Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECALL LIMITED
Company Information for

RECALL LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
01331798
Private Limited Company
Liquidation

Company Overview

About Recall Ltd
RECALL LIMITED was founded on 1977-09-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Recall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RECALL LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in E1W
 
Filing Information
Company Number 01331798
Company ID Number 01331798
Date formed 1977-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2022-05-07 06:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RECALL LIMITED
The following companies were found which have the same name as RECALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECALL (LONDON) LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2000-12-05
RECALL (SOUTH WEST) LTD FAIRFIELD TREGREHAN MILLS ST. AUSTELL CORNWALL PL25 3TH Active Company formed on the 2017-12-06
RECALL 2014, INC. 575 NW 47TH TERRACE DEERFIELD BEACH FL 33442 Inactive Company formed on the 2014-03-31
RECALL 3.0 LTD 1ST FLOOR 5 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PX Active - Proposal to Strike off Company formed on the 2015-09-29
RECALL 4 KIDS INC. 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2008-10-16
RECALL 9 INC Delaware Unknown
Recall Advertising & Marketing Limited Dissolved Company formed on the 2007-04-10
RECALL ADVISOR OPCO LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2021-04-26
RECALL ADVISOR HOLDCO LLC 9827 WHITHORN DR HOUSTON TX 77095 Active Company formed on the 2021-04-20
RECALL AIRCON SERVICE Singapore Dissolved Company formed on the 2008-09-12
RECALL ALERT CIC 64 COED MIERI TYLA GARW PONTYCLUN CF72 9UW Active - Proposal to Strike off Company formed on the 2016-10-12
Recall Alert Systems, LLC 2205 W 136th Ave Ste 106 PMB 3058 Broomfield CO 80023 Good Standing Company formed on the 2021-12-17
Recall Americas, Inc. Delaware Unknown
RECALL AMERICAS FINANCE INC Delaware Unknown
RECALL AMERICAS INC Georgia Unknown
RECALL AND RECOVERY UNLIMITED CORPORATION 237 SW KINGS BAY DR CRYSTAL RIVER FL 32629 Inactive Company formed on the 1993-09-23
RECALL ASSET RECOVERY LIMITED 136A HIGH STREET STREET SOMERSET BA16 0ER Active Company formed on the 2017-10-11
RECALL AUTO PARTS, LLC 120 20TH STREET S.E. OELWEIN IA 50662 Active Company formed on the 2023-02-09
RECALL BIOCARE AND AGRO PRIVATE LIMITED G-3 73 II MAIN ROAD GANDHI NAGAR ADYAR CHENNAI Tamil Nadu 600020 UNDER PROCESS OF STRIKING OFF Company formed on the 2005-08-19
Recall Bona LLC Connecticut Unknown

Company Officers of RECALL LIMITED

Current Directors
Officer Role Date Appointed
SIMON MOYNIHAN
Company Secretary 2016-09-22
SIMON PAUL GOLESWORTHY
Director 2016-09-22
PATRICK JOHN KEDDY
Director 2016-09-22
CHARLOTTE HELEN MARSHALL
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN ALI RAZAK
Company Secretary 2013-12-06 2016-09-22
MARK LESLIE FRANKLIN
Director 2013-09-17 2016-09-22
CHRISTOPHER WILLIAM JOHNSON
Director 2016-05-02 2016-09-22
CAROLINE AGATHE MARIE PEYREL
Director 2016-05-02 2016-09-22
ROBERT GORDON GLAZIER
Director 2014-11-06 2016-05-02
GABRIEL JOSEPH PIRONA
Director 2013-01-18 2014-11-06
CHRISTIAN COENEN
Director 2010-11-30 2014-06-05
BRAMBLES OFFICERS LIMITED
Company Secretary 2007-10-05 2013-12-09
ANDREW KISH
Director 2012-07-30 2013-09-17
CATHERINE SIAN HAYNES
Director 2004-02-20 2013-01-18
PAUL BRIAN CALDARELLI
Director 2009-07-30 2012-07-30
TRACE LEE NORTON
Director 2008-04-25 2010-10-05
MORTEN KENNETH LENTZ NIELSEN
Director 2007-10-05 2009-04-30
CURT MIKAEL NORIN
Director 2004-10-01 2008-04-25
ROBERT NIES GERRARD
Company Secretary 2006-09-29 2008-01-21
RAFE ANTHONY WARREN
Company Secretary 2006-09-29 2008-01-21
ALAN PEVY
Director 2004-02-20 2007-09-28
ALAN PEVY
Director 1997-12-19 2007-09-28
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2005-03-24 2006-09-29
SANDRA GAIL WALTERS
Company Secretary 2004-10-29 2005-03-24
RAFE ANTHONY WARREN
Company Secretary 1992-08-31 2004-10-29
JEAN RENE GAIN
Director 2002-01-28 2004-08-10
JES PETER JOHANSEN
Director 2002-01-28 2004-02-17
RICCARDO NAVA
Director 2003-10-31 2004-01-20
DAVID BRUCE NEVANS
Director 2002-01-28 2003-10-31
EMMET JOHN HOBBS
Director 1999-05-28 2002-01-28
CHRISTOPHER JOHN BERKEFELD
Director 1996-11-01 1999-03-01
SIMON DAVID COLLINGS
Director 1992-08-31 1997-12-23
STUART ROBERT AITKEN CARTER
Director 1995-05-26 1996-10-31
FREDDY GEORGE HAGGAR
Director 1993-07-01 1995-12-15
PATRICK JOSEPH OCONNOR
Director 1992-08-31 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL GOLESWORTHY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
SIMON PAUL GOLESWORTHY NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
SIMON PAUL GOLESWORTHY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
SIMON PAUL GOLESWORTHY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) DATA CENTRE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
SIMON PAUL GOLESWORTHY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
SIMON PAUL GOLESWORTHY RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN MDM LIMITED Director 2009-10-19 CURRENT 1979-09-10 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) PLC Director 2009-10-19 CURRENT 1980-02-11 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2009-10-19 CURRENT 1999-09-20 Active
PATRICK JOHN KEDDY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
PATRICK JOHN KEDDY NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
PATRICK JOHN KEDDY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
PATRICK JOHN KEDDY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
PATRICK JOHN KEDDY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
PATRICK JOHN KEDDY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
PATRICK JOHN KEDDY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
PATRICK JOHN KEDDY RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE LIMITED Director 2016-05-02 CURRENT 1973-09-25 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PATRICK JOHN KEDDY IRON MOUNTAIN PLE LIMITED Director 2012-12-12 CURRENT 1999-02-11 Dissolved 2014-05-27
PATRICK JOHN KEDDY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2012-12-12 CURRENT 1995-08-23 Dissolved 2016-11-15
PATRICK JOHN KEDDY KESTREL DATA SERVICES LIMITED Director 2012-12-12 CURRENT 1974-07-16 Dissolved 2017-02-28
PATRICK JOHN KEDDY BRITANNIA DATA MANAGEMENT LIMITED Director 2012-12-12 CURRENT 1981-07-21 Active
PATRICK JOHN KEDDY IRON MOUNTAIN DIMS LIMITED Director 2012-12-12 CURRENT 1992-10-29 Active
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE LIMITED Director 2012-12-12 CURRENT 1988-11-25 Active
PATRICK JOHN KEDDY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2012-12-12 CURRENT 1998-11-09 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN MAYFLOWER LIMITED Director 2012-12-12 CURRENT 2004-02-12 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2012-12-12 CURRENT 2006-07-20 Active
PATRICK JOHN KEDDY IRON MOUNTAIN MDM LIMITED Director 2012-12-12 CURRENT 1979-09-10 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) PLC Director 2012-12-12 CURRENT 1980-02-11 Active
PATRICK JOHN KEDDY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2012-12-12 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
CHARLOTTE HELEN MARSHALL NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
CHARLOTTE HELEN MARSHALL NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
CHARLOTTE HELEN MARSHALL NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) DATA CENTRE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE FINANCE LIMITED Director 2017-02-28 CURRENT 2013-07-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN DIMS LIMITED Director 2017-02-28 CURRENT 1992-10-29 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE LIMITED Director 2017-02-28 CURRENT 1988-11-25 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2017-02-28 CURRENT 1998-11-09 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MAYFLOWER LIMITED Director 2017-02-28 CURRENT 2004-02-12 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2017-02-28 CURRENT 2006-07-20 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE LIMITED Director 2017-02-28 CURRENT 1973-09-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MDM LIMITED Director 2017-02-28 CURRENT 1979-09-10 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2017-02-28 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2014-03-13 Active
CHARLOTTE HELEN MARSHALL PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
CHARLOTTE HELEN MARSHALL RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
CHARLOTTE HELEN MARSHALL RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
CHARLOTTE HELEN MARSHALL RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
CHARLOTTE HELEN MARSHALL FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) SERVICES LIMITED Director 2014-01-14 CURRENT 2012-12-17 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) PLC Director 2014-01-14 CURRENT 1980-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30Voluntary liquidation Statement of receipts and payments to 2024-03-22
2023-05-25Voluntary liquidation Statement of receipts and payments to 2023-03-22
2022-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/22 FROM Ground Floor 4 More London Riverside London SE1 2AU United Kingdom
2022-04-09LIQ01Voluntary liquidation declaration of solvency
2022-04-09600Appointment of a voluntary liquidator
2022-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-23
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-30SH19Statement of capital on 2021-09-30 GBP 1.00
2021-09-30SH20Statement by Directors
2021-09-30CAP-SSSolvency Statement dated 27/09/21
2021-09-30RES13Resolutions passed:
  • Share premium account cancelled 27/09/2021
  • Resolution of reduction in issued share capital
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDRAS SZAKONYI
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN KEDDY
2021-01-21AP01DIRECTOR APPOINTED NICHOLAS BEN FORD
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-05TM02Termination of appointment of Simon Moynihan on 2020-05-18
2020-05-11AP01DIRECTOR APPOINTED ANDRAS SZAKONYI
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HELEN MARSHALL
2020-02-18AUDAUDITOR'S RESIGNATION
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GOLESWORTHY
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GOLESWORTHY
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GOLESWORTHY
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03PSC05Change of details for Iron Mountain (Uk) Plc as a person with significant control on 2018-08-28
2018-08-28CH01Director's details changed for Mr Simon Paul Golesworthy on 2018-08-24
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM Third Floor Cottons Centre Tooley Street London SE1 2TT England
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-02PSC05Change of details for Iron Mountain (Uk) Plc as a person with significant control on 2017-10-30
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-12PSC05Change of details for Iron Mountain (Uk) Limited as a person with significant control on 2017-10-30
2017-02-10AD02Register inspection address changed to 65 Egerton Road Erdington Birmingham B24 0RR
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1278178
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-10AD03Registers moved to registered inspection location of 65 Egerton Road Erdington Birmingham B24 0RR
2017-02-10AD03Registers moved to registered inspection location of 65 Egerton Road Erdington Birmingham B24 0RR
2017-02-10AD03Registers moved to registered inspection location of 65 Egerton Road Erdington Birmingham B24 0RR
2016-12-04AUDAUDITOR'S RESIGNATION
2016-12-04AUDAUDITOR'S RESIGNATION
2016-11-22AUDAUDITOR'S RESIGNATION
2016-11-22AUDAUDITOR'S RESIGNATION
2016-09-26AP03Appointment of Mr Simon Moynihan as company secretary on 2016-09-22
2016-09-26TM02Termination of appointment of Imran Ali Razak on 2016-09-22
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PEYREL
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2016-09-22AP01DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY
2016-09-22AP01DIRECTOR APPOINTED MRS CHARLOTTE HELEN MARSHALL
2016-09-22AP01DIRECTOR APPOINTED MR PATRICK JOHN KEDDY
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM LEVEL 8 4 THOMAS MORE SQUARE LONDON E1W 1YW
2016-07-22AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR UPKAR TATLA
2016-05-16AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM JOHNSON
2016-05-16AP01DIRECTOR APPOINTED CAROLINE AGATHE MARIE PEYREL
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLAZIER
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1278178
2016-02-02AR0131/01/16 FULL LIST
2015-11-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1278178
2015-02-09AR0131/01/15 FULL LIST
2014-12-08AP01DIRECTOR APPOINTED ROBERT GORDON GLAZIER
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL PIRONA
2014-11-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-18AP01DIRECTOR APPOINTED UPKAR RICKY SINGH TATLA
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COENEN
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1278178
2014-02-17AR0131/01/14 FULL LIST
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL JOSEPH PIRONA / 18/12/2013
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANKLIN / 18/12/2013
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY BRAMBLES OFFICERS LIMITED
2014-01-02AP03SECRETARY APPOINTED IMRAN ALI RAZAK
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT 2 WEYBRIDGE BUSINESS PARK ADDLESTONE ROAD ADDLESTONE SURREY KT15 2UP
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-20AP01DIRECTOR APPOINTED MARK FRANKLIN
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KISH
2013-02-06AR0131/01/13 FULL LIST
2013-01-22AP01DIRECTOR APPOINTED GABRIEL JOSEPH PIRONA
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAYNES
2012-12-31AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CALDARELLI
2012-08-09AP01DIRECTOR APPOINTED ANDREW KISH
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-15AR0131/01/12 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-03AR0131/01/11 FULL LIST
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4
2010-12-13AP01DIRECTOR APPOINTED CHRISTIAN COENEN
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TRACE NORTON
2010-02-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-12AR0131/01/10 FULL LIST
2009-07-31288aDIRECTOR APPOINTED PAUL BRIAN CALDARELLI
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR MORTEN LENTZ NIELSEN
2009-06-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/07
2008-05-08288aDIRECTOR APPOINTED MR TRACE LEE NORTON
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR CURT NORIN
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-22288bSECRETARY RESIGNED
2008-01-22288bSECRETARY RESIGNED
2007-10-19363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-06-05ELRESS386 DISP APP AUDS 27/04/07
2007-06-05ELRESS366A DISP HOLDING AGM 27/04/07
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD
2006-11-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-17363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288bSECRETARY RESIGNED
2006-08-17288cSECRETARY'S PARTICULARS CHANGED
2006-04-28244DELIVERY EXT'D 3 MTH 30/06/05
2005-10-04363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 1 LAMB WALK LONDON SE1 3TT
2005-07-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06288aNEW SECRETARY APPOINTED
2005-05-06288bSECRETARY RESIGNED
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0262675 Active Licenced property: KINGSBURY ROAD MIDPOINT PARK MINWORTH SUTTON COLDFIELD MINWORTH GB B76 1AF. Correspondance address: MIDPOINT PARK RECALL SECURITY KINGSBURY ROAD MINWORTH SUTTON COLDFIELD KINGSBURY ROAD GB B76 1AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0262675 Active Licenced property: KINGSBURY ROAD MIDPOINT PARK MINWORTH SUTTON COLDFIELD MINWORTH GB B76 1AF. Correspondance address: MIDPOINT PARK RECALL SECURITY KINGSBURY ROAD MINWORTH SUTTON COLDFIELD KINGSBURY ROAD GB B76 1AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0262675 Active Licenced property: KINGSBURY ROAD MIDPOINT PARK MINWORTH SUTTON COLDFIELD MINWORTH GB B76 1AF. Correspondance address: MIDPOINT PARK RECALL SECURITY KINGSBURY ROAD MINWORTH SUTTON COLDFIELD KINGSBURY ROAD GB B76 1AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1127411 Active Licenced property: 1010 EUROPA BOULEVARD RECALL LTD GEMINI BUSINESS PARK WARRINGTON GEMINI BUSINESS PARK GB WA5 7YP. Correspondance address: KINGSBURY ROAD MIDPOINT PARK MINWORTH SUTTON COLDFIELD MINWORTH GB B76 1AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1127411 Active Licenced property: 1010 EUROPA BOULEVARD RECALL LTD GEMINI BUSINESS PARK WARRINGTON GEMINI BUSINESS PARK GB WA5 7YP. Correspondance address: KINGSBURY ROAD MIDPOINT PARK MINWORTH SUTTON COLDFIELD MINWORTH GB B76 1AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0224286 Active Licenced property: . Correspondance address: 3 OLD POST OFFICE LANE IRON MOUNTAIN KIDBROOKE LONDON GB SE3 9BY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1146631 Active Licenced property: GOWERTON ROAD RECALL LTD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON BRACKMILLS INDUSTRIAL ESTATE GB NN4 7BW. Correspondance address: KINGSBURY ROAD MIDPOINT PARK MINWORTH SUTTON COLDFIELD MINWORTH GB B76 1AF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-26 Outstanding NEW IRELAND ASSURANCE COMPANY PLC
GUARANTEE & DEBENTURE 1982-09-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-07-18 Satisfied SCHLESINGER LTD
TRUST DEED 1980-01-09 Satisfied P. MATTHEWS
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECALL LIMITED

