UKBizDB.co.uk

REAMDAY LIMITED

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

This company is commonly known as Reamday Limited. The company was founded 27 years ago and was given the registration number 03203769. The firm's registered office is in LONDON. You can find them at 247 Gray's Inn Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REAMDAY LIMITED
Company Number:03203769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:247 Gray's Inn Road, London, WC1X 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Aylmer Parade, Aylmer Road, London, United Kingdom, N2 0PE

Director17 June 1996Active
247, Gray's Inn Road, London, United Kingdom, WC1X 8QZ

Secretary17 June 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 May 1996Active
247, Gray's Inn Road, London, United Kingdom, WC1X 8QZ

Director17 June 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 May 1996Active

People with Significant Control

Reamday Holdings Limited
Notified on:29 March 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Leon Charles Limited, 247 Grays Inn Road, London, United Kingdom, WC1X 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Overlid Holdings Limited
Notified on:24 February 2022
Status:Active
Country of residence:United Kingdom
Address:368, Forest Road, London, United Kingdom, E17 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Joanna Stephanides
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:247, Gray's Inn Road, London, WC1X 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexandros Stephanides
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:247, Gray's Inn Road, London, WC1X 8QZ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Address

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

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Accounts

Change account reference date company current extended.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.