UKBizDB.co.uk

REEVOO LIMITED

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

This company is commonly known as Reevoo Limited. The company was founded 19 years ago and was given the registration number 05375593. The firm's registered office is in LONDON. You can find them at 2nd Floor Walbrook Wharf, 78-83 Upper Thames Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:REEVOO LIMITED
Company Number:05375593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Feefo Barn, Heath Farm, Heath Road East, Petersfield, England, GU31 4HT

Director14 October 2022Active
Feefo Barn, Heath Farm, Heath Road East, Petersfield, England, GU31 4HT

Director20 August 2021Active
41, Blackfriars Road, London, England, SE1 8NZ

Secretary21 May 2012Active
61, Webber Street, London, United Kingdom, SE1 0RF

Secretary26 March 2009Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary25 February 2005Active
47 Church Street, Greater Baddow, Chelmsford, CM2 7JA

Corporate Secretary18 April 2006Active
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ

Director14 June 2005Active
2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD

Director24 May 2018Active
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ

Director24 October 2013Active
2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD

Director24 May 2018Active
Friars Bridge, Court, 41-45 Blackfriars Road, London, SE1 8NZ

Director25 June 2015Active
Friars Bridge, Court, 41-45 Blackfriars Road, London, SE1 8NZ

Director28 May 2015Active
101, Chemine Vert, Limonest, France, 69760

Director24 April 2020Active
61, Webber Street, London, United Kingdom, SE1 0RF

Director01 July 2006Active
119 Gregories Road, Beaconsfield, HP9 1HZ

Director27 July 2005Active
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ

Director14 June 2005Active
46 Ashburnham Place, Greenwich, London, SE10 8UG

Director14 June 2005Active
2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD

Director17 March 2008Active
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ

Director24 October 2013Active
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ

Director12 April 2012Active
Deeracres, Lisle Court Road, Lymington, SO41 5SH

Director14 June 2005Active
Tarvit Home Farm, Cupar, KY15 5SU

Director14 June 2005Active
2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD

Director23 November 2018Active
Friars Bridge, Court, 41-45 Blackfriars Road, London, SE1 8NZ

Director14 June 2005Active
2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD

Director23 November 2018Active
Feefo Barn, Heath Farm, Heath Road East, Petersfield, England, GU31 4HT

Director20 August 2021Active
Mmc Ventures, Kensington Square, London, England, W8 5EP

Director01 December 2012Active
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ

Director21 January 2015Active
Friars Bridge, Court, 41-45 Blackfriars Road, London, SE1 8NZ

Director07 December 2006Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director25 February 2005Active

People with Significant Control

Mercatans Capital Limited
Notified on:20 August 2021
Status:Active
Country of residence:England
Address:Feefo Barn, Heath Road East, Petersfield, England, GU31 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-07Incorporation

Memorandum articles.

Download
2021-09-01Address

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

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.