Re: Systems Investments Limited

General information

Name:

Re: Systems Investments Ltd

Office Address:

21 Marina Court Castle Street HU1 1TJ Hull

Number: 07445878

Incorporation date: 2010-11-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Hull with reg. no. 07445878. The company was started in 2010. The main office of this company is located at 21 Marina Court Castle Street. The zip code for this address is HU1 1TJ. The name of the firm got changed in 2012 to Re: Systems Investments Limited. The company former business name was Re Media Investments. This company's declared SIC number is 64209 meaning Activities of other holding companies n.e.c.. December 31, 2022 is the last time the accounts were reported.

This limited company owes its achievements and permanent growth to a group of two directors, specifically Paul R. and Stephen E., who have been leading the company for 14 years.

The companies with significant control over this firm are as follows: Re: Digital Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hull at Marina Court, Castle Street, HU1 1TJ and was registered as a PSC under the reg no 09879696.

  • Previous company's names
  • Re: Systems Investments Limited 2012-06-28
  • Re Media Investments Limited 2010-11-22

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 22 November 2010

Latest update: 7 March 2024

Stephen E.

Role: Director

Appointed: 22 November 2010

Latest update: 7 March 2024

People with significant control

Re: Digital Group Limited
Address: 21 Marina Court, Castle Street, Hull, HU1 1TJ, England
Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 09879696
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Re: Internet Systems Limited
Address: Granta Lodge 71 Graham Road, Malvern, WR14 2JS, England
Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House (Uk)
Registration number 03444568
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/11/22 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Granta House 71 Graham Road

Post code:

WR14 2JS

City / Town:

Malvern

HQ address,
2013

Address:

Granta House 71 Graham Road

Post code:

WR14 2JS

City / Town:

Malvern

HQ address,
2014

Address:

Granta House 71 Graham Road

Post code:

WR14 2JS

City / Town:

Malvern

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
13
Company Age

Similar companies nearby

Closest companies