UKBizDB.co.uk

REG ADWISER LTD

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

This company is commonly known as Reg Adwiser Ltd. The company was founded 9 years ago and was given the registration number 09124478. The firm's registered office is in SOUTH CROYDON. You can find them at 77 Sussex Road, , South Croydon, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:REG ADWISER LTD
Company Number:09124478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:77 Sussex Road, South Croydon, England, CR2 7DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor (Suite 4), Park Terrace, 1-4 Park Terrace, Worcester Park, England, KT4 7JZ

Director10 October 2019Active
115, London Road, Morden, England, SM4 5HP

Secretary10 July 2014Active
115, London Road, Morden, England, SM4 5HP

Director10 July 2014Active
115, London Road, Morden, England, SM4 5HP

Director14 September 2016Active
4, Siddeley Drive, Hounslow, England, TW4 7DL

Director10 September 2016Active
Flat 4, Siddeley Drive, Hounslow, England, TW4 7DL

Director15 September 2016Active
41 A, Alexandra Road, Epsom, England, KT17 4DA

Director12 June 2019Active

People with Significant Control

Mr Nasir Ahmad Naseer
Notified on:10 October 2020
Status:Active
Date of birth:August 1966
Nationality:German
Country of residence:England
Address:4, Second Floor (Suite 4) - Room 5, Worcester Park, England, KT4 7JZ
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Mohammad Babar Siddique
Notified on:04 March 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:77, Sussex Road, South Croydon, England, CR2 7DD
Nature of control:
  • Voting rights 75 to 100 percent as trust
Ms Madeleine Grace Roberts
Notified on:16 September 2016
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:41a, 41a, Epsom, England, KT17 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Omer Shehzad Malik
Notified on:10 July 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:4, Siddeley Drive, Hounslow, England, TW4 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-03-24Address

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

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Address

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

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-14Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Address

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

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.