Recodebt Limited BIRMINGHAM


Recodebt started in year 2007 as Private Limited Company with registration number 06307657. The Recodebt company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Birmingham at Mclaren Building. Postal code: B4 7LR. Since Mon, 14th Jun 2021 Recodebt Limited is no longer carrying the name Sigma Connected Holdings.

The firm has 2 directors, namely Gary G., Michael H.. Of them, Gary G., Michael H. have been with the company the longest, being appointed on 20 March 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark L. who worked with the the firm until 20 March 2013.

Recodebt Limited Address / Contact

Office Address Mclaren Building
Office Address2 46 Priory Queensway
Town Birmingham
Post code B4 7LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06307657
Date of Incorporation Tue, 10th Jul 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Industrial & Commercial Consultancy Limited

Position: Corporate Secretary

Appointed: 20 March 2013

Gary G.

Position: Director

Appointed: 20 March 2013

Michael H.

Position: Director

Appointed: 20 March 2013

Timothy F.

Position: Director

Appointed: 20 March 2013

Resigned: 02 February 2016

Ian S.

Position: Director

Appointed: 20 March 2013

Resigned: 30 April 2015

Symon E.

Position: Director

Appointed: 10 July 2007

Resigned: 20 March 2013

Lee M.

Position: Director

Appointed: 10 July 2007

Resigned: 20 March 2013

Mark L.

Position: Director

Appointed: 10 July 2007

Resigned: 20 March 2013

Mark L.

Position: Secretary

Appointed: 10 July 2007

Resigned: 20 March 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is The Sigma Financial Group Limited from Redditch, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Sigma Financial Group Limited

Grosvenor House Prospect Hill, Redditch, B97 4DL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07299903
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sigma Connected Holdings June 14, 2021
Recodebt June 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 0237 9671 000271    
Current Assets1 461173 159172 63094 86394 86394 86394 86394 863
Debtors438165 193171 63094 592    
Net Assets Liabilities-36 20794 86394 863     
Other Debtors 2 6791 684     
Property Plant Equipment47 09427 3198 866     
Other
Accumulated Depreciation Impairment Property Plant Equipment196 440216 21546 491193 739193 739193 739193 739 
Administrative Expenses 40 04628 00814 417    
Amounts Owed By Group Undertakings 154 542169 11594 59294 59294 59294 59294 592
Amounts Owed To Group Undertakings 47 05469 015     
Creditors44 49364 04669 015     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   49 795   193 739
Disposals Property Plant Equipment   49 795   193 739
Finance Lease Liabilities Present Value Total44 49316 99217 618     
Further Operating Expense Item Component Total Operating Expenses 2 0002 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 16013 6354 673     
Gain Loss Before Tax On Sale Discontinued Operations 128 308      
Increase From Depreciation Charge For Year Property Plant Equipment 19 77518 4538 866    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 16 3384 943     
Interest Payable Similar Charges Finance Costs 16 3384 943     
Net Current Assets Liabilities-38 80884 53685 99794 863    
Number Shares Issued Fully Paid 3333333
Operating Profit Loss 19 1004 943415    
Par Value Share 1111111
Prepayments Accrued Income4383 581831     
Profit Loss 131 070      
Profit Loss On Ordinary Activities Before Tax 131 070      
Property Plant Equipment Gross Cost243 53455 357243 534193 739193 739193 739193 739 
Total Assets Less Current Liabilities8 286111 855163 87894 863    
Trade Creditors Trade Payables 4 914      
Turnover Revenue 59 14632 95114 832    
Balances With Banks   271271271271271
Cash Cash Equivalents    271271271271
Cash Cash Equivalents Cash Flow Value   271271271271271
Depreciation Amortisation Expense   8 866    
Depreciation Expense Property Plant Equipment   8 866    
Equity Liabilities   94 86394 86394 86394 86394 863
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -86 633    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   77 038    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   -729    
Net Assets Liabilities Subsidiaries   -5-5-5-5-5
Net Cash Flows From Used In Operating Activities   729    
Net Cash Generated From Operations   314    
Percentage Class Share Held In Subsidiary    100100100100
Profit Loss Subsidiaries   94 8761 941 2732 039 0034 266 6611 513 170
Total Assets   94 86394 86394 86394 86394 863
Trade Other Receivables   94 59294 59294 59294 59294 592

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 30th, November 2023
Free Download (25 pages)

Company search