Re10 (london) Limited

General information

Name:

Re10 (london) Ltd

Office Address:

58 Leman Street 58 Leman Street E1 8EU London

Number: 04905530

Incorporation date: 2003-09-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in London registered with number: 04905530. This company was established in 2003. The office of the company is located at 58 Leman Street 58 Leman Street. The postal code for this location is E1 8EU. This company has been on the market under three previous names. Its first listed name, Cotton Club Drycleaners, was switched on 2004-08-31 to Kranefields. The current name is in use since 2006, is Re10 (london) Limited. This company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The business most recent annual accounts describe the period up to 2022/08/31 and the most recent confirmation statement was submitted on 2023/09/19.

The enterprise's trademark number is UK00003160210. They applied to register it on 2016/04/19 and it was granted after three months. The trademark's registration will no longer be valid after 2026/04/19.

Nimish P. is this company's individual director, that was selected to lead the company on 2003-09-19. The company had been controlled by Paul R. till December 2003. Additionally, the managing director's assignments are helped with by a secretary - Nisha P., who joined this company in September 2004.

  • Previous company's names
  • Re10 (london) Limited 2006-03-30
  • Kranefields Limited 2004-08-31
  • Cotton Club Drycleaners Limited 2003-09-19

Trade marks

Trademark UK00003160210
Trademark image:-
Status:Registered
Filing date:2016-04-19
Date of entry in register:2016-07-22
Renewal date:2026-04-19
Owner name:Re10 Limited
Owner address:Albemarle House, 1 Albemarle Street, LONDON, United Kingdom, W1S 4HA

Financial data based on annual reports

Company staff

Nisha P.

Role: Secretary

Appointed: 01 September 2004

Latest update: 26 April 2025

Nimish P.

Role: Director

Appointed: 19 September 2003

Latest update: 26 April 2025

People with significant control

Nimish P. is the individual who controls this firm, owns over 3/4 of company shares.

Nimish P.
Notified on 19 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2023
End Date For Period Covered By Report 31 August 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address Suite 35 Unit 2 94a Wycliffe Road Northampton NN1 5JF. Change occurred on 2025-03-28. Company's previous address: 58 Leman Street 58 Leman Street London E1 8EU E1 8EU United Kingdom. (AD01)
filed on: 28th, March 2025
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Albemarle House 1 Albemarle Street

Post code:

W1S 4HA

City / Town:

London

HQ address,
2015

Address:

Albemarle House 1 Albemarle Street

Post code:

W1S 4HA

City / Town:

London

HQ address,
2016

Address:

Albemarle House 1 Albemarle Street

Post code:

W1S 4HA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode