Background WavePink WaveYellow Wave

RECOLIGHT LIMITED (05496729)

RECOLIGHT LIMITED (05496729) is an active UK company. incorporated on 1 July 2005. with registered office in Croydon. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 1 other business activities. RECOLIGHT LIMITED has been registered for 20 years. Current directors include ADAM, Andreas Franz, CLARK, Andrew, REED, Steven Christopher and 1 others.

Company Number
05496729
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 2005
Age
20 years
Address
Airport House, Croydon, CR0 0XZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
ADAM, Andreas Franz, CLARK, Andrew, REED, Steven Christopher, WILSON, Cameron
SIC Codes
38120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOLIGHT LIMITED

RECOLIGHT LIMITED is an active company incorporated on 1 July 2005 with the registered office located in Croydon. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 1 other business activity. RECOLIGHT LIMITED was registered 20 years ago.(SIC: 38120, 94990)

Status

active

Active since 20 years ago

Company No

05496729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 July 2005

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Airport House Purley Way Croydon, CR0 0XZ,

Previous Addresses

, 12 Plumtree Court, London, EC4A 4HT
From: 1 July 2005To: 7 July 2011
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
May 22
Director Left
May 22
Director Left
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HARVEY, Nigel David

Active
Purley Way, CroydonCR0 0XZ
Secretary
Appointed 01 Jun 2009

ADAM, Andreas Franz

Active
Purley Way, CroydonCR0 0XZ
Born June 1966
Director
Appointed 22 Apr 2016

CLARK, Andrew

Active
Purley Way, CroydonCR0 0XZ
Born March 1975
Director
Appointed 22 Jan 2020

REED, Steven Christopher

Active
Purley Way, CroydonCR0 0XZ
Born March 1965
Director
Appointed 19 Dec 2023

WILSON, Cameron

Active
Purley Way, CroydonCR0 0XZ
Born April 1968
Director
Appointed 27 Oct 2025

TAYLOR, Edward

Resigned
23 Barnfield Road, SandersteadCR2 0EZ
Secretary
Appointed 01 Jun 2006
Resigned 01 Jun 2009

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 01 Jul 2005
Resigned 01 Jun 2006

ANDERSON, Bridget Helen

Resigned
Airport House, CroydonCR0 0XZ
Born September 1958
Director
Appointed 01 Mar 2014
Resigned 22 Jan 2020

ANDERSON, Bridget Helen

Resigned
14 Crown Hill, SeafordBN25 2XJ
Born September 1958
Director
Appointed 07 Feb 2008
Resigned 31 Dec 2009

BELL, Stephen

Resigned
Purley Way, CroydonCR0 0XZ
Born December 1971
Director
Appointed 19 Dec 2023
Resigned 27 Sept 2024

BUCKLE, Richard

Resigned
3 Wayside Avenue, HarrogateHG2 8NL
Born June 1970
Director
Appointed 16 Oct 2006
Resigned 06 Feb 2008

CHRISTIE, Glenn

Resigned
Purley Way, CroydonCR0 0XZ
Born September 1975
Director
Appointed 04 Dec 2018
Resigned 28 Jan 2020

DE JAGER, Martinus

Resigned
Purley Way, CroydonCR0 0XZ
Born December 1955
Director
Appointed 22 Apr 2016
Resigned 02 Apr 2019

DE JAGER, Martinus

Resigned
Beekvelden 9, Best
Born December 1955
Director
Appointed 02 Jul 2009
Resigned 14 Oct 2014

ELLIS, David Andrew

Resigned
24 Sylvia Avenue, Hatch EndHA5 4QE
Born March 1966
Director
Appointed 01 Jul 2005
Resigned 06 Feb 2008

FLORACK, Peter

Resigned
Hellabrunner Street 1, Munich81543
Born October 1967
Director
Appointed 04 Oct 2010
Resigned 31 Jul 2015

GLENNY, Edmund Alfred Trevor

Resigned
Oakhan 1a Chalk Pit Lane, OxtedRH8 0NF
Born September 1948
Director
Appointed 28 Jul 2005
Resigned 17 Oct 2006

