Company NameRecodeck Ltd
Company StatusActive
Company Number06914407
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Previous NameDDA Store Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Houghton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH
Director NameMr Andrew Simon Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House, 7 Hydra Orion Court, Addison Way
Great Blakenham
Ipswich
Suffolk
IP6 0LW
Director NameMr Noel William Tilbrook
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH
Secretary NameMr Noel William Tilbrook
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH

Location

Registered AddressFactory Lane
Brantham
Suffolk
CO11 1NH
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address Matches3 other UK companies use this postal address

Shareholders

34 at £1Andrew Lee
34.00%
Ordinary
33 at £1Noel Tilbrook
33.00%
Ordinary
33 at £1Stephen Houghton
33.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 4 days from now)

Filing History

5 June 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
1 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 May 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
3 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 February 2019Change of name notice (2 pages)
25 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-05
(3 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
27 April 2017Director's details changed for Mr Andrew Simon Lee on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Andrew Simon Lee on 27 April 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2016Registered office address changed from Units 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH to Factory Lane Brantham Suffolk CO11 1NH on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Units 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH to Factory Lane Brantham Suffolk CO11 1NH on 14 December 2016 (1 page)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 May 2013Director's details changed for Mr Noel William Tilbrook on 26 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Noel William Tilbrook on 26 May 2013 (2 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2012Secretary's details changed for Mr Noel William Tilbrook on 25 May 2012 (1 page)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Stephen Houghton on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Stephen Houghton on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Andrew Simon Lee on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Noel William Tilbrook on 25 May 2012 (2 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Andrew Simon Lee on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Noel William Tilbrook on 25 May 2012 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
27 April 2011Registered office address changed from 23 - 24 Jubilee End Dale Hall Industrial Estate Lawford Manningtree Essex CO11 1UR United Kingdom on 27 April 2011 (1 page)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
14 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2009Incorporation (14 pages)