Kre Corporate Recovery Limited READING


Kre Corporate Recovery Limited is a private limited company registered at Unit 8, The Aquarium Building, 1-7 King Street, Reading RG1 2AN. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-06-04, this 3-year-old company is run by 5 directors.
Director Adam W., appointed on 03 February 2023. Director Allan W., appointed on 03 February 2023. Director David T., appointed on 30 June 2020.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC code: 82990). According to CH database there was a name change on 2020-07-09 and their previous name was Kre Cr Limited.
The last confirmation statement was sent on 2023-06-03 and the deadline for the subsequent filing is 2024-06-17. Additionally, the statutory accounts were filed on 30 June 2022 and the next filing is due on 21 January 2024.

Kre Corporate Recovery Limited Address / Contact

Office Address Unit 8, The Aquarium Building
Office Address2 1-7 King Street
Town Reading
Post code RG1 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12645353
Date of Incorporation Thu, 4th Jun 2020
Industry Other business support service activities not elsewhere classified
End of financial Year 2nd February
Company age 4 years old
Account next due date Sun, 21st Jan 2024 (98 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Adam W.

Position: Director

Appointed: 03 February 2023

Allan W.

Position: Director

Appointed: 03 February 2023

David T.

Position: Director

Appointed: 30 June 2020

Paul E.

Position: Director

Appointed: 30 June 2020

Robert K.

Position: Director

Appointed: 30 June 2020

S4b (uk) Ltd

Position: Corporate Secretary

Appointed: 30 June 2020

Resigned: 10 November 2022

Gareth R.

Position: Director

Appointed: 30 June 2020

Resigned: 31 December 2021

Ian W.

Position: Director

Appointed: 04 June 2020

Resigned: 30 June 2020

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Wiseman Bidco Limited from Maidenhead, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert K. This PSC owns 25-50% shares. Then there is Paul E., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Wiseman Bidco Limited

Tor C/O Wilson Partners Limited, Saint-Cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13538687
Notified on 3 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert K.

Notified on 24 May 2022
Ceased on 3 February 2023
Nature of control: 25-50% shares

Paul E.

Notified on 24 May 2022
Ceased on 3 February 2023
Nature of control: 25-50% shares

Ian W.

Notified on 4 June 2020
Ceased on 29 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kre Cr July 9, 2020
Erk July 1, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-02-02
Balance Sheet
Cash Bank On Hand942 9481 055 366309 389
Current Assets1 836 1141 819 702858 500
Debtors269 311214 098549 111
Net Assets Liabilities742 7401 358 0001 398 107
Other Debtors4 282105 142441 070
Property Plant Equipment32 24232 212 
Total Inventories623 855550 238 
Other
Accrued Liabilities Deferred Income28 1905 066 
Accumulated Amortisation Impairment Intangible Assets380 000760 000981 667
Accumulated Depreciation Impairment Property Plant Equipment74 60389 439114 598
Additions Other Than Through Business Combinations Property Plant Equipment10 69314 806 
Average Number Employees During Period121215
Corporation Tax Payable356 883263 770 
Creditors3 963 173456 8182 303 952
Deferred Tax Asset Debtors6 1456 120 
Fixed Assets3 452 2423 072 2122 843 559
Further Item Creditors Component Total Creditors3 603 1732 717 096 
Increase From Amortisation Charge For Year Intangible Assets380 000380 000221 667
Increase From Depreciation Charge For Year Property Plant Equipment74 60314 83625 159
Intangible Assets3 420 0003 040 0002 818 333
Intangible Assets Gross Cost3 800 0003 800 000 
Net Current Assets Liabilities1 253 6711 362 884-1 445 452
Other Creditors3 3493 077 0961 973 286
Other Remaining Borrowings360 000360 000 
Other Taxation Social Security Payable180 782428 871328 994
Prepayments Accrued Income87 05990 371 
Property Plant Equipment Gross Cost106 845121 651139 824
Total Assets Less Current Liabilities4 705 9134 435 0961 398 107
Trade Creditors Trade Payables13 23919 3421 672
Trade Debtors Trade Receivables171 825108 956108 041
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment-96 152  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 96 66780 000
Total Additions Including From Business Combinations Property Plant Equipment  18 173

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/02/02
filed on: 21st, October 2023
Free Download (1 page)

Company search