Background WavePink WaveYellow Wave

RECUP LTD (10530451)

RECUP LTD (10530451) is an active UK company. incorporated on 17 December 2016. with registered office in Rochford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. RECUP LTD has been registered for 9 years. Current directors include DORSEY, Gary Stephen Marc, SHARMA, Rajinder Kumar, Lord.

Company Number
10530451
Status
active
Type
ltd
Incorporated
17 December 2016
Age
9 years
Address
Unit 12 Airport Business Park, Rochford, SS4 1YH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DORSEY, Gary Stephen Marc, SHARMA, Rajinder Kumar, Lord
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECUP LTD

RECUP LTD is an active company incorporated on 17 December 2016 with the registered office located in Rochford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. RECUP LTD was registered 9 years ago.(SIC: 46900)

Status

active

Active since 9 years ago

Company No

10530451

LTD Company

Age

9 Years

Incorporated 17 December 2016

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2024 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Unit 12 Airport Business Park Cherry Orchard Way Rochford, SS4 1YH,

Previous Addresses

C/O Bennett Brooks & Co Limited Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 26 April 2023To: 27 February 2026
C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA England
From: 17 December 2016To: 26 April 2023
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Share Issue
Feb 19
Funding Round
Oct 20
Director Joined
Feb 24
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DORSEY, Gary Stephen Marc

Active
Airport Business Park, RochfordSS4 1YH
Born September 1987
Director
Appointed 07 Feb 2024

SHARMA, Rajinder Kumar, Lord

Active
73 Portland Place, LondonW1B 1QL
Born June 1968
Director
Appointed 17 Dec 2016

Persons with significant control

1

Lord Rajinder Kumar Sharma

Active
73 Portland Place, LondonW1B 1QL
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
24 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
11 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Incorporation Company
17 December 2016
NEWINCIncorporation