Background WavePink WaveYellow Wave

KRE CORPORATE RECOVERY LIMITED (12645353)

KRE CORPORATE RECOVERY LIMITED (12645353) is an active UK company. incorporated on 4 June 2020. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KRE CORPORATE RECOVERY LIMITED has been registered for 5 years. Current directors include ELLISON, Paul William, KEYES, Robert Christopher, TAYLOR, David Ronald and 2 others.

Company Number
12645353
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
Unit 8, The Aquarium Building, Reading, RG1 2AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLISON, Paul William, KEYES, Robert Christopher, TAYLOR, David Ronald, WARDLE, Adam Robert, WILSON, Allan Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRE CORPORATE RECOVERY LIMITED

KRE CORPORATE RECOVERY LIMITED is an active company incorporated on 4 June 2020 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KRE CORPORATE RECOVERY LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12645353

LTD Company

Age

5 Years

Incorporated 4 June 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

KRE CR LIMITED
From: 1 July 2020To: 9 July 2020
ERK LIMITED
From: 4 June 2020To: 1 July 2020
Contact
Address

Unit 8, The Aquarium Building 1-7 King Street Reading, RG1 2AN,

Previous Addresses

1 London Street Reading RG1 4PN England
From: 4 June 2020To: 2 July 2020
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jul 20
Funding Round
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
May 22
New Owner
Jun 22
New Owner
Jun 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Loan Secured
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Oct 25
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ELLISON, Paul William

Active
1-7 King Street, ReadingRG1 2AN
Born April 1960
Director
Appointed 30 Jun 2020

KEYES, Robert Christopher

Active
1-7 King Street, ReadingRG1 2AN
Born May 1967
Director
Appointed 30 Jun 2020

TAYLOR, David Ronald

Active
1-7 King Street, ReadingRG1 2AN
Born July 1977
Director
Appointed 30 Jun 2020

WARDLE, Adam Robert

Active
1-7 King Street, ReadingRG1 2AN
Born May 1970
Director
Appointed 03 Feb 2023

WILSON, Allan Ian

Active
1-7 King Street, ReadingRG1 2AN
Born December 1972
Director
Appointed 03 Feb 2023

S4B (UK) LTD

Resigned
1-13 York Road, MaidenheadSL6 1SQ
Corporate secretary
Appointed 30 Jun 2020
Resigned 10 Nov 2022

ROBERTS, Gareth Wyn

Resigned
1-7 King Street, ReadingRG1 2AN
Born June 1965
Director
Appointed 30 Jun 2020
Resigned 31 Dec 2021

WOOD-SMITH, Ian Michael

Resigned
1-7 King Street, ReadingRG1 2AN
Born March 1959
Director
Appointed 04 Jun 2020
Resigned 30 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
C/O Wilson Partners Limited, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023

Mr Paul William Ellison

Ceased
1-7 King Street, ReadingRG1 2AN
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2022
Ceased 03 Feb 2023

Mr Robert Christopher Keyes

Ceased
1-7 King Street, ReadingRG1 2AN
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2022
Ceased 03 Feb 2023

Mr Ian Michael Wood-Smith

Ceased
1-7 King Street, ReadingRG1 2AN
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

55

Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Memorandum Articles
27 March 2023
MAMA
Resolution
27 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Capital Return Purchase Own Shares
28 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 June 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
17 July 2020
RESOLUTIONSResolutions
Memorandum Articles
17 July 2020
MAMA
Capital Name Of Class Of Shares
13 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
2 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 July 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Resolution
1 July 2020
RESOLUTIONSResolutions
Incorporation Company
4 June 2020
NEWINCIncorporation