DIRECT RECALL LIMITED

Register to unlock more data on OkredoRegister

DIRECT RECALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07704661

Incorporation date

14/07/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire OX9 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2011)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon06/01/2026
Application to strike the company off the register
dot icon29/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon10/04/2024
Termination of appointment of Bernard Gerald Pierre Rousseau as a director on 2024-04-04
dot icon16/11/2023
Termination of appointment of Robin Patrick Goodwin Cundell as a director on 2023-11-06
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/10/2023
Termination of appointment of Craig Ian Grant as a director on 2023-09-29
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/02/2023
Termination of appointment of Neil Timothy Monks as a director on 2022-11-21
dot icon02/11/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon01/03/2022
Termination of appointment of Yogarani Ponnuthurai as a director on 2022-02-28
dot icon18/01/2022
Appointment of Mr Neil Timothy Monks as a director on 2022-01-17
dot icon18/01/2022
Appointment of Mr Robin Patrick Goodwin Cundell as a director on 2022-01-17
dot icon12/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon08/10/2020
Appointment of Mr Craig Ian Grant as a director on 2020-10-08
dot icon24/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/04/2020
Termination of appointment of John Colinswood as a director on 2020-04-19
dot icon18/03/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon18/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon22/01/2020
Resolutions
dot icon21/01/2020
Change of share class name or designation
dot icon21/01/2020
Particulars of variation of rights attached to shares
dot icon20/01/2020
Appointment of Mrs Yogarani Ponnuthurai as a director on 2020-01-08
dot icon20/01/2020
Appointment of Mr Martin Robert Quail as a director on 2020-01-08
dot icon20/01/2020
Appointment of Mr Bernard Gerald Pierre Rousseau as a director on 2020-01-08
dot icon20/01/2020
Termination of appointment of Christopher George Brooks as a director on 2020-01-08
dot icon20/01/2020
Termination of appointment of Peter William Ginger as a director on 2020-01-08
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon17/07/2019
Cessation of Peter William Ginger as a person with significant control on 2019-06-30
dot icon17/07/2019
Cessation of John Colinswood as a person with significant control on 2019-06-30
dot icon17/07/2019
Cessation of Christopher George Brooks as a person with significant control on 2019-06-30
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon26/07/2017
Termination of appointment of Eric Stone as a director on 2017-07-25
dot icon19/07/2017
Cessation of Eric Stone as a person with significant control on 2017-03-15
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/04/2016
Registered office address changed from Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU to Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH on 2016-04-12
dot icon01/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon27/09/2012
Appointment of Mr Eric Stone as a director
dot icon27/09/2012
Termination of appointment of Frederick Bowers as a director
dot icon27/09/2012
Appointment of Mr John Colinswood as a director
dot icon27/09/2012
Appointment of Peter Ginger as a director
dot icon27/09/2012
Appointment of Mr Christopher George Brooks as a director
dot icon27/09/2012
Registered office address changed from Office 5 Holbeck House 116 Dewsbury Road Leeds West Yorkshire LS11 6XD United Kingdom on 2012-09-27
dot icon18/10/2011
Termination of appointment of Karen Hart as a director
dot icon03/10/2011
Registered office address changed from Suite 34-40 the Refinery 432 Dewsbury Road Leeds LS11 7DF United Kingdom on 2011-10-03
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon20/09/2011
Appointment of Mr Frederick Joseph Bowers as a director
dot icon20/09/2011
Registered office address changed from C/O Wms Group Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU England on 2011-09-20
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon19/09/2011
Termination of appointment of Peter Ginger as a director
dot icon19/09/2011
Termination of appointment of Eric Stone as a director
dot icon19/09/2011
Termination of appointment of John Colinswood as a director
dot icon19/09/2011
Termination of appointment of Christopher Brooks as a director
dot icon19/09/2011
Appointment of Karen Jane Francis Hart as a director
dot icon24/08/2011
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon14/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Colinswood
Director
14/07/2011 - 19/09/2011
45
Mr John Colinswood
Director
31/07/2012 - 19/04/2020
45
Stone, Eric
Director
14/07/2011 - 19/09/2011
18
Stone, Eric
Director
31/07/2012 - 25/07/2017
18
Brooks, Christopher George
Director
14/07/2011 - 19/09/2011
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About DIRECT RECALL LIMITED

DIRECT RECALL LIMITED is an(a) Dissolved company incorporated on 14/07/2011 with the registered office located at Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire OX9 2AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT RECALL LIMITED?

toggle

DIRECT RECALL LIMITED is currently Dissolved. It was registered on 14/07/2011 and dissolved on 31/03/2026.

Where is DIRECT RECALL LIMITED located?

toggle

DIRECT RECALL LIMITED is registered at Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire OX9 2AH.

What does DIRECT RECALL LIMITED do?

toggle

DIRECT RECALL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIRECT RECALL LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.