UKBizDB.co.uk

REPLY LIMITED

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

This company is commonly known as Reply Limited. The company was founded 24 years ago and was given the registration number 03847202. The firm's registered office is in LONDON. You can find them at 38 Grosvenor Gardens, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:REPLY LIMITED
Company Number:03847202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:38 Grosvenor Gardens, London, SW1W 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Grosvenor Gardens, London, SW1W 0EB

Director20 May 2011Active
38, Grosvenor Gardens, London, SW1W 0EB

Director01 July 2022Active
38, Grosvenor Gardens, London, SW1W 0EB

Director31 March 2021Active
Corso Francia 110, 10143 Torino, Italy,

Director15 July 2008Active
Corso Francia 110, 10143 Toriino, Italy,

Director15 July 2008Active
Acre Lodge Acrefield Road, Gerrards Cross, SL9 8NA

Secretary17 May 2000Active
Publow Oak Barn, Blackrock Lane Publow Pensford, Bristol, BS39 4HZ

Secretary23 September 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary23 September 1999Active
16, Old Bailey, London, EC4M 7EG

Corporate Secretary15 July 2008Active
38, Grosvenor Gardens, London, SW1W 0EB

Director16 January 2018Active
26 Kipliing Avenue, Bear Flat, Bath, BA2 4RB

Director23 September 1999Active
Third Floor, 20 Old Bailey, London, EC4M 7AN

Director15 July 2008Active
9 Cambridge Road, Beaconsfield, HP9 1HW

Director17 May 2000Active
38, Grosvenor Gardens, London, SW1W 0EB

Director10 May 2017Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director15 July 2008Active
Kenzestr 7, Ismaning, Germany,

Director15 July 2008Active

People with Significant Control

Reply Spa
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Corso Francia 110, 10143 Turin, Italy,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Termination director company with name termination date.

Download
2024-05-07Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts amended with accounts type group.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-09-12Address

Change sail address company with old address new address.

Download
2023-09-11Address

Move registers to sail company with new address.

Download
2023-08-07Resolution

Resolution.

Download
2023-07-12Incorporation

Memorandum articles.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type group.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-08Resolution

Resolution.

Download
2022-12-08Incorporation

Memorandum articles.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts amended with accounts type full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.