HESS, Andreas Edgar Alexander

Resigned
Osram Gmbh, Munich 81543
Born August 1973
Director
Appointed 22 Oct 2009
Resigned 04 Oct 2010

KILBURN, Paul Anthony

Resigned
Purley Way, CroydonCR0 0XZ
Born April 1974
Director
Appointed 19 Nov 2024
Resigned 25 Apr 2025

KOPPEJAN, Robert Willem Hendrik

Resigned
Nieuwe Ryksweg 41, Isheer-Henrikskinderen
Born June 1970
Director
Appointed 07 Feb 2008
Resigned 23 Jun 2009

LEES, Peter Edward

Resigned
6 Low Beck, IlkleyLS29 8UN
Born March 1947
Director
Appointed 01 Jul 2005
Resigned 17 Oct 2006

LOOSSCHILDER, Mauritius Wilhelmus Nicolaas Cornelis

Resigned
Airport House, CroydonCR0 0XZ
Born April 1978
Director
Appointed 14 Oct 2014
Resigned 22 Apr 2016

LUDWIG, Christian

Resigned
Dresselstr. 31, Munich
Born June 1971
Director
Appointed 07 Feb 2008
Resigned 22 Oct 2009

MCLEAN, Neil

Resigned
Chiswell Street, LondonEC1Y 4TW
Born August 1973
Director
Appointed 01 Jan 2010
Resigned 01 Mar 2014

MEADOWS, Stephen Robert

Resigned
Purley Way, CroydonCR0 0XZ
Born September 1977
Director
Appointed 25 Jun 2024
Resigned 27 Oct 2025

NAUTH, David

Resigned
Purley Way, CroydonCR0 0XZ
Born March 1970
Director
Appointed 28 Jan 2020
Resigned 06 May 2022

O'DONNELL, John Gerard

Resigned
18 Melrose Road, CoulsdonCR5 3JH
Born December 1956
Director
Appointed 01 Jul 2005
Resigned 06 Feb 2008

POVALL, Timothy James

Resigned
98 Boileau Road, LondonW5 3AJ
Born May 1965
Director
Appointed 01 Jul 2005
Resigned 11 Jan 2006

PRIMROSE, Neil Alexander

Resigned
Airport House, CroydonCR0 0XZ
Born February 1970
Director
Appointed 06 May 2022
Resigned 01 Feb 2023

REED, Steven Christopher

Resigned
Purley Way, CroydonCR0 0XZ
Born March 1965
Director
Appointed 09 Feb 2015
Resigned 04 Dec 2018

REED, Steven Christopher

Resigned
37 Long Buftlers, HarpendenAL5 1JF
Born March 1965
Director
Appointed 11 Jan 2006
Resigned 31 Jul 2008

SCHAUB, Julian

Resigned
Purley Way, CroydonCR0 0XZ
Born September 1972
Director
Appointed 31 Jul 2015
Resigned 22 Apr 2016

SPEE, Maurice

Resigned
Purley Way, CroydonCR0 0XZ
Born June 1960
Director
Appointed 02 Apr 2019
Resigned 01 Jun 2021

SPROTT, Robert

Resigned
Purley Way, CroydonCR0 0XZ
Born May 1982
Director
Appointed 01 Jun 2021
Resigned 25 Jun 2024

WYATT, David John

Resigned
Ellis Close, HoddesdonEN11 9FE
Born January 1956
Director
Appointed 01 Aug 2008
Resigned 08 Feb 2015
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Memorandum Articles
12 December 2018
MAMA
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Resolution
22 November 2018
RESOLUTIONSResolutions
Resolution
8 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Resolution
6 January 2016
RESOLUTIONSResolutions
Resolution
6 January 2016
RESOLUTIONSResolutions
Resolution
6 January 2016
RESOLUTIONSResolutions
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Accounts With Made Up Date
12 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Made Up Date
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Made Up Date
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
24 February 2008
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
5 September 2005
288aAppointment of Director or Secretary
Incorporation Company
1 July 2005
NEWINCIncorporation