Background WavePink WaveYellow Wave

RECKITT UK HOLDINGS LIMITED (16128002)

RECKITT UK HOLDINGS LIMITED (16128002) is an active UK company. incorporated on 10 December 2024. with registered office in Berkshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RECKITT UK HOLDINGS LIMITED has been registered for 1 year. Current directors include HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert.

Company Number
16128002
Status
active
Type
ltd
Incorporated
10 December 2024
Age
1 years
Address
103-105 Bath Road, Berkshire, SL1 3UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECKITT UK HOLDINGS LIMITED

RECKITT UK HOLDINGS LIMITED is an active company incorporated on 10 December 2024 with the registered office located in Berkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RECKITT UK HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16128002

LTD Company

Age

1 Years

Incorporated 10 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 10 September 2026
Period: 10 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

103-105 Bath Road Slough Berkshire, SL1 3UH,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Capital Update
Dec 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LAWES, Nikita Kaushik

Active
Bath Road, SloughSL1 3UH
Secretary
Appointed 05 Mar 2026

HODGES, James Edward

Active
Bath Road, BerkshireSL1 3UH
Born May 1977
Director
Appointed 10 Dec 2024

MANSELL, James Douglas Colin

Active
Bath Road, SloughSL1 3UH
Born February 1984
Director
Appointed 08 Oct 2025

WILLIAMS, Gareth Robert

Active
Bath Road, SloughSL1 3UH
Born September 1978
Director
Appointed 21 Jul 2025

HODGES, James Edward

Resigned
Bath Road, BerkshireSL1 3UH
Secretary
Appointed 10 Dec 2024
Resigned 08 Feb 2025

KENWARD, Sally

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Feb 2025
Resigned 05 Mar 2026

GREENSMITH, Richard Mark

Resigned
Bath Road, BerkshireSL1 3UH
Born June 1973
Director
Appointed 10 Dec 2024
Resigned 21 Jul 2025

PICKSTONE, Stephen Christopher Andrew

Resigned
Bath Road, BerkshireSL1 3UH
Born February 1978
Director
Appointed 10 Dec 2024
Resigned 08 Oct 2025

Persons with significant control

1

Bath Road, BerkshireSL1 3UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

18

Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Legacy
19 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Incorporation Company
10 December 2024
NEWINCIncorporation