Background WavePink WaveYellow Wave

RECOGNITION AWARDS LIMITED (06444109)

RECOGNITION AWARDS LIMITED (06444109) is an active UK company. incorporated on 4 December 2007. with registered office in Surrey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RECOGNITION AWARDS LIMITED has been registered for 18 years. Current directors include GARNER, Timothy John, SMITH, Peter.

Company Number
06444109
Status
active
Type
ltd
Incorporated
4 December 2007
Age
18 years
Address
Allen House, 1 Westmead Road, Surrey, SM1 4LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARNER, Timothy John, SMITH, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOGNITION AWARDS LIMITED

RECOGNITION AWARDS LIMITED is an active company incorporated on 4 December 2007 with the registered office located in Surrey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RECOGNITION AWARDS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06444109

LTD Company

Age

18 Years

Incorporated 4 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Allen House, 1 Westmead Road Sutton Surrey, SM1 4LA,

Timeline

4 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMITH, Peter Neil

Active
Stafford Road, WallingtonSM6 9AY
Secretary
Appointed 01 Nov 2016

GARNER, Timothy John

Active
West End Lane, LondonNW6 4PA
Born April 1970
Director
Appointed 01 Dec 2016

SMITH, Peter

Active
147 Demesne Road, WallingtonSM6 8EW
Born July 1967
Director
Appointed 04 Dec 2007

DAVIS, Clive Martin

Resigned
107 Upland Road, SuttonSM2 5JA
Secretary
Appointed 04 Dec 2007
Resigned 01 Nov 2016

DAVIS, Clive Martin

Resigned
107 Upland Road, SuttonSM2 5JA
Born October 1959
Director
Appointed 04 Dec 2007
Resigned 01 Nov 2016

DAVIS, Susan

Resigned
107 Upland Road, SuttonSM2 5JA
Born August 1960
Director
Appointed 04 Dec 2007
Resigned 01 Nov 2016

Persons with significant control

1

Peter Smith

Active
Demesne Road, WallingtonSM6 8EW
Born July 1967

Nature of Control

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

Filing History

47

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
22 December 2007
225Change of Accounting Reference Date
Incorporation Company
4 December 2007
NEWINCIncorporation