UKBizDB.co.uk

REELNRG LIMITED

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

This company is commonly known as Reelnrg Limited. The company was founded 8 years ago and was given the registration number 10211102. The firm's registered office is in LONDON. You can find them at 130 Old Street, , London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:REELNRG LIMITED
Company Number:10211102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:130 Old Street, London, England, EC1V 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 De Montfort Street, Leicester, United Kingdom, LE1 7GD

Director15 December 2023Active
68, King William Street, London, England, EC4N 7DZ

Secretary24 October 2016Active
130, Old Street, London, England, EC1V 9BD

Secretary02 June 2016Active
130, Old Street, London, England, EC1V 9BD

Director01 April 2020Active
Tyn Lon, Llangwyllog, Llangefni, Wales, LL77 7PX

Director26 August 2022Active
32 De Montfort Street, Leicester, United Kingdom, LE1 7GD

Director21 October 2022Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director28 March 2022Active
130, Old Street, London, England, EC1V 9BD

Director02 June 2016Active
68, King William Street, London, England, EC4N 7DZ

Director02 February 2017Active
130, Old Street, London, England, EC1V 9BD

Director02 February 2017Active
68, King William Street, London, England, EC4N 7DZ

Director14 September 2016Active
68, King William Street, London, England, EC4N 7DZ

Director14 June 2016Active

People with Significant Control

Mr Calvin Lim Eng Kiat
Notified on:15 December 2023
Status:Active
Date of birth:March 1980
Nationality:Malaysian
Country of residence:United Kingdom
Address:32 De Montfort Street, Leicester, United Kingdom, LE1 7GD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mads Verner Jørgensen
Notified on:07 June 2022
Status:Active
Date of birth:April 1968
Nationality:Danish
Country of residence:United Kingdom
Address:32 De Montfort Street, Leicester, United Kingdom, LE1 7GD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Calvin Kent
Notified on:05 September 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-18Address

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

Download
2022-11-16Address

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

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Address

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

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Address

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

Download
2022-08-26Address

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

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-02-09Address

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

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.