Re-creo Architecture Limited LONDON


Founded in 1999, Re-creo Architecture, classified under reg no. 03861529 is an active company. Currently registered at 195-199 Grays Inn Road WC1X 8UL, London the company has been in the business for twenty five years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Wednesday 30th March 2022. Since Wednesday 2nd March 2016 Re-creo Architecture Limited is no longer carrying the name European Urban Architecture.

There is a single director in the company at the moment - Paul W., appointed on 4 November 1999. In addition, a secretary was appointed - Paul W., appointed on 31 March 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bernard B. who worked with the the company until 31 March 2000.

Re-creo Architecture Limited Address / Contact

Office Address 195-199 Grays Inn Road
Town London
Post code WC1X 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03861529
Date of Incorporation Tue, 19th Oct 1999
Industry Architectural activities
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Paul W.

Position: Secretary

Appointed: 31 March 2000

Paul W.

Position: Director

Appointed: 04 November 1999

Charles C.

Position: Director

Appointed: 20 November 2015

Resigned: 07 March 2018

Alan S.

Position: Director

Appointed: 19 June 2000

Resigned: 21 January 2009

Bernard B.

Position: Secretary

Appointed: 04 November 1999

Resigned: 31 March 2000

Bernard B.

Position: Director

Appointed: 04 November 1999

Resigned: 19 June 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 October 1999

Resigned: 04 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1999

Resigned: 04 November 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Re-Creo Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Re-Creo Holdings Limited

195-199 Gray's Inn Road, London, WC1X 8UL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom (England And Wales)
Registration number 06809833
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

European Urban Architecture March 2, 2016
Paul Whitley Architects October 25, 2006
Evercrest Consulting February 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand520 1953 9517 64732 7581 82716 114 
Current Assets340 580338 885  373 439463 106419 255157 187
Debtors340 575318 690474 043497 215270 968391 566333 428157 187
Other Debtors29 55832 51444 36153 391113 96865 27653 37117 914
Property Plant Equipment87  14 29311 1758 0574 9391 819
Total Inventories    69 71369 71369 713 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 9416 0286 0287 32710 44513 56316 68119 801
Amounts Owed By Related Parties308 932285 876429 383443 525157 000   
Amounts Owed To Group Undertakings48 75098 750102 100113 25093 604178 785244 437167 464
Average Number Employees During Period   78881
Bank Borrowings Overdrafts3 449      6 794
Creditors552 685578 176649 897674 523559 717719 217736 351591 015
Increase From Depreciation Charge For Year Property Plant Equipment 87 1 2993 1183 1183 1183 120
Net Current Assets Liabilities-212 105-196 859-171 903 -186 278-256 111-317 096-433 828
Number Shares Issued Fully Paid 100100     
Other Creditors474 295464 611491 346512 726427 401446 995433 002389 235
Other Taxation Social Security Payable10 3027 15210 4999 0709 25840 73931 592 
Par Value Share 11     
Property Plant Equipment Gross Cost6 0286 0286 02821 62021 62021 62021 620 
Total Additions Including From Business Combinations Property Plant Equipment   15 592    
Total Assets Less Current Liabilities-212 018-241 541  -175 103-248 054-312 157-432 009
Trade Creditors Trade Payables15 8897 66345 95239 47729 45452 69827 32027 522
Trade Debtors Trade Receivables2 085300299299 145 28282 198 
Amounts Owed By Group Undertakings    157 000181 008197 859139 273

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 4th, March 2024
Free Download (7 pages)

Company search

Advertisements