Intangible Assets
Patents
We have not found any records of RECALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECALL LIMITED
Trademarks
We have not found any records of RECALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RECALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-4 GBP £946 DOCUMENT MANAGEMENT
North Devon Council 2015-3 GBP £1,054 Microfilming & transfer to disk
SHEFFIELD CITY COUNCIL 2015-2 GBP £8,554 DOCUMENT MANAGEMENT
London Borough of Brent 2014-6 GBP £4,684
London Borough of Brent 2014-5 GBP £9,310
London Borough of Brent 2014-4 GBP £4,417
Birmingham City Council 2014-4 GBP £2,234
London Borough of Brent 2014-3 GBP £4,896
London Borough of Brent 2014-2 GBP £4,880
London Borough of Brent 2014-1 GBP £4,040
London Borough of Brent 2013-12 GBP £4,180
London Borough of Brent 2013-10 GBP £2,221
London Borough of Brent 2013-9 GBP £4,549
London Borough of Brent 2013-7 GBP £6,666
London Borough of Brent 2013-5 GBP £2,764
London Borough of Brent 2013-4 GBP £2,528
London Borough of Brent 2013-3 GBP £2,058
London Borough of Brent 2013-2 GBP £2,917
London Borough of Brent 2013-1 GBP £1,754
London Borough of Brent 2012-12 GBP £2,107
London Borough of Brent 2012-11 GBP £2,698
London Borough of Brent 2012-10 GBP £5,138
London Borough of Brent 2012-8 GBP £6,887
London Borough of Brent 2012-6 GBP £1,803
London Borough of Brent 2012-5 GBP £2,086
London Borough of Brent 2012-4 GBP £5,332
London Borough of Brent 2012-2 GBP £3,023
London Borough of Brent 2012-1 GBP £1,296
London Borough of Brent 2011-12 GBP £1,191 Archive Service
London Borough of Brent 2011-11 GBP £1,226 Archive Service
London Borough of Brent 2011-10 GBP £1,249 Archive Service
London Borough of Brent 2011-9 GBP £1,152 Archive Service
London Borough of Brent 2011-8 GBP £9,009 Archive Service
London Borough of Brent 2011-7 GBP £2,759 Archive Service
London Borough of Brent 2011-6 GBP £1,216 Archive Service
London Borough of Brent 2011-5 GBP £1,135 Archive Service
London Borough of Brent 2011-4 GBP £1,322 Archive Service
London Borough of Brent 2011-3 GBP £910 Archive Service
London Borough of Brent 2011-2 GBP £2,868 Archive Service

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RECALL LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES BARCLAYS RECORD SERVICES GOWERTON ROAD NORTHAMPTON NN4 7BW 390,000
Northampton Borough Council WAREHOUSE AND PREMISES BARCLAYS RECORD SERVICES GOWERTON ROAD NORTHAMPTON NN4 7BW 390,000
Northampton Borough Council WAREHOUSE AND PREMISES BARCLAYS RECORD SERVICES GOWERTON ROAD NORTHAMPTON NN4 7BW 390,00011-10-10
1010 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 5TN 372,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by RECALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-03-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2016-02-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-08-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-04-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-04-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-04-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-04-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-03-0190308400Instruments and apparatus for measuring or checking electrical quantities, with recording device (excl. appliances specially designed for telecommunications, multimeters, oscilloscopes and oscillographs, and apparatus for measuring or checking semiconductor wafers or devices)
2015-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-03-0090308400Instruments and apparatus for measuring or checking electrical quantities, with recording device (excl. appliances specially designed for telecommunications, multimeters, oscilloscopes and oscillographs, and apparatus for measuring or checking semiconductor wafers or devices)
2014-11-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-10-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2014-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-09-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-08-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2014-08-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2014-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-07-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2014-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-02-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2013-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-11-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2013-09-0173029000Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates)
2013-09-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-09-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-07-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2012-12-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2012-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-07-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2012-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0149119900Printed matter, n.e.s.
2011-10-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2011-09-0185235910Semiconductor media, unrecorded, for the recording of sound or of other phenomena (excl. solid-state non-volatile data storage devices and smart cards)
2011-08-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2011-06-0185235910Semiconductor media, unrecorded, for the recording of sound or of other phenomena (excl. solid-state non-volatile data storage devices and smart cards)
2011-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-05-0185235910Semiconductor media, unrecorded, for the recording of sound or of other phenomena (excl. solid-state non-volatile data storage devices and smart cards)
2011-04-0122042194Wines not produced in the Community, in containers holding <= 2 l, with PDO or PGI (other than sparkling wine, semi-sparkling wine and white wine)
2011-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-02-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2011-01-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2010-12-0122042196Varietal wines without PDO and PGI, not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and white wine)
2010-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-10-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2010-09-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2010-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-07-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2010-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-06-0185232915Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena
2010-04-0173181630Nuts of stainless steel (excl. nuts turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm)
2010-04-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2010-04-0190172005Plotters as drawing or marking-out instruments
2010-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-03-0185232931Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37)
2010-03-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2010-03-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2010-03-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2010-03-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2010-02-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2010-01-0185234039

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.