Background WavePink WaveYellow Wave

RECODEBT LIMITED (06307657)

RECODEBT LIMITED (06307657) is an active UK company. incorporated on 10 July 2007. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RECODEBT LIMITED has been registered for 18 years. Current directors include GILBURD, Gary Edward, HARFIELD, Michael James.

Company Number
06307657
Status
active
Type
ltd
Incorporated
10 July 2007
Age
18 years
Address
Mclaren Building, Birmingham, B4 7LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILBURD, Gary Edward, HARFIELD, Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECODEBT LIMITED

RECODEBT LIMITED is an active company incorporated on 10 July 2007 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RECODEBT LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06307657

LTD Company

Age

18 Years

Incorporated 10 July 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

SIGMA CONNECTED HOLDINGS LTD
From: 1 June 2021To: 14 June 2021
RECODEBT LIMITED
From: 10 July 2007To: 1 June 2021
Contact
Address

Mclaren Building 46 Priory Queensway Birmingham, B4 7LR,

Previous Addresses

Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL
From: 25 July 2013To: 8 February 2023
Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
From: 24 July 2013To: 25 July 2013
Bellway House 7 Worcester Road Bromsgrove Worcestershire B61 7DL United Kingdom
From: 10 July 2007To: 24 July 2013
Timeline

16 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
May 15
Loan Secured
Aug 15
Director Left
Feb 16
Loan Cleared
Feb 17
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILBURD, Gary Edward

Active
46 Priory Queensway, BirminghamB4 7LR
Born October 1974
Director
Appointed 20 Mar 2013

HARFIELD, Michael James

Active
46 Priory Queensway, BirminghamB4 7LR
Born June 1974
Director
Appointed 20 Mar 2013

LEECH, Mark William

Resigned
7 Worcester Road, BromsgroveB61 7DL
Secretary
Appointed 10 Jul 2007
Resigned 20 Mar 2013

INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED

Resigned
Enfield Industrial Estate, RedditchB97 6DE
Corporate secretary
Appointed 20 Mar 2013
Resigned 17 Jan 2025

EVERETT, Symon

Resigned
7 Worcester Road, BromsgroveB61 7DL
Born September 1965
Director
Appointed 10 Jul 2007
Resigned 20 Mar 2013

FREEMAN, Timothy, Mr.

Resigned
Prospect Hill, RedditchB97 4DL
Born November 1958
Director
Appointed 20 Mar 2013
Resigned 02 Feb 2016

LEECH, Mark William

Resigned
7 Worcester Road, BromsgroveB61 7DL
Born May 1966
Director
Appointed 10 Jul 2007
Resigned 20 Mar 2013

MORRIS, Lee

Resigned
7 Worcester Road, BromsgroveB61 7DL
Born April 1970
Director
Appointed 10 Jul 2007
Resigned 20 Mar 2013

SAVAGE, Ian David

Resigned
Prospect Hill, RedditchB97 4DL
Born October 1970
Director
Appointed 20 Mar 2013
Resigned 30 Apr 2015

Persons with significant control

1

Prospect Hill, RedditchB97 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Resolution
14 June 2021
RESOLUTIONSResolutions
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Auditors Resignation Company
13 September 2016
AUDAUD
Auditors Resignation Company
13 September 2016
AUDAUD
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Auditors Resignation Company
17 June 2014
AUDAUD
Change Account Reference Date Company Previous Shortened
3 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 May 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Auditors Resignation Company
23 April 2013
AUDAUD
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Statement Of Companys Objects
4 April 2013
CC04CC04
Resolution
4 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
14 July 2008
287Change of Registered Office
Legacy
14 July 2008
190190
Legacy
14 July 2008
353353
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
353353
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
190190
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
19 December 2007
225Change of Accounting Reference Date
Statement Of Affairs
19 December 2007
SASA
Legacy
19 December 2007
88(2)R88(2)R
Resolution
19 December 2007
RESOLUTIONSResolutions
Incorporation Company
10 July 2007
NEWINCIncorporation