Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reconnix Limited
Reconnix Limited is a dissolved company incorporated on 4 June 2001 with the registered office located in Derby, Derbyshire. Reconnix Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 June 2017
(8 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04227715
Private limited company
Age
24 years
Incorporated
4 June 2001
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Reconnix Limited
Contact
Update Details
Address
Unit 1a-1b Millennium Way
Pride Park
Derby
Derbyshire
DE24 8HZ
Same address for the past
10 years
Companies in DE24 8HZ
Telephone
Unreported
Email
Unreported
Website
Reconnix.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Russell Edward James Baker
Director • Chartered Accountant • British • Lives in England • Born in Oct 1966
Andrew Paul Gilbert
Director • Managing Director • British • Lives in UK • Born in Oct 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Node 4 Limited
Andrew Paul Gilbert is a mutual person.
Active
Risual Limited
Andrew Paul Gilbert is a mutual person.
Active
Vedbaek Limited
Andrew Paul Gilbert is a mutual person.
Active
Risual Holdings Limited
Andrew Paul Gilbert is a mutual person.
Active
Tisski Limited
Andrew Paul Gilbert is a mutual person.
Active
TNP Holdco Limited
Andrew Paul Gilbert is a mutual person.
Active
Node 4 Holdings Limited
Andrew Paul Gilbert is a mutual person.
Active
G&W Properties Limited
Andrew Paul Gilbert is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Jun 2015
For period
30 Jun
⟶
30 Jun 2015
Traded for
12 months
Cash in Bank
£251.6K
Decreased by £41.57K (-14%)
Turnover
£1.28M
Increased by £1.28M (%)
Employees
Unreported
Same as previous period
Total Assets
£862.03K
Decreased by £150.92K (-15%)
Total Liabilities
-£365.35K
Decreased by £45.68K (-11%)
Net Assets
£496.68K
Decreased by £105.24K (-17%)
Debt Ratio (%)
42%
Increased by 1.8% (+4%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 27 Jun 2017
Voluntary Gazette Notice
8 Years Ago on 11 Apr 2017
Application To Strike Off
8 Years Ago on 4 Apr 2017
Charge Satisfied
8 Years Ago on 27 Jan 2017
John Charles Green Resigned
9 Years Ago on 4 Oct 2016
Confirmation Submitted
9 Years Ago on 11 Jul 2016
Compulsory Strike-Off Discontinued
9 Years Ago on 6 Jul 2016
Full Accounts Submitted
9 Years Ago on 5 Jul 2016
Compulsory Gazette Notice
9 Years Ago on 7 Jun 2016
Russell Edward James Baker Resigned
9 Years Ago on 31 Mar 2016
Get Alerts
Get Credit Report
Discover Reconnix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Jun 2017
First Gazette notice for voluntary strike-off
Submitted on 11 Apr 2017
Application to strike the company off the register
Submitted on 4 Apr 2017
Statement by Directors
Submitted on 17 Mar 2017
Statement of capital on 17 March 2017
Submitted on 17 Mar 2017
Solvency Statement dated 17/03/17
Submitted on 17 Mar 2017
Resolutions
Submitted on 17 Mar 2017
Satisfaction of charge 042277150002 in full
Submitted on 27 Jan 2017
Termination of appointment of John Charles Green as a director on 4 October 2016
Submitted on 14 Oct 2016
Annual return made up to 23 May 2016 with full list of shareholders
Submitted on 11 Jul 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs