UKBizDB.co.uk

REZATEC LIMITED

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

This company is commonly known as Rezatec Limited. The company was founded 12 years ago and was given the registration number 07940023. The firm's registered office is in HARWELL, DIDCOT. You can find them at Quad One, Becquerel Avenue, Harwell, Didcot, Oxfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:REZATEC LIMITED
Company Number:07940023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Quad One, Becquerel Avenue, Harwell, Didcot, Oxfordshire, United Kingdom, OX11 0RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary01 February 2022Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 February 2022Active
Octagon Point, 5 Cheapside, London, United Kingdom, EC2V 6AA

Director16 January 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director28 February 2012Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director28 February 2012Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director10 February 2016Active
Quad One, Becquerel Avenue, Harwell, Didcot, United Kingdom, OX11 0RA

Secretary13 April 2016Active
Electron Building, Fermi Avenue, Harwell, Didcot, OX11 0QR

Secretary28 February 2012Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary07 February 2012Active
Quad One, Becquerel Avenue, Harwell, Didcot, United Kingdom, OX11 0RA

Director26 June 2012Active
Quad One, Becquerel Avenue, Harwell, Didcot, United Kingdom, OX11 0RA

Director26 June 2012Active
Quad One, Becquerel Avenue, Harwell, Didcot, United Kingdom, OX11 0RA

Director14 December 2012Active
Quad One, Becquerel Avenue, Harwell, Didcot, United Kingdom, OX11 0RA

Director11 February 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director07 February 2012Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director07 February 2012Active

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
2023-12-28Insolvency

Liquidation in administration progress report.

Download
2023-07-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-22Insolvency

Liquidation in administration proposals.

Download
2023-06-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-06-13Address

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

Download
2023-06-09Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-01-10Capital

Capital allotment shares.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-11-01Capital

Capital allotment shares.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-02Capital

Capital allotment shares.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-12Incorporation

Memorandum articles.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Officers

Appoint person secretary company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.