REBURA LTD
Overview
Company Name | REBURA LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10364558 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REBURA LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is REBURA LTD located?
Registered Office Address | Merchants House Love Lane GL7 1YG Cirencester Gloucestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REBURA LTD?
Company Name | From | Until |
---|---|---|
REBURA IT SOLUTIONS LTD | Sep 07, 2016 | Sep 07, 2016 |
What are the latest accounts for REBURA LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for REBURA LTD?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for REBURA LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 10 pages | AA | ||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Martin Stuart Drew as a director on Mar 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Owen Malcom Jones as a secretary on Jan 18, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr David Grant as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Callum Grant Mcgregor as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Rebura Holdings Ltd as a person with significant control on Jan 18, 2024 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Nov 30, 2023 to Feb 28, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from The St. Nicholas Building St. Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RF to Merchants House Love Lane Cirencester Gloucestershire GL7 1YG on Jan 22, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Lloyd-Townshend as a director on Jan 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lewis Paul Miller as a director on Jan 18, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 11 pages | AA | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 12 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Who are the officers of REBURA LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Daniel Owen Malcom | Secretary | Love Lane GL7 1YG Cirencester Merchants House Gloucestershire England | 318391860001 | |||||||
BUTLER, Daniel Lee | Director | 68 London Road AL1 1NG St Albans Wren House Hertfordshire England | England | British | Technical Director | 221857070001 | ||||
DREW, Martin Stuart | Director | Love Lane GL7 1YG Cirencester Merchants House Gloucestershire England | England | British | Chartered Accountant | 305245240001 | ||||
GRANT, David | Director | Love Lane GL7 1YG Cirencester Merchants House Gloucestershire England | England | British | Chief Executive Officer | 94860090001 | ||||
MCGREGOR, Callum Grant | Director | Love Lane GL7 1YG Cirencester Merchants House Gloucestershire England | United States | South African | Chartered Accountant (Sa) | 318384950001 | ||||
REES, Aaron Meredith | Director | 68 London Road AL1 1NG St Albans Wren House Hertfordshire England | United Kingdom | British | Managing Director | 221856300001 | ||||
LLOYD-TOWNSHEND, James | Director | St. Nicholas Street NE1 1RF Newcastle Upon Tyne The St. Nicholas Building Tyne And Wear | United Kingdom | British | Company Director | 205610310001 | ||||
MILLER, Lewis Paul | Director | St. Nicholas Street NE1 1RF Newcastle Upon Tyne The St. Nicholas Building Tyne And Wear | England | British | Company Director | 211178310001 | ||||
RATHAKRISHNAN, Srivithya | Director | 68 London Road AL1 1NG St Albans Wren House Hertfordshire England | England | British | Account Director | 221856730002 | ||||
WALKER, Emma | Director | Holborn Viaduct EC1A 2BN London International House United Kingdom | United Kingdom | British | Sales Executive | 213711200001 |
Who are the persons with significant control of REBURA LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rebura Holdings Ltd | Jul 06, 2021 | Love Lane GL7 1YG Cirencester Merchants House Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Frank Recruitment Group Limited | Mar 20, 2020 | St. Nicholas Street NE1 1RF Newcastle Upon Tyne The St Nicholas Building Tyne And Wear England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Aaron Meredith Rees | Feb 19, 2020 | 68 London Road AL1 1NG St Albans Wren House Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Srivithya Rathakrishnan | Feb 19, 2020 | 68 London Road AL1 1NG St Albans Wren House Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Lee Butler | Feb 19, 2020 | 68 London Road AL1 1NG St Albans Wren House Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Sky Investment Holdings S.A. | Dec 21, 2016 | Humboldt Tower East 53rd Street Marbella 2nd Floor Panama Republic Of Panama | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Emma Walker | Sep 07, 2016 | 68 London Road AL1 1NG St Albans Wren House Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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