UKBizDB.co.uk

REVERIE TRADING LIMITED

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

This company is commonly known as Reverie Trading Limited. The company was founded 12 years ago and was given the registration number 07773773. The firm's registered office is in SOUTHALL. You can find them at Kp House Office 4a, 12 Park Avenue, Southall, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:REVERIE TRADING LIMITED
Company Number:07773773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2011
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Kp House Office 4a, 12 Park Avenue, Southall, England, UB1 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Office 4a Park Avenue, Southall, England, UB1 3AD

Director01 February 2021Active
67, Waterbeach Road, Slough, England, SL1 3JT

Director01 February 2013Active
41, Kingsley Avenue, Bradford, England, BD2 1DP

Director01 February 2013Active
96, Clayton Street, Nelson, United Kingdom, BB9 7PR

Director14 September 2011Active
Unit 110 New Farm Buildings, 4 Drift Road, Maidenhead, England, SL6 3ST

Director01 February 2013Active
67, Waterbeach Road, Slough, England, SL1 3JT

Director01 February 2013Active
22, Brunel Road, High Wycombe, England, HP13 5SR

Director06 April 2016Active
Kp House, Office 4a, 12 Park Avenue, Southall, England, UB1 3AD

Director28 October 2020Active
165, Norbury Crescent, London, United Kingdom, SW16 4JX

Director02 April 2012Active

People with Significant Control

Mr Ionut Robert Ionescu
Notified on:01 February 2021
Status:Active
Date of birth:February 2021
Nationality:Romanian
Country of residence:England
Address:12, Office 4a Park Avenue, Southall, England, UB1 3AD
Nature of control:
  • Voting rights 75 to 100 percent
Mr Farhan Miah
Notified on:28 October 2020
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:Kp House, Office 4a, Southall, England, UB1 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Marian-Cristian-Gigi Feldman
Notified on:06 April 2016
Status:Active
Date of birth:December 1996
Nationality:Romanian
Country of residence:England
Address:22, Brunel Road, High Wycombe, England, HP13 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Isa Ali Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:67, Waterbeach Road, Slough, England, SL1 3JT
Nature of control:
  • Significant influence or control
Dr Shakeel Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:41, Kingsley Avenue, Bradford, England, BD2 1DP
Nature of control:
  • Significant influence or control
Ms Florina Andreea Dragoi
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:Romanian
Country of residence:England
Address:Unit 110 New Farm Buildings, 4 Drift Road, Maidenhead, England, SL6 3ST
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
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-08-04Gazette

Gazette filings brought up to date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-18Gazette

Gazette filings brought up to date.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Address

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

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-04Address

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

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-26Address

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

Download

Copyright © 2024. All rights reserved.