Background WavePink WaveYellow Wave

RECOUP SERVICES LIMITED (03426622)

RECOUP SERVICES LIMITED (03426622) is an active UK company. incorporated on 29 August 1997. 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 SERVICES LIMITED has been registered for 28 years. Current directors include FOSTER, Stuart James.

Company Number
03426622
Status
active
Type
ltd
Incorporated
29 August 1997
Age
28 years
Address
1 Metro Centre Welbeck Way, Peterborough, PE2 7UH
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 SERVICES LIMITED

RECOUP SERVICES LIMITED is an active company incorporated on 29 August 1997 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 SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03426622

LTD Company

Age

28 Years

Incorporated 29 August 1997

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

1 Metro Centre Welbeck Way Woodston Peterborough, PE2 7UH,

Previous Addresses

Halifax House 30 34 George Street Hull East Yorkshire HU1 3AJ
From: 29 August 1997To: 14 February 2013
Timeline

7 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jul 11
Director Left
Mar 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FOSTER, Stuart James

Active
Welbeck Way, PeterboroughPE2 7UH
Born May 1978
Director
Appointed 17 Nov 2020

BALDWIN, John, Dr

Resigned
107 Cleveland Avenue, DarlingtonDL3 7BD
Secretary
Appointed 01 Sept 1999
Resigned 31 Jul 2013

GOODYEAR, Maureen Ann

Resigned
Welbeck Way, PeterboroughPE2 7UH
Secretary
Appointed 22 Mar 2018
Resigned 26 Sept 2022

CAMBRIDGE FINANCIAL CONSULTING LIMITED

Resigned
Tower House, LincolnLN1 1XW
Corporate secretary
Appointed 29 Aug 1997
Resigned 01 Sept 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Aug 1997
Resigned 29 Aug 1997

BALDWIN, John, Dr

Resigned
107 Cleveland Avenue, DarlingtonDL3 7BD
Born August 1934
Director
Appointed 18 Nov 1997
Resigned 01 Sept 1999

FOSTER, Stuart James

Resigned
Underwood Close, WhittleseyPE7 2EJ
Born May 1978
Director
Appointed 05 Dec 2006
Resigned 14 Feb 2012

HARVEY, Peter William

Resigned
The Old Dairy The Elms, AshbourneDE6 2EY
Born February 1955
Director
Appointed 18 Nov 1997
Resigned 31 Jul 2013

SIMMONS, Andrew John

Resigned
Sevenoaks, St AlbansAL4 0QQ
Born August 1969
Director
Appointed 18 Nov 1997
Resigned 24 Oct 2007

SIMMONS, John Brian

Resigned
Manor Barn, OundlePE8 5LN
Born January 1946
Director
Appointed 18 Nov 1997
Resigned 31 Jul 2013

SMITH, Ian

Resigned
Frisby Close, PeterboroughPE6 9QU
Born February 1963
Director
Appointed 07 Jun 2011
Resigned 17 Nov 2020

WOODWARD, Theresa Mary

Resigned
25 Bangor Close, LincolnLN5 8TH
Born July 1949
Director
Appointed 29 Aug 1997
Resigned 11 Dec 1997

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Aug 1997
Resigned 29 Aug 1997

Persons with significant control

1

The Metro Centre, PeterboroughPE2 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Miscellaneous
4 October 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
2 March 2006
225Change of Accounting Reference Date
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288cChange of Particulars
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
225Change of Accounting Reference Date
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
287Change of Registered Office
Incorporation Company
29 August 1997
NEWINCIncorporation