Reconnaissance Ventures Limited CASTLE DONINGTON, DERBY


Founded in 2007, Reconnaissance Ventures, classified under reg no. 06041544 is an active company. Currently registered at Rvl House DE74 2SA, Castle Donington, Derby the company has been in the business for 17 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Colin W., James H. and David C. and others. Of them, Graham C. has been with the company the longest, being appointed on 13 November 2014 and Colin W. and James H. have been with the company for the least time - from 10 November 2022. 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 - Stephen G. who worked with the the firm until 1 June 2020.

Reconnaissance Ventures Limited Address / Contact

Office Address Rvl House
Office Address2 Building 21, Anson Road, East Midlands Airport
Town Castle Donington, Derby
Post code DE74 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06041544
Date of Incorporation Thu, 4th Jan 2007
Industry Activities of head offices
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Colin W.

Position: Director

Appointed: 10 November 2022

James H.

Position: Director

Appointed: 10 November 2022

David C.

Position: Director

Appointed: 15 September 2022

Graham C.

Position: Director

Appointed: 13 November 2014

David C.

Position: Director

Appointed: 17 May 2022

Resigned: 29 September 2022

James S.

Position: Director

Appointed: 25 September 2020

Resigned: 25 April 2022

Ian D.

Position: Director

Appointed: 26 April 2019

Resigned: 25 September 2020

James S.

Position: Director

Appointed: 05 April 2016

Resigned: 26 April 2019

Steven S.

Position: Director

Appointed: 16 July 2015

Resigned: 20 August 2020

Tim W.

Position: Director

Appointed: 13 November 2014

Resigned: 05 April 2016

Stephen G.

Position: Secretary

Appointed: 04 January 2007

Resigned: 01 June 2020

Stephen G.

Position: Director

Appointed: 04 January 2007

Resigned: 01 June 2020

Colin D.

Position: Director

Appointed: 04 January 2007

Resigned: 16 July 2015

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As we found, there is Plane Leasing Limited from Douglas, Isle Of Man. The abovementioned PSC is classified as "a private company limited by shares" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Business Growth Fund Plc that entered London, England as the address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Graham C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Plane Leasing Limited

PO BOX95 2a Lord Street, Douglas, IM99 1HP, Isle Of Man

Legal authority Isle Of Man
Legal form Private Company Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 016106v
Notified on 29 September 2022
Nature of control: 50,01-75% shares

Business Growth Fund Plc

21 Palmer Street, London, SW1H 0AD, England

Legal authority The Companies Acts
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies
Registration number 07514847
Notified on 6 April 2016
Nature of control: significiant influence or control

Graham C.

Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven S.

Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control: significiant influence or control

Stephen G.

Notified on 6 April 2016
Ceased on 29 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-09-30
Balance Sheet
Cash Bank On Hand141 121 
Current Assets6 858 32313 034 850
Debtors6 717 20213 034 850
Net Assets Liabilities2 252 88310 605 114
Property Plant Equipment888 
Other
Accrued Liabilities Deferred Income805 746 
Accumulated Depreciation Impairment Property Plant Equipment15 362 
Amounts Owed By Group Undertakings6 717 20213 034 850
Average Number Employees During Period7585
Comprehensive Income Expense-97 475-152 398
Creditors2 235 642874 954
Dividends Paid80 000 
Fixed Assets8902
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 1765 507
Investments Fixed Assets22
Issue Bonus Shares Decrease Increase In Equity -8 504 520
Issue Equity Instruments 8 504 629
Net Assets Liabilities Subsidiaries-11 883-11 883
Net Current Assets Liabilities4 487 63511 480 066
Number Shares Issued Fully Paid 298 026
Other Creditors360 000 
Other Investments Other Than Loans22
Other Remaining Borrowings1 204 9421 358 436
Percentage Class Share Held In Subsidiary 100
Profit Loss-1 861 237-152 398
Profit Loss Subsidiaries74 925-162 597
Property Plant Equipment Gross Cost16 250 
Total Assets Less Current Liabilities4 488 52511 480 068

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 30th, March 2023
Free Download (38 pages)

Company search

Advertisements