ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reacon Intelligence Ltd

Reacon Intelligence Ltd is an active company incorporated on 6 January 2009 with the registered office located in Derby, Derbyshire. Reacon Intelligence Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06783883
Private limited company
Age
16 years
Incorporated 6 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (10 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 5, Derwent Business Centre
Clarke Street
Derby
DE1 2BU
United Kingdom
Address changed on 21 Oct 2025 (5 days ago)
Previous address was First Floor 123 Aldersgate Street London EC1A 4JQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Financial Controller • British,australian • Lives in England • Born in Sep 1989
Director • Dutch • Lives in United States • Born in Mar 1978
Director • American • Lives in United States • Born in Sep 1975
Itips UK Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Analytical Alternatives Limited
Steve Khairi Francis, Jan Johannes Wilhelmus Van Voorn, and 1 more are mutual people.
Active
Antevorte Ltd
Steve Khairi Francis, Jan Johannes Wilhelmus Van Voorn, and 1 more are mutual people.
Active
Custodian Solutions Ltd
Steve Khairi Francis, Jan Johannes Wilhelmus Van Voorn, and 1 more are mutual people.
Active
Digital Enforcement Concepts Limited
Steve Khairi Francis and Steven Dudley Perotti are mutual people.
Active
Itips UK Bidco Limited
Steve Khairi Francis and Steven Dudley Perotti are mutual people.
Active
Digital Enforcement Concept Holdings Ltd
Steve Khairi Francis and Steven Dudley Perotti are mutual people.
Active
Ip House UK Holdings Ltd
Steven Dudley Perotti is a mutual person.
Active
27 To 33 Grove Road Surbiton Limited
Steven Dudley Perotti is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£175.54K
Decreased by £4.13K (-2%)
Total Liabilities
-£71.4K
Decreased by £18.05K (-20%)
Net Assets
£104.15K
Increased by £13.92K (+15%)
Debt Ratio (%)
41%
Decreased by 9.11% (-18%)
Latest Activity
Registered Address Changed
5 Days Ago on 21 Oct 2025
Mr Steven Dudley Perotti Appointed
1 Month Ago on 12 Sep 2025
Mr Jan Johannes Wilhelmus Van Voorn Details Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
5 Months Ago on 29 May 2025
Micro Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
10 Months Ago on 8 Dec 2024
Mr Jan Van Voorn Appointed
1 Year 7 Months Ago on 28 Mar 2024
Mr Steve Khairi Francis Appointed
1 Year 7 Months Ago on 13 Mar 2024
Alexander Butlin Resigned
1 Year 7 Months Ago on 13 Mar 2024
Itips Uk Bidco Limited (PSC) Appointed
1 Year 7 Months Ago on 13 Mar 2024
Get Credit Report
Discover Reacon Intelligence Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from First Floor 123 Aldersgate Street London EC1A 4JQ England to Unit 5, Derwent Business Centre Clarke Street Derby DE1 2BU on 21 October 2025
Submitted on 21 Oct 2025
Appointment of Mr Steven Dudley Perotti as a director on 12 September 2025
Submitted on 22 Sep 2025
Director's details changed for Mr Jan Johannes Wilhelmus Van Voorn on 20 August 2025
Submitted on 2 Sep 2025
Registered office address changed from Hub3 Ltd Market Place Crich Matlock DE4 5DD England to First Floor 123 Aldersgate Street London EC1A 4JQ on 29 May 2025
Submitted on 29 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 6 December 2024 with updates
Submitted on 8 Dec 2024
Resolutions
Submitted on 1 Jul 2024
Memorandum and Articles of Association
Submitted on 18 Apr 2024
Termination of appointment of Alexander Butlin as a director on 13 March 2024
Submitted on 10 Apr 2024
Appointment of Mr Steve Khairi Francis as a director on 13 March 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year