UKBizDB.co.uk

ROMAN REISS LIMITED

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

This company is commonly known as Roman Reiss Limited. The company was founded 6 years ago and was given the registration number 11243812. The firm's registered office is in ADDLESTONE. You can find them at Rivermead House, Hamm Moor Lane, Addlestone, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ROMAN REISS LIMITED
Company Number:11243812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Rivermead House, Hamm Moor Lane, Addlestone, England, KT15 2SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivermead House, Hamm Moor Lane, Addlestone, England, KT15 2SF

Director12 October 2018Active
Riverside House, Hamm Moor Lane, Addlestone, England, KT15 2SF

Corporate Director28 September 2018Active
Trelos House, Green Lane, Farnham Common, United Kingdom, SL2 3SR

Secretary09 March 2018Active
Trelos House, Green Lane, Farnham Common, United Kingdom, SL2 3SR

Director09 March 2018Active
23, Findlay Mews, Marlow, United Kingdom, SL7 1AP

Director09 March 2018Active

People with Significant Control

Mr Alan Derry
Notified on:01 December 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Rivermead House, Hamm Moor Lane, Addlestone, England, KT15 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Romey Chopra
Notified on:09 March 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Trelos House, Green Lane, Farnham Common, United Kingdom, SL2 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Christopher Harber
Notified on:09 March 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:23, Findlay Mews, Marlow, United Kingdom, SL7 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-04Dissolution

Dissolution application strike off company.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-20Accounts

Change account reference date company previous extended.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Address

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

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint corporate director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination secretary company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-03-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.