UKBizDB.co.uk

REO DIGITAL LIMITED

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

This company is commonly known as Reo Digital Limited. The company was founded 24 years ago and was given the registration number 03975096. The firm's registered office is in CREWE. You can find them at Oak House, Crewe Hall Farm, Crewe, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:REO DIGITAL LIMITED
Company Number:03975096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Oak House, Crewe Hall Farm, Crewe, Cheshire, CW1 5UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
China Works, 100 Black Prince Road, London, United Kingdom, SE1 7SJ

Director04 May 2021Active
China Works, 100 Black Prince Road, London, United Kingdom, SE1 7SJ

Director21 November 2019Active
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE

Secretary06 February 2014Active
13 Dagmar Road, Kingston Upon Thames, KT2 6DP

Secretary18 April 2000Active
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE

Secretary15 September 2006Active
6 Swinburn Court, Wimbledon, London, SW20 8JA

Secretary14 July 2004Active
6 Rectory Orchard, Wimbledon, London, SW19 5AS

Secretary07 July 2000Active
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE

Secretary23 April 2014Active
Oak House, Crewe Hall Farm, Crewe, CW1 5UE

Secretary31 December 2020Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary18 April 2000Active
Oak House, Crewe Hall Farm, Crewe, CW1 5UE

Director21 November 2019Active
Oak House, Crewe Hall Farm, Crewe, CW1 5UE

Director21 November 2019Active
Lows Croft Barn, Bagley Lane Audlem, Crewe, CW3 0DR

Director15 September 2006Active
Oak House, Crewe Hall Farm, Crewe, CW1 5UE

Director04 December 2014Active
Oak House, Crewe Hall Farm, Crewe, CW1 5UE

Director01 June 2020Active
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE

Director15 September 2006Active
26 Leeward Gardens, Wimbledon, London, SW19 7QR

Director18 April 2000Active
Hithercroft, Hawridge, Chesham, HP5 2UQ

Director18 April 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director18 April 2000Active
Oak House, Crewe Hall Farm, Crewe, CW1 5UE

Director11 February 2021Active

People with Significant Control

Mr Andrew Paul Furlong
Notified on:04 May 2021
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:China Works, 100 Black Prince Road, London, United Kingdom, SE1 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Simon Peter Gripton
Notified on:04 May 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:China Works, 100 Black Prince Road, London, United Kingdom, SE1 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mr Brian Fenwick-Smith
Notified on:31 December 2020
Status:Active
Date of birth:August 1935
Nationality:British
Address:Oak House, Crewe Hall Farm, Crewe, CW1 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Red Eye International Limited
Notified on:02 May 2016
Status:Active
Country of residence:England
Address:Oak House, Crewe Hall Farm, Crewe, England, CW1 5UE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Insolvency

Legacy.

Download
2024-04-03Resolution

Resolution.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Address

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

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-01-07Address

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

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Address

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

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-04-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.