Background WavePink WaveYellow Wave

RECOGNISED LONDON LIMITED (11255472)

RECOGNISED LONDON LIMITED (11255472) is an active UK company. incorporated on 14 March 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. RECOGNISED LONDON LIMITED has been registered for 8 years. Current directors include WALLINGTON, Anneka Elizabeth, WALLINGTON, Joel Douglas.

Company Number
11255472
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
184 Recognised London Limited, London, W6 7NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
WALLINGTON, Anneka Elizabeth, WALLINGTON, Joel Douglas
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOGNISED LONDON LIMITED

RECOGNISED LONDON LIMITED is an active company incorporated on 14 March 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. RECOGNISED LONDON LIMITED was registered 8 years ago.(SIC: 47770)

Status

active

Active since 8 years ago

Company No

11255472

LTD Company

Age

8 Years

Incorporated 14 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (2 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

9 months left

Last Filed

Made up to 30 January 2026 (4 months ago)
Submitted on 11 February 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

184 Recognised London Limited Shepherds Bush Road London, W6 7NL,

Previous Addresses

Barley Mow Centre Barley Mow Centre 10 Barley Mow Passage London W4 4PH England
From: 22 March 2023To: 21 September 2024
86-90 Floor 3 86-90, Paul Street London EC2A 4NE England
From: 7 August 2018To: 22 March 2023
86-90 Paul Street London EC2A 4NE England
From: 13 July 2018To: 7 August 2018
110 Penn Place Northway Rickmansworth WD3 1QQ United Kingdom
From: 14 March 2018To: 13 July 2018
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Share Issue
Apr 19
New Owner
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Sept 22
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Nov 24
Funding Round
Jan 26
Funding Round
Mar 26
14
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WALLINGTON, Anneka Elizabeth

Active
School House, KendalLA8 9DW
Born June 1994
Director
Appointed 14 Mar 2018

WALLINGTON, Joel Douglas

Active
Upper Floor Flat, LondonW14 0HY
Born February 1988
Director
Appointed 14 Mar 2018

HO FAI LEE, Mike

Resigned
Barley Mow Centre, LondonW4 4PH
Born August 1983
Director
Appointed 15 Oct 2021
Resigned 05 Jun 2023

WARREN, Mark Richard

Resigned
Barley Mow Centre, LondonW4 4PH
Born October 1976
Director
Appointed 15 Oct 2021
Resigned 26 May 2022

Persons with significant control

2

Mr Joel Douglas Wallington

Active
Recognised London Limited, LondonW6 7NL
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2018

Mrs Anneka Elizabeth Wallington

Active
Recognised London Limited, LondonW6 7NL
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Resolution
21 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Resolution
11 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
3 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
21 July 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 June 2019
RP04SH01RP04SH01
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Resolution
17 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2019
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
9 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
30 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Incorporation Company
14 March 2018
NEWINCIncorporation