Background WavePink WaveYellow Wave

RECOUP LIMITED (03098776)

RECOUP LIMITED (03098776) is an active UK company. incorporated on 6 September 1995. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RECOUP LIMITED has been registered for 30 years. Current directors include FOSTER, Stuart James.

Company Number
03098776
Status
active
Type
ltd
Incorporated
6 September 1995
Age
30 years
Address
The Old Town Hall Market Place, Peterborough, PE8 4BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSTER, Stuart James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOUP LIMITED

RECOUP LIMITED is an active company incorporated on 6 September 1995 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RECOUP LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03098776

LTD Company

Age

30 Years

Incorporated 6 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

The Old Town Hall Market Place Oundle Peterborough, PE8 4BA,

Previous Addresses

6 North Street Oundle Peterborough PE8 4AL England
From: 3 August 2022To: 26 September 2024
4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP
From: 7 February 2012To: 3 August 2022
Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY
From: 6 September 1995To: 7 February 2012
Timeline

6 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Sept 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FOSTER, Stuart James

Active
Coates, PeterboroughPE7 2BE
Born May 1978
Director
Appointed 08 May 2014

SIMMONS, Margaret

Resigned
Cyrus Way, PeterboroughPE7 8HP
Secretary
Appointed 26 Sept 1995
Resigned 08 May 2014

IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate nominee secretary
Appointed 06 Sept 1995
Resigned 07 Sept 1995

GOODYEAR, Maureen Ann

Resigned
Orton Goldhay, PeterboroughPE2 5QH
Born July 1952
Director
Appointed 08 May 2014
Resigned 30 Jun 2019

SIMMONS, John Brian

Resigned
Cyrus Way, PeterboroughPE7 8HP
Born January 1946
Director
Appointed 26 Sept 1995
Resigned 08 May 2014

SIMMONS, Margaret

Resigned
Cyrus Way, PeterboroughPE7 8HP
Born March 1946
Director
Appointed 26 Sept 1995
Resigned 08 May 2014

IMC CORPORATE NOMINEES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate nominee director
Appointed 06 Sept 1995
Resigned 07 Sept 1995

Persons with significant control

1

The Metro Centre, PeterboroughPE2 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Resolution
26 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
287Change of Registered Office
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1996
AAAnnual Accounts
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
3 October 1995
224224
Legacy
3 October 1995
287Change of Registered Office
Legacy
3 October 1995
88(2)R88(2)R
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Incorporation Company
6 September 1995
NEWINCIncorporation