Background WavePink WaveYellow Wave

RECIRC CALEDONIA LTD (09332811)

RECIRC CALEDONIA LTD (09332811) is an active UK company. incorporated on 28 November 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RECIRC CALEDONIA LTD has been registered for 11 years. Current directors include MORT, Richard Brian, SHORT, Joe Charles Palmer.

Company Number
09332811
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
6th Floor 17a Curzon Street, London, W1J 5HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MORT, Richard Brian, SHORT, Joe Charles Palmer
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECIRC CALEDONIA LTD

RECIRC CALEDONIA LTD is an active company incorporated on 28 November 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RECIRC CALEDONIA LTD was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09332811

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

SHARC CALEDONIA LTD
From: 9 March 2015To: 18 December 2020
SHARC CALADONIA LTD
From: 28 November 2014To: 9 March 2015
Contact
Address

6th Floor 17a Curzon Street London, W1J 5HS,

Previous Addresses

6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom
From: 10 June 2024To: 12 June 2024
C/O Turcan Connell Stanhope Gate London W1K 1AW England
From: 23 September 2020To: 10 June 2024
12 Stanhope Gate London W1K 1AW England
From: 17 March 2020To: 23 September 2020
59 59 Ennerdale Drive Congleton Cheshire CW12 4FJ United Kingdom
From: 25 November 2019To: 17 March 2020
Waterfront House Waterfront Plaza 35 Station Street Nottingham NG2 3DQ
From: 1 December 2015To: 25 November 2019
C/O 301 15 Wheeler Gate Nottingham NG1 2NA England
From: 11 March 2015To: 1 December 2015
Unit 3 the Triangle Ng2 Business Park Queens Drive Nottingham NG2 1AE United Kingdom
From: 28 November 2014To: 11 March 2015
Timeline

15 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jul 20
Director Joined
Aug 20
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 10 Mar 2022

MORT, Richard Brian

Active
17a, EdinburghW1J 5HS
Born February 1964
Director
Appointed 01 Aug 2020

SHORT, Joe Charles Palmer

Active
Hutchison Avenue, EdinburghEH14 1QP
Born September 1970
Director
Appointed 13 Mar 2020

BURTON, Russell Lee

Resigned
59, CongletonCW12 4FJ
Born June 1963
Director
Appointed 28 Nov 2014
Resigned 18 Dec 2019

CASHIN, Benjamin Matthew

Resigned
Waterfront Plaza, NottinghamNG2 3DQ
Born September 1972
Director
Appointed 12 Jun 2015
Resigned 08 Apr 2019

CRAFT, Ian Nicholas

Resigned
59, CongletonCW12 4FJ
Born May 1962
Director
Appointed 28 Nov 2014
Resigned 17 Dec 2019

IRELAND, Paul John

Resigned
59, CongletonCW12 4FJ
Born March 1979
Director
Appointed 08 Jun 2017
Resigned 13 Mar 2020

MORT, Richard Brian

Resigned
Ennerdale Drive, CongletonCW12 4FS
Born February 1964
Director
Appointed 28 Nov 2014
Resigned 12 Jun 2015

PRICE, Alexander

Resigned
59, CongletonCW12 4FJ
Born September 1989
Director
Appointed 08 Apr 2019
Resigned 13 Mar 2020

SHERVELL, Ian

Resigned
Waterfront Plaza, NottinghamNG2 3DQ
Born October 1978
Director
Appointed 12 Jun 2015
Resigned 08 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Hutchison Avenue, EdinburghEH14 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2020
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Jun 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 March 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Resolution
18 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
2 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2014
NEWINCIncorporation