Company NameRecognition (UK) Ltd
DirectorDawn Anne Murray
Company StatusActive
Company Number05343311
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Previous NameHeritage Concepts Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMrs Dawn Anne Murray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales
Secretary NameMrs Dawn Anne Murray
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales
Director NameMr Matthew Philip Brereton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 6 Oak Bank
Church Road Dodleston
Chester
Cheshire
CH4 9NG
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 7, Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
1 April 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
27 January 2020Secretary's details changed for Mrs Dawn Anne Murray on 27 January 2020 (1 page)
27 January 2020Director's details changed for Mrs Dawn Anne Murray on 27 January 2020 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 October 2019Termination of appointment of Matthew Philip Brereton as a director on 9 August 2019 (1 page)
3 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
31 January 2019Micro company accounts made up to 31 January 2018 (4 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
7 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 April 2009Return made up to 26/01/09; full list of members (4 pages)
21 April 2009Return made up to 26/01/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 May 2008Return made up to 26/01/08; no change of members (7 pages)
21 May 2008Return made up to 26/01/08; no change of members (7 pages)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 March 2007Return made up to 26/01/07; no change of members (7 pages)
8 March 2007Return made up to 26/01/07; no change of members (7 pages)
28 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 September 2006Company name changed heritage concepts LIMITED\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed heritage concepts LIMITED\certificate issued on 27/09/06 (2 pages)
1 June 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Incorporation (16 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Incorporation (16 pages)
26 January 2005Secretary resigned (1 page)