RECIPE SPORTS & ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

RECIPE SPORTS & ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11964945

Incorporation date

26/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Duck And Ball, 12 Riverside Drive, London W4 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon09/04/2026
Termination of appointment of Leonora Yorath as a director on 2026-04-09
dot icon09/04/2026
Appointment of Mrs Leonora Charlotte Grace Yorath as a director on 2026-04-09
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Registered office address changed from The Duck & Ball Riverside Drive Chiswick London W4 2SP England to The Duck and Ball 12 Riverside Drive London W4 2SP on 2025-07-08
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon26/03/2025
Appointment of Ms Leonora Yorath as a director on 2025-03-26
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon13/01/2025
Notification of James Yorath as a person with significant control on 2025-01-09
dot icon29/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Daniel Miller Jacobs as a director on 2023-12-08
dot icon11/12/2023
Termination of appointment of Edward Robert Timothy Glover as a director on 2023-12-08
dot icon11/12/2023
Registered office address changed from , Bfi Building 21 Stephen Street, London, W1T 1LN, United Kingdom to The Duck & Ball Riverside Drive Chiswick London W4 2SP on 2023-12-11
dot icon11/12/2023
Cessation of Recipe Advertising Limited as a person with significant control on 2023-12-08
dot icon18/08/2023
Termination of appointment of Andrew John Byrd as a director on 2023-08-15
dot icon05/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Edward Robert Timothy
Director
26/04/2019 - 08/12/2023
10
Yorath, James Adrian
Director
26/04/2019 - Present
5
Jacobs, Daniel Miller
Director
26/04/2019 - 08/12/2023
4
Byrd, Andrew John
Director
26/04/2019 - 15/08/2023
1
Yorath, Leonora
Director
26/03/2025 - 09/04/2026
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RECIPE SPORTS & ENTERTAINMENT LIMITED

RECIPE SPORTS & ENTERTAINMENT LIMITED is an(a) Active company incorporated on 26/04/2019 with the registered office located at The Duck And Ball, 12 Riverside Drive, London W4 2SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RECIPE SPORTS & ENTERTAINMENT LIMITED?

toggle

RECIPE SPORTS & ENTERTAINMENT LIMITED is currently Active. It was registered on 26/04/2019 .

Where is RECIPE SPORTS & ENTERTAINMENT LIMITED located?

toggle

RECIPE SPORTS & ENTERTAINMENT LIMITED is registered at The Duck And Ball, 12 Riverside Drive, London W4 2SP.

What does RECIPE SPORTS & ENTERTAINMENT LIMITED do?

toggle

RECIPE SPORTS & ENTERTAINMENT LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for RECIPE SPORTS & ENTERTAINMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Leonora Yorath as a director on 2026-04-09.