Background WavePink WaveYellow Wave

REXCOM SOLUTIONS LIMITED (02183579)

REXCOM SOLUTIONS LIMITED (02183579) is an active UK company. incorporated on 26 October 1987. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REXCOM SOLUTIONS LIMITED has been registered for 38 years. Current directors include NICHOLSON, Alan.

Company Number
02183579
Status
active
Type
ltd
Incorporated
26 October 1987
Age
38 years
Address
Norkem House, Knutsford, WA16 9FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NICHOLSON, Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXCOM SOLUTIONS LIMITED

REXCOM SOLUTIONS LIMITED is an active company incorporated on 26 October 1987 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REXCOM SOLUTIONS LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02183579

LTD Company

Age

38 Years

Incorporated 26 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NIOKEM LIMITED
From: 23 May 2007To: 28 September 2010
MIDFIELDS LIMITED
From: 26 October 1987To: 23 May 2007
Contact
Address

Norkem House Bexton Lane Knutsford, WA16 9FB,

Timeline

4 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Feb 16
Owner Exit
Jan 20
Director Left
Jan 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NICHOLSON, Alan

Active
Norkem House, KnutsfordWA16 9FB
Born June 1949
Director
Appointed N/A

COLLING, Lynne Patricia

Resigned
Norkem House, KnutsfordWA16 9FB
Secretary
Appointed 05 Jun 1991
Resigned 31 Dec 2019

COLLING, Ronald Norris

Resigned
Meadow Lodge, OllertonWA16 8SJ
Secretary
Appointed N/A
Resigned 16 May 1991

COLLING, Lynne Patricia

Resigned
Norkem House, KnutsfordWA16 9FB
Born November 1950
Director
Appointed 05 Jun 1991
Resigned 09 Sept 2020

COLLING, Ronald Norris

Resigned
Meadow Lodge, OllertonWA16 8SJ
Born July 1936
Director
Appointed N/A
Resigned 16 May 1991

SMITH, Michael John

Resigned
Norkem House, KnutsfordWA16 9FB
Born December 1942
Director
Appointed N/A
Resigned 05 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynne Patricia Smith

Ceased
Norkem House, KnutsfordWA16 9FB
Born November 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Apr 2016
Ceased 31 Dec 2019

Mr Alan Nicholson

Active
Norkem House, KnutsfordWA16 9FB
Born June 1949

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Certificate Change Of Name Company
28 September 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
287Change of Registered Office
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
12 March 1994
288288
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1994
AAAnnual Accounts
Resolution
10 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 February 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
7 July 1991
288288
Legacy
22 May 1991
363aAnnual Return
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
15 March 1988
PUC 2PUC 2
Legacy
15 March 1988
PUC 5PUC 5
Legacy
15 March 1988
123Notice of Increase in Nominal Capital
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
4 February 1988
224224
Legacy
21 January 1988
288288
Legacy
21 January 1988
287Change of Registered Office
Resolution
11 November 1987
RESOLUTIONSResolutions
Incorporation Company
26 October 1987
NEWINCIncorporation