Company NameRecycling Your It Ltd
DirectorJohn Paul Russell
Company StatusActive
Company Number05754874
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Previous NameRecycle My PC Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Paul Russell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(1 week, 2 days after company formation)
Appointment Duration18 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address60 Gilders
Sawbridgeworth
Hertfordshire
CM21 0EH
Director NameMr Colin Harvey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2008)
RoleIT Consultant
Correspondence Address8 Theobalds Close
Long Melford
Suffolk
CO10 9BX
Secretary NameMr John Paul Russell
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 2 days after company formation)
Appointment Duration10 years, 12 months (resigned 30 March 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address60 Gilders
Sawbridgeworth
Hertfordshire
CM21 0EH
Director NameMr Kevin Dolan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3rd Floor Endeavour House
Coopers End Road London Stansted Airport
Stansted
Essex
CM24 1AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.recyclingyourit.co.uk/
Telephone01279 215000
Telephone regionBishops Stortford

Location

Registered AddressC/O Cbhc Ltd, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr John Paul Russell
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

12 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
12 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
1 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
18 April 2017Registered office address changed from 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1AL to Carlton House New London Road Chelmsford CM2 0PP on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1AL to Carlton House New London Road Chelmsford CM2 0PP on 18 April 2017 (1 page)
4 April 2017Termination of appointment of John Paul Russell as a secretary on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Kevin Dolan as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Kevin Dolan as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of John Paul Russell as a secretary on 30 March 2017 (1 page)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 November 2015Appointment of Mr Kevin Dolan as a director on 1 July 2015 (2 pages)
27 November 2015Appointment of Mr Kevin Dolan as a director on 1 July 2015 (2 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Company name changed recycle my pc LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2011Company name changed recycle my pc LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from C/O Allium Wood Suite 100 3Rd Floor Endeavour House Coopers End Way Stanstead Essex CM24 1SJ on 24 March 2011 (1 page)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from C/O Allium Wood Suite 100 3Rd Floor Endeavour House Coopers End Way Stanstead Essex CM24 1SJ on 24 March 2011 (1 page)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 12 March 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(2 pages)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(2 pages)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2008Return made up to 24/03/08; full list of members (3 pages)
28 April 2008Appointment terminated director colin harvey (1 page)
28 April 2008Appointment terminated director colin harvey (1 page)
28 April 2008Return made up to 24/03/08; full list of members (3 pages)
10 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 April 2006Ad 03/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2006Ad 03/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
24 March 2006Incorporation (16 pages)
24 March 2006Incorporation (16 pages)