Background WavePink WaveYellow Wave

RECOGNITION EXPRESS LIMITED (01457120)

RECOGNITION EXPRESS LIMITED (01457120) is an active UK company. incorporated on 26 October 1979. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RECOGNITION EXPRESS LIMITED has been registered for 46 years. Current directors include MASTERS, Christopher Gordon.

Company Number
01457120
Status
active
Type
ltd
Incorporated
26 October 1979
Age
46 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MASTERS, Christopher Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOGNITION EXPRESS LIMITED

RECOGNITION EXPRESS LIMITED is an active company incorporated on 26 October 1979 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RECOGNITION EXPRESS LIMITED was registered 46 years ago.(SIC: 70100)

Status

active

Active since 46 years ago

Company No

01457120

LTD Company

Age

46 Years

Incorporated 26 October 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SKETCHLEY RECOGNITION EXPRESS LIMITED
From: 31 October 1988To: 28 April 1997
BADGE MAN LIMITED
From: 26 October 1979To: 31 October 1988
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP
From: 26 October 1979To: 22 February 2012
Timeline

4 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Feb 11
Director Joined
May 19
Director Left
Nov 20
Director Left
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MASTERS, Christopher Gordon

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 31 Oct 2024

MASTERS, Christopher Gordon

Active
Cartwright Court, BardonLE67 1UE
Born February 1985
Director
Appointed 01 May 2019

BAGLEY, Laurence William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Secretary
Appointed 18 Dec 1998
Resigned 31 Oct 2024

CARELESS, Robert

Resigned
43 Newey Road, BirminghamB28 0JQ
Secretary
Appointed N/A
Resigned 25 Apr 1997

ZANT BOER, Ian

Resigned
Grange Meadow, TowcesterNN12 8AH
Secretary
Appointed 25 Apr 1997
Resigned 18 Dec 1998

BAGLEY, Laurence William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born October 1961
Director
Appointed 17 Nov 1997
Resigned 31 Oct 2024

BARNEY, Stephen George

Resigned
The Dower House, Wymeswold LoughboroughLE12 6TT
Born September 1950
Director
Appointed N/A
Resigned 28 Feb 1997

GRAY, Leslie John

Resigned
Burlington Farmhouse, Shipston On StourCV36 4LS
Born July 1943
Director
Appointed 01 Jul 2000
Resigned 27 Jan 2011

HEATON, Luke

Resigned
42 Warren Road, LeicesterLE9 5DR
Born February 1963
Director
Appointed 26 Jun 1995
Resigned 24 Apr 1997

HOLMES, Gary William

Resigned
48 Badgers Way, Sturminster NewtonDT10 1EP
Born April 1951
Director
Appointed 12 Jan 1993
Resigned 25 Apr 1997

HOWORTH, Terence Arthur

Resigned
36 Stretton Road, LeicesterLE8 0GN
Born March 1948
Director
Appointed N/A
Resigned 25 Jun 2003

MCCRAE, Alastair Murdoch Mcintyre

Resigned
25 Buckingham Road, NottinghamNG10 5PP
Born April 1951
Director
Appointed 28 Feb 1997
Resigned 25 Apr 1997

MEYERS, Richard John

Resigned
84 Hemingford Road, LondonN1 1DD
Born December 1946
Director
Appointed N/A
Resigned 25 Apr 1997

RAFFAELE, Michael John

Resigned
46 Emerson Road, CoventryCV2 5HW
Born June 1971
Director
Appointed 04 Jan 1999
Resigned 31 Oct 2001

SMITH, Brian

Resigned
41 Cunningham Drive, LutterworthLE17 4YR
Born March 1935
Director
Appointed 01 May 1997
Resigned 31 Jul 2000

TAYLOR, Ian Charles

Resigned
4 Anvil Close, Hemel HempsteadHP3 0TB
Born September 1950
Director
Appointed 24 Jun 1996
Resigned 10 Mar 2000

TOPLIS, Nigel Clive

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born July 1958
Director
Appointed 06 Jan 2003
Resigned 01 Oct 2020

WAITE, Adrian Mark

Resigned
7 The Mount, WakefieldWF2 8QW
Born February 1962
Director
Appointed 02 Jan 2002
Resigned 27 Aug 2004

Persons with significant control

1

1 Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Memorandum Articles
6 October 2024
MAMA
Resolution
6 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Move Registers To Sail Company
7 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2011
AD02Notification of Single Alternative Inspection Location
Legacy
16 May 2011
MG02MG02
Legacy
18 February 2011
MG01MG01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 July 2008
403aParticulars of Charge Subject to s859A
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
27 November 2003
287Change of Registered Office
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
22 December 2001
403aParticulars of Charge Subject to s859A
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
29 August 1997
AUDAUD
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
1 May 1997
AUDAUD
Legacy
1 May 1997
155(6)a155(6)a
Resolution
1 May 1997
RESOLUTIONSResolutions
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
1 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
28 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
363aAnnual Return
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
3 January 1996
363x363x
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 June 1995
353353
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
21 December 1994
363x363x
Legacy
28 June 1994
288288
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
8 January 1994
363x363x
Legacy
6 May 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
22 January 1993
288288
Legacy
5 January 1993
363x363x
Legacy
18 November 1992
288288
Legacy
7 November 1992
288288
Legacy
17 September 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
20 December 1991
363sAnnual Return (shuttle)
Legacy
18 June 1991
353353
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Legacy
9 July 1990
288288
Legacy
12 June 1990
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
17 January 1990
353353
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
19 February 1989
288288
Legacy
6 February 1989
363363
Legacy
8 November 1988
288288
Certificate Change Of Name Company
28 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
21 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
225(1)225(1)
Legacy
25 June 1986
288288
Legacy
18 June 1986
288288
Legacy
13 June 1986
287Change of Registered Office
Accounts With Accounts Type Small
20 May 1986
AAAnnual Accounts