De: Ream Global Limited

General information

Name:

De: Ream Global Ltd

Office Address:

Unit 201, 2nd Floor Metroline House 118-122 College Road HA1 1BQ Harrow

Number: 10919594

Incorporation date: 2017-08-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

De: Ream Global Limited with Companies House Reg No. 10919594 has been on the market for 7 years. This Private Limited Company is officially located at Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow and its area code is HA1 1BQ. The enterprise's registered with SIC code 70229 and has the NACE code: Management consultancy activities other than financial management. De: Ream Global Ltd filed its account information for the financial year up to Thursday 31st March 2022. The business latest confirmation statement was filed on Tuesday 15th August 2023.

There is a group of three directors controlling this specific company at present, namely Michael L., Stephen O. and Nina P. who have been utilizing the directors tasks since Friday 27th January 2023.

The companies with significant control over this firm are as follows: Nimist Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harrow at Ground Floor 118 - 122 College Road, HA1 1BQ and was registered as a PSC under the reg no 14489215.

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 27 January 2023

Latest update: 17 February 2024

Stephen O.

Role: Director

Appointed: 27 January 2023

Latest update: 17 February 2024

Nina P.

Role: Director

Appointed: 09 April 2019

Latest update: 17 February 2024

People with significant control

Nimist Ltd
Address: Unit G01 Ground Floor 118 - 122 College Road, Harrow, HA1 1BQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 14489215
Notified on 27 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy C.
Notified on 16 August 2017
Ceased on 27 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts
Start Date For Period Covered By Report 16 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
6
Company Age

Closest Companies - by postcode