UKBizDB.co.uk

REROUTING INITIATIVE CIC

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

This company is commonly known as Rerouting Initiative Cic. The company was founded 6 years ago and was given the registration number 11047001. The firm's registered office is in WEST THURROCK,. You can find them at Room 8 Edward Cecil House,, 799 London Road,, West Thurrock,, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:REROUTING INITIATIVE CIC
Company Number:11047001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Room 8 Edward Cecil House,, 799 London Road,, West Thurrock,, England, RM20 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9, Harbour House, Coldharbour Lane, Rainham, United Kingdom, RM13 9YA

Director03 November 2017Active
Office 9, Harbour House, Coldharbour Lane, Rainham, United Kingdom, RM13 9YA

Secretary12 June 2018Active
The Queensgate Centre Suite 2, Office 106, 206 Orsett Road, Grays, United Kingdom, RM17 5DF

Secretary29 June 2018Active
The Queensgate Centre Suite 2, Office 106, 206 Orsett Road, Grays, United Kingdom, RM17 5DF

Secretary12 June 2018Active
Office 9, Harbour House, Coldharbour Lane, Rainham, United Kingdom, RM13 9YA

Director01 February 2021Active
The Queensgate Centre Suite 2, Office 106, 206 Orsett Road, Grays, United Kingdom, RM17 5DF

Director03 November 2017Active
Office 9, Harbour House, Coldharbour Lane, Rainham, United Kingdom, RM13 9YA

Director27 March 2019Active
Room 8 Edward Cecil House,, 799 London Road,, West Thurrock,, England, RM20 3LH

Director27 March 2019Active
The Queensgate Centre Suite 2, Office 106, 206 Orsett Road, Grays, United Kingdom, RM17 5DF

Director03 November 2017Active

People with Significant Control

Mrs Titi Solarin
Notified on:03 November 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:The Queensgate Centre Suite 2, Office 106, 206 Orsett Road, Grays, United Kingdom, RM17 5DF
Nature of control:
  • Voting rights 75 to 100 percent

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
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person secretary company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Address

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

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Resolution

Resolution.

Download
2019-12-02Change of name

Change of name notice.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Resolution

Resolution.

Download
2019-08-15Change of constitution

Statement of companys objects.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.