UKBizDB.co.uk

REACH ROBOTICS LIMITED

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

This company is commonly known as Reach Robotics Limited. The company was founded 11 years ago and was given the registration number 08535823. The firm's registered office is in READING. You can find them at C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:REACH ROBOTICS LIMITED
Company Number:08535823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 May 2013
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, RG1 2AN

Director20 May 2013Active
Reach Robotics Limited, Setsquared Business Acceleration, Bristol, England, BS1 6QH

Director15 March 2016Active
London Venture Partners, Southampton Street, London, England, WC2E 7HA

Director26 March 2018Active
11, Biopolis Way, Helios 09-03, Singapore, Singapore,

Director07 June 2017Active
Korea Investment Partners, 10f Asem Tower, 517 Yeongdong-Daero, Gangnam-Gu, South Korea,

Director07 June 2017Active
Setsquared Engine Shed, Station Approach, Bristol, England, BS1 6QH

Director07 June 2017Active
26, New Street, St Helier, Jersey, JE2 3RA

Director15 March 2016Active

People with Significant Control

Mr Adedotun Silas Adekunle
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Set Squared Business Acceleration Centre, Approach Road, Bristol, England, BS1 6QH
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-18Gazette

Gazette dissolved liquidation.

Download
2021-05-18Insolvency

Liquidation in administration move to dissolution.

Download
2021-03-15Insolvency

Liquidation in administration progress report.

Download
2020-09-22Insolvency

Liquidation in administration progress report.

Download
2020-06-25Insolvency

Liquidation in administration progress report.

Download
2020-01-20Address

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

Download
2019-12-03Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-31Insolvency

Liquidation in administration proposals.

Download
2019-10-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-12Address

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

Download
2019-09-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Accounts

Change account reference date company current shortened.

Download
2018-06-04Address

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

Download
2018-05-30Accounts

Accounts with accounts type small.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Change account reference date company previous shortened.

Download
2017-11-20Resolution

Resolution.

Download
2017-08-25Capital

Second filing capital allotment shares.

Download
2017-08-24Capital

Second filing capital allotment shares.

Download
2017-08-18Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.