidmarsh on Sep 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Astrid Mitchell on Sep 18, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Marcus Tuckwell as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martyn Frank White on Jan 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Doctor David James Tidmarsh on Jan 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Linda O'rourke on Jan 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Astrid Mitchell on Jan 13, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Who are the officers of RECONNAISSANCE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Astrid | Director | Beaufront House Anick Road NE46 4TU Hexham 2.4 United Kingdom | United Kingdom | British | 98406870001 | |||||
| O'ROURKE, Linda | Director | Beafront Park Anick Road NE46 4TU Hexham 1b The Beacon Northumberland England | United Kingdom | British | 206811820002 | |||||
| TIDMARSH, David James, Doctor | Director | Beaufront House Anick Road NE46 4TU Hexham 2.4 United Kingdom | United Kingdom | British | 7390660001 | |||||
| TUCKWELL, James Marcus | Director | Beaufront House Anick Road NE46 4TU Hexham 2.4 United Kingdom | United Kingdom | British | 79082980003 | |||||
| WHITE, Martyn Frank | Director | Beaufront House Anick Road NE46 4TU Hexham 2.4 United Kingdom | England | British | 168979270004 | |||||
| BENJAMIN, Gillian Esther | Secretary | 21 Moore Grove Crescent TW20 9RH Egham Surrey | British | 38052940001 | ||||||
| FOX-LANCASTER, Anita Viviane | Secretary | 92 Broad Lane TW12 3BW Hampton Middlesex | British | 61757040001 | ||||||
| LANCASTER, Ian Michael | Secretary | Hb Chutzpah Taggs Island TW12 2HA Hampton | British | 100841970003 | ||||||
| MITCHELL, David Leslie | Secretary | 4 Frederick House Woodthorpe Road TW15 2SA Ashford Middlesex | British | 51679300001 | ||||||
| PEEL, Lorraine Karen | Secretary | 32 Alfred Road KT1 2UA Kingston Upon Thames Surrey | British | 25100090001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| KONTNIK, Lewis | Director | 825 East Tufts Avenue Cherry Hills Village Co 80110 Usa | American | 25100080001 | ||||||
| LANCASTER, Ian Michael | Director | Hb Chutzpah Taggs Island TW12 2HA Hampton | England | British | 100841970003 | |||||
| MITCHELL, David Leslie | Director | 4 Frederick House Woodthorpe Road TW15 2SA Ashford Middlesex | British | 51679300001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of RECONNAISSANCE INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martyn White | Apr 06, 2016 | Beaufront House Anick Road NE46 4TU Hexham 2.4 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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