Recur Code Lab Ltd (reg no 12178024) is a private limited company started on 2019-08-28 originating in England. The enterprise is registered at W8A Knoll Business Centre, 325-327 Old Shoreham Road, Hove BN3 7GS. Recur Code Lab Ltd operates Standard Industrial Classification: 62020 which means "information technology consultancy activities".
Company details
Name
Recur Code Lab Ltd
Number
12178024
Date of Incorporation:
2019-08-28
End of financial year:
31 August
Address:
W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS
SIC code:
62020 - Information technology consultancy activities
As for the 1 managing director that can be found in the business, we can name: Bruno B. (in the company from 28 August 2019). The Companies House reports 1 person of significant control - Bruno B., the only professional in the company who has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2020-08-31
2021-08-31
2022-08-31
Current Assets
46,411
54,375
62,952
Fixed Assets
2,989
4,285
3,059
Total Assets Less Current Liabilities
33,872
14,242
24,655
People with significant control
Bruno B.
28 August 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 27th August 2023
filed on: 5th, September 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 27th August 2023
filed on: 5th, September 2023
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 31st August 2022
filed on: 6th, December 2022
| accounts
Free Download
(4 pages)
(AD01) Change of registered address from First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom on 2nd December 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 2nd, December 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 27th August 2022
filed on: 9th, September 2022
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 31st August 2021
filed on: 1st, November 2021
| accounts
Free Download
(4 pages)
(CS01) Confirmation statement with no updates 27th August 2021
filed on: 31st, August 2021
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 31st August 2020
filed on: 22nd, September 2020
| accounts
Free Download
(4 pages)
(CS01) Confirmation statement with no updates 27th August 2020
filed on: 10th, September 2020
| confirmation statement
Free Download
(3 pages)
(CH01) On 10th September 2020 director's details were changed
filed on: 10th, September 2020
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 10th September 2020
filed on: 10th, September 2020
| persons with significant control
Free Download
(2 pages)
(AD01) Change of registered address from 4 Witham House 13 Enterprise Way London London SW18 1GB United Kingdom on 10th September 2020 to First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF
filed on: 10th, September 2020
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 28th, August 2019
| incorporation