General information

Name:

Reclaro Ltd

Office Address:

C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne

Number: 10482295

Incorporation date: 2016-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reclaro Limited may be contacted at C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Regent Centre, Gosforth in Newcastle Upon Tyne. Its postal code is NE3 3PF. Reclaro has been active on the British market for the last 8 years. Its registered no. is 10482295. The company's classified under the NACE and SIC code 70229 meaning Management consultancy activities other than financial management. The most recent filed accounts documents describe the period up to Saturday 31st December 2022 and the most current confirmation statement was released on Friday 31st March 2023.

The enterprise has registered two trademarks, all are still protected by law. The first trademark was licensed in 2017. The one that will expire sooner, i.e. in November, 2026 is 1-3-5 Action Plan.

The info we gathered describing this particular firm's personnel indicates that there are two directors: Sharon W. and Peter W. who became members of the Management Board on 2018-03-01 and 2016-11-16. Another limited company has been appointed as one of the secretaries of this company: Armstrong Campbell Accountants Llp.

Trade marks

Trademark UK00003199273
Trademark image:-
Trademark name:1-3-5 Action Plan
Status:Registered
Filing date:2016-11-29
Date of entry in register:2017-02-24
Renewal date:2026-11-29
Owner name:Reclaro Limited
Owner address:Unit 24, Apex Business Village, Annitsford, CRAMLINGTON, United Kingdom, NE23 7BF
Trademark UK00003199271
Trademark image:-
Trademark name:Reclaro
Status:Registered
Filing date:2016-11-29
Date of entry in register:2017-02-24
Renewal date:2026-11-29
Owner name:Reclaro Limited
Owner address:Unit 24, Apex Business Village, Annitsford, CRAMLINGTON, United Kingdom, NE23 7BF

Financial data based on annual reports

Company staff

Sharon W.

Role: Director

Appointed: 01 March 2018

Latest update: 10 April 2024

Role: Corporate Secretary

Appointed: 29 September 2017

Address: Regent Centre, Gosforth, Newcastle, NE3 3PF, United Kingdom

Latest update: 10 April 2024

Peter W.

Role: Director

Appointed: 16 November 2016

Latest update: 10 April 2024

People with significant control

Peter W. is the individual who controls this firm, has substantial control or influence over the company.

Peter W.
Notified on 16 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 2nd, June 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Similar companies nearby

Closest companies