REPOSITIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameREPOSITIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08820538
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REPOSITIVE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is REPOSITIVE LIMITED located?

    Registered Office Address
    1580 Parkway
    Whiteley
    PO15 7AG Fareham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REPOSITIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUCLEOBASE LIMITEDDec 19, 2013Dec 19, 2013

    What are the latest accounts for REPOSITIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for REPOSITIVE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2021

    What are the latest filings for REPOSITIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 11, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 11, 2022

    27 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 12, 2021

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Termination of appointment of Lorraine Ann Turvill as a secretary on Oct 31, 2021

    1 pagesTM02

    Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to 1580 Parkway Whiteley Fareham PO15 7AG on Nov 03, 2021

    1 pagesAD01

    Confirmation statement made on May 29, 2021 with updates

    15 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Registered office address changed from Betjeman House 104 Hills Road Cambridge CB2 1LQ England to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on Dec 10, 2020

    1 pagesAD01

    Appointment of Mrs Catherine Mcdermott as a director on Nov 23, 2020

    2 pagesAP01

    Termination of appointment of Fiona Gwendolyn Ginn Nielsen as a director on Nov 23, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Increase share capital / company business 10/07/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    44 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jul 13, 2020

    • Capital: GBP 163,770
    7 pagesSH01

    Appointment of Michael Murphy as a director on Jul 13, 2020

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 10, 2020

    • Capital: GBP 20,244
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 08, 2020

    • Capital: GBP 20,232
    3 pagesSH01

    Confirmation statement made on May 29, 2020 with updates

    10 pagesCS01

    Who are the officers of REPOSITIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Michael
    Church Lane
    Stathern
    LE14 4HB Melton Mowbray
    19
    England
    Director
    Church Lane
    Stathern
    LE14 4HB Melton Mowbray
    19
    England
    United KingdomIrish126516860001
    MCDERMOTT, Catherine
    Parkway
    Whiteley
    PO15 7AG Fareham
    1580
    England
    Director
    Parkway
    Whiteley
    PO15 7AG Fareham
    1580
    England
    United KingdomBritish216034480001
    MURPHY, Michael James
    Parkway
    Whiteley
    PO15 7AG Fareham
    1580
    England
    Director
    Parkway
    Whiteley
    PO15 7AG Fareham
    1580
    England
    EnglandBritish272324310001
    COE, Julian
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    Secretary
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    253514130001
    TURVILL, Lorraine Ann
    Parkway
    Whiteley
    PO15 7AG Fareham
    1580
    England
    Secretary
    Parkway
    Whiteley
    PO15 7AG Fareham
    1580
    England
    261846720001
    BCS COSEC LIMITED
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    C/O Bcs Windsor House
    Cambridgeshire
    United Kingdom
    Secretary
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    C/O Bcs Windsor House
    Cambridgeshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4018490
    170590290001
    ALEXA, Adrian
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    Director
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    EnglandBritish,Romanian198008270001
    GLEDDEN, Stephen Charles
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    Director
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    United KingdomBritish215526450001
    HEDGER, Michael Carey
    Hamstead Marshall
    RG20 0JD Newbury
    Eastgate House
    England
    Director
    Hamstead Marshall
    RG20 0JD Newbury
    Eastgate House
    England
    EnglandBritish255243820001
    HERGEL, Lennart Carl Maria Wolf
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    Director
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    EnglandBritish179173180001
    MILNER, Jonathan Simon, Dr
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    Director
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    United KingdomBritish78693300005
    NIELSEN, Fiona Gwendolyn Ginn
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    Director
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    EnglandDanish,British176230730003
    SOCHA, Pierre Robert
    c/o Amadeus Capital Partners
    Mount Pleasant
    CB3 0RN Cambridge
    2
    England
    Director
    c/o Amadeus Capital Partners
    Mount Pleasant
    CB3 0RN Cambridge
    2
    England
    United KingdomFrench197629990001
    SZILAGYI, Victor Oscar
    104 Hills Road
    CB2 1LQ Cambridge
    Ground Floor, Betjeman House
    England
    Director
    104 Hills Road
    CB2 1LQ Cambridge
    Ground Floor, Betjeman House
    England
    United KingdomAmerican175871470001
    THONG, Robert Vee-Lin
    Rotherwood Road
    SW15 1JZ London
    36
    England
    Director
    Rotherwood Road
    SW15 1JZ London
    36
    England
    EnglandBritish22798980001

    Who are the persons with significant control of REPOSITIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Fiona Gwendolyn Ginn Nielsen
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    Apr 06, 2016
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    Yes
    Nationality: Danish,British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Adrian Alexa
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    Apr 06, 2016
    104 Hills Road
    CB2 1LQ Cambridge
    Betjeman House
    England
    Yes
    Nationality: British,Romanian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for REPOSITIVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 12, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 29, 2017May 29, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    May 29, 2017May 29, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    May 29, 2017May 29, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    May 29, 2017May 29, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    May 29, 2017May 29, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does REPOSITIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2021Commencement of winding up
    Sep 05, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Derek Faulds
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0