Background WavePink WaveYellow Wave

RECO INVESTMENTS LIMITED (09383310)

RECO INVESTMENTS LIMITED (09383310) is an active UK company. incorporated on 12 January 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RECO INVESTMENTS LIMITED has been registered for 11 years. Current directors include MONTANARO, Frank Carlos.

Company Number
09383310
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MONTANARO, Frank Carlos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECO INVESTMENTS LIMITED

RECO INVESTMENTS LIMITED is an active company incorporated on 12 January 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RECO INVESTMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09383310

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

VISTACO LIMITED
From: 12 January 2015To: 1 October 2015
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 30 September 2015To: 2 November 2020
C/O C/O Gary Scott, Philip Ross Solicitors 34 Queen Anne Street London W1G 8HE England
From: 21 January 2015To: 30 September 2015
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 12 January 2015To: 21 January 2015
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Loan Secured
Nov 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Aug 20
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Owner Exit
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Chirag

Active
25-26 Enford Street, LondonW1H 1DG
Secretary
Appointed 20 Jan 2015

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 20 Jan 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 12 Jan 2015
Resigned 12 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2025
Baker Street, LondonW1U 7EU

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
Ceased 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Incorporation Company
12 January 2015
NEWINCIncorporation