Background WavePink WaveYellow Wave

RECHEM LTD (07869616)

RECHEM LTD (07869616) is an active UK company. incorporated on 2 December 2011. with registered office in Marlow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220) and 1 other business activities. RECHEM LTD has been registered for 14 years. Current directors include CREIXELL DE VILLALONGA, Victor, SEGARRA, Oriol, GRUPO TRADEBE MEDIO AMBIENTE, S.L..

Company Number
07869616
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
Atlas House Third Avenue, Marlow, SL7 1EY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
CREIXELL DE VILLALONGA, Victor, SEGARRA, Oriol, GRUPO TRADEBE MEDIO AMBIENTE, S.L.
SIC Codes
38220, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECHEM LTD

RECHEM LTD is an active company incorporated on 2 December 2011 with the registered office located in Marlow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220) and 1 other business activity. RECHEM LTD was registered 14 years ago.(SIC: 38220, 38320)

Status

active

Active since 14 years ago

Company No

07869616

LTD Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Atlas House Third Avenue Globe Park Marlow, SL7 1EY,

Previous Addresses

Unit 23 Jacknell Road Hinckley Leicestershire LE10 3BS
From: 2 December 2011To: 31 January 2020
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Dec 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 23
Director Joined
May 23
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CREIXELL DE VILLALONGA, Victor

Active
Third Avenue, MarlowSL7 1EY
Born November 1982
Director
Appointed 02 Jan 2018

SEGARRA, Oriol

Active
08970, Sant Joan Despi
Born March 1982
Director
Appointed 27 Apr 2023

GRUPO TRADEBE MEDIO AMBIENTE, S.L.

Active
12 Zierbana 48, Vizcaya
Corporate director
Appointed 29 Oct 2018

HILLIARD, Sharon

Resigned
Jacknell Road, HinckleyLE10 3BS
Secretary
Appointed 02 Dec 2011
Resigned 02 Jan 2018

DALES, Kristian

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1974
Director
Appointed 31 Mar 2021
Resigned 27 Apr 2023

HILLIARD, Robert James

Resigned
Jacknell Road, HinckleyLE10 3BS
Born June 1964
Director
Appointed 02 Dec 2011
Resigned 02 Jan 2018

HILLIARD, Sharon

Resigned
Jacknell Road, HinckleyLE10 3BS
Born April 1962
Director
Appointed 02 Dec 2011
Resigned 02 Jan 2018

MOLENAAR, Robert

Resigned
Third Avenue, MarlowSL7 1EY
Born July 1960
Director
Appointed 02 Jan 2018
Resigned 29 Oct 2018

RANDALL, Robin

Resigned
Globe Business Park, MarlowSL7 1EY
Born August 1958
Director
Appointed 09 Oct 2018
Resigned 31 Mar 2021

TRADEBE MANAGEMENT SL

Resigned
5 Planta, Barcelona08970
Corporate director
Appointed 02 Jan 2018
Resigned 29 Oct 2018

Persons with significant control

1

Dodwells Bridge Industrial Estate, Jacknell Road, HinckleyLE10 3BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 November 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
7 November 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2021
AAAnnual Accounts
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
23 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2020
AAAnnual Accounts
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 November 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
11 January 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Dissolution Withdrawal Application Strike Off Company
29 November 2013
DS02DS02
Gazette Notice Voluntary
5 November 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 October 2013
DS01DS01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Incorporation Company
2 December 2011
NEWINCIncorporation