Re 10 Limited

General information

Name:

Re 10 Ltd

Office Address:

58 Leman Street E1 8EU London

Number: 04731255

Incorporation date: 2003-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04731255 twenty one years ago, Re 10 Limited is a Private Limited Company. The current mailing address is 58 Leman Street, London. This firm's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. 30th April 2022 is the last time when company accounts were reported.

Andrew B. and Nimish P. are the company's directors and have been doing everything they can to help the company since 2004-05-28. Moreover, the managing director's efforts are constantly assisted with by a secretary - Nimish P., who was selected by this business on 2018-06-20.

Executives who control the firm include: Andrew B. owns 1/2 or less of company shares. Nimish P. owns 1/2 or less of company shares.

Company staff

Nimish P.

Role: Secretary

Appointed: 20 June 2018

Latest update: 17 December 2023

Andrew B.

Role: Director

Appointed: 28 May 2004

Latest update: 17 December 2023

Nimish P.

Role: Director

Appointed: 11 April 2003

Latest update: 17 December 2023

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nimish P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Called Up Share Capital 7
Number Shares Allotted 7
Share Capital Allotted Called Up Paid 7
Annual Accounts 28 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 January 2017
Creditors Due Within One Year 4,550
Called Up Share Capital 7
Number Shares Allotted 7
Share Capital Allotted Called Up Paid 7
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Creditors 4,550
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Other Creditors 4,550
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Creditors 4,550
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Creditors 4,550
Other Creditors 4,550
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Creditors 4,550
Other Creditors 4,550

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address 58 Leman Street London E1 8EU. Change occurred on 2023-09-22. Company's previous address: 58 Hugh Street London SW1V 4ER England. (AD01)
filed on: 22nd, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

73 Regal Way Harrow

Post code:

HA3 0SD

City / Town:

Middx

HQ address,
2016

Address:

Albemarle House 1 Albemarle Street

Post code:

W1S 4HA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode