Company NameReklaw-UK Ltd
DirectorsMichael Walker and Alison Marie Pearson
Company StatusActive
Company Number04433266
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
14 Clarement Terrace
Sunderland
Tyne & Wear
SR2 7LB
Director NameMs Alison Marie Pearson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2023(21 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 The Laurels
Hartlepool
TS25 5QH
Secretary NameJanina Lindsey Malinowski
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleAdministrator
Correspondence Address3 Wembley Gardens
Nottingham
Nottinghamshire
NG9 3FE
Secretary NameDavid John Walker
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence Address1 St Lawrence Close
High Pittington
Durham
County Durham
DH6 1RB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitewww.reklaw-uk.com
Email address[email protected]
Telephone0191 5652003
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 The Laurels
Hartlepool
TS25 5QH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardFoggy Furze
Built Up AreaHartlepool

Financials

Year2013
Net Worth£158,501
Cash£161,325
Current Liabilities£9,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (4 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 November 2023Appointment of Ms Alison Marie Pearson as a director on 12 November 2023 (2 pages)
13 May 2023Change of details for Mr Mike Walker as a person with significant control on 1 October 2021 (2 pages)
13 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
26 October 2021Registered office address changed from Top Floor 14 Claremont Terrace Sunderland Tyne and Wear SR2 7LB to 2 the Laurels Hartlepool TS25 5QH on 26 October 2021 (1 page)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
13 May 2013Termination of appointment of David Walker as a secretary (1 page)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
13 May 2013Termination of appointment of David Walker as a secretary (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Director's details changed for Michael Walker on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Michael Walker on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Michael Walker on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 08/05/07; full list of members (2 pages)
17 May 2007Return made up to 08/05/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 08/05/05; full list of members (2 pages)
13 May 2005Return made up to 08/05/05; full list of members (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 June 2003Return made up to 08/05/03; full list of members (7 pages)
6 June 2003Return made up to 08/05/03; full list of members (7 pages)
24 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 May 2002Registered office changed on 16/05/02 from: 85 south street dorking surrey RH4 2LA (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 85 south street dorking surrey RH4 2LA (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
8 May 2002Incorporation (14 pages)
8 May 2002Incorporation (14 pages)