UKBizDB.co.uk

REFORMIS LIMITED

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

This company is commonly known as Reformis Limited. The company was founded 20 years ago and was given the registration number 05002383. The firm's registered office is in LONDON. You can find them at City Tower, 40 Basinghall Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:REFORMIS LIMITED
Company Number:05002383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:City Tower, 40 Basinghall Street, London, England, EC2V 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Tower, 40 Basinghall Street, London, England, EC2V 5DE

Secretary17 November 2017Active
City Tower, Basinghall Street, London, England, EC2V 5DE

Director01 January 2008Active
18 Christchurch Hill, London, NW3 1LG

Secretary10 February 2004Active
Bowie House, 20 High Street, Tring, HP23 5AP

Corporate Secretary06 January 2005Active
Bowie House, 20 High Street, Tring, HP23 5AP

Corporate Secretary23 December 2003Active
City Tower, Basinghall Street, London, England, EC2V 5DE

Director01 January 2008Active
City Tower, 40 Basinghall Street, London, England, EC2V 5DE

Director22 October 2019Active
51 Lupin Point, Abbey Street, London, SE1 2DW

Director25 March 2004Active
18 Christchurch Hill, London, NW3 1LG

Director10 February 2004Active
Bowie House, 20 High Street, Tring, HP23 5AP

Director23 December 2003Active
5 Prior End, Camberley, GU15 1JW

Director10 February 2004Active
22 Foreman Way, Crowland, Peterborough, PE6 0DJ

Director01 January 2008Active

People with Significant Control

Mr Stephen John George Davidson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Reformis Ltd, City Tower, London, England, EC2V 5DE
Nature of control:
  • Significant influence or control
Mr John Patrick Moynihan
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:United Kingdom
Country of residence:England
Address:Reformis Ltd, City Tower, London, England, EC2V 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Elliott Woodham
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Reformis Ltd, City Tower, London, England, EC2V 5DE
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 (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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Change of name

Certificate change of name company.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Capital

Capital cancellation shares.

Download
2021-08-18Capital

Capital return purchase own shares.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Capital

Capital cancellation shares.

Download
2020-09-29Capital

Capital return purchase own shares.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Appoint person secretary company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-15Capital

Capital cancellation shares.

Download
2019-10-15Capital

Capital return purchase own shares.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.