UKBizDB.co.uk

RE-ZRO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Re-zro Limited. The company was founded 3 years ago and was given the registration number 12742122. The firm's registered office is in LONDON. You can find them at 1 Vincent Square, , London, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:RE-ZRO LIMITED
Company Number:12742122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:1 Vincent Square, London, United Kingdom, SW1P 2PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G-Form, 233 Richmond Street, Providence, United States, RI 02903

Director01 June 2022Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director20 May 2021Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director14 July 2020Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director20 May 2021Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director14 July 2020Active

People with Significant Control

Todd Lawrence Boehly
Notified on:07 June 2022
Status:Active
Date of birth:September 1973
Nationality:American
Country of residence:United States
Address:233, Richmond Street, Providence, United States, RI 02903
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Alexander James Holman Yellowley
Notified on:10 June 2021
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:1, Vincent Square, London, United Kingdom, SW1P 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marcus Wilhelm Hoenig
Notified on:10 June 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:1, Vincent Square, London, United Kingdom, SW1P 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Marschall Limited
Notified on:14 July 2020
Status:Active
Country of residence:United Kingdom
Address:1, Vincent Square, London, United Kingdom, SW1P 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Address

Change registered office address company with date old address new address.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Capital

Capital allotment shares.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Capital

Capital allotment shares.

Download
2023-04-24Incorporation

Memorandum articles.

Download
2023-04-24Resolution

Resolution.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Accounts

Change account reference date company current extended.

Download
2022-06-17Capital

Capital allotment shares.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.