REBURA LTD

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

    Company NameREBURA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10364558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of REBURA LTD?

    Previous Company Names
    Company NameFromUntil
    REBURA IT SOLUTIONS LTDSep 07, 2016Sep 07, 2016

    What are the latest accounts for REBURA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for REBURA LTD?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for REBURA LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    10 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 20, 2024 with updates

    4 pagesCS01

    Appointment of Martin Stuart Drew as a director on Mar 10, 2024

    2 pagesAP01

    Appointment of Mr Daniel Owen Malcom Jones as a secretary on Jan 18, 2024

    2 pagesAP03

    Appointment of Mr David Grant as a director on Jan 18, 2024

    2 pagesAP01

    Appointment of Mr Callum Grant Mcgregor as a director on Jan 18, 2024

    2 pagesAP01

    Change of details for Rebura Holdings Ltd as a person with significant control on Jan 18, 2024

    2 pagesPSC05

    Current accounting period extended from Nov 30, 2023 to Feb 28, 2024

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of James Lloyd-Townshend as a director on Jan 18, 2024

    1 pagesTM01

    Termination of appointment of Lewis Paul Miller as a director on Jan 18, 2024

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2022

    11 pagesAA

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    11 pagesAA

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    12 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Who are the officers of REBURA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Daniel Owen Malcom
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Secretary
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    318391860001
    BUTLER, Daniel Lee
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    Director
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    EnglandBritishTechnical Director221857070001
    DREW, Martin Stuart
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Director
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    EnglandBritishChartered Accountant305245240001
    GRANT, David
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Director
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    EnglandBritishChief Executive Officer94860090001
    MCGREGOR, Callum Grant
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Director
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    United StatesSouth AfricanChartered Accountant (Sa)318384950001
    REES, Aaron Meredith
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    Director
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    United KingdomBritishManaging Director221856300001
    LLOYD-TOWNSHEND, James
    St. Nicholas Street
    NE1 1RF Newcastle Upon Tyne
    The St. Nicholas Building
    Tyne And Wear
    Director
    St. Nicholas Street
    NE1 1RF Newcastle Upon Tyne
    The St. Nicholas Building
    Tyne And Wear
    United KingdomBritishCompany Director205610310001
    MILLER, Lewis Paul
    St. Nicholas Street
    NE1 1RF Newcastle Upon Tyne
    The St. Nicholas Building
    Tyne And Wear
    Director
    St. Nicholas Street
    NE1 1RF Newcastle Upon Tyne
    The St. Nicholas Building
    Tyne And Wear
    EnglandBritishCompany Director211178310001
    RATHAKRISHNAN, Srivithya
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    Director
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    EnglandBritishAccount Director221856730002
    WALKER, Emma
    Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2BN London
    International House
    United Kingdom
    United KingdomBritishSales Executive213711200001

    Who are the persons with significant control of REBURA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rebura Holdings Ltd
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Jul 06, 2021
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House England And Wales
    Registration Number13356873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Nicholas Street
    NE1 1RF Newcastle Upon Tyne
    The St Nicholas Building
    Tyne And Wear
    England
    Mar 20, 2020
    St. Nicholas Street
    NE1 1RF Newcastle Upon Tyne
    The St Nicholas Building
    Tyne And Wear
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08473608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Aaron Meredith Rees
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    Feb 19, 2020
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Srivithya Rathakrishnan
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    Feb 19, 2020
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel Lee Butler
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    Feb 19, 2020
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sky Investment Holdings S.A.
    Humboldt Tower
    East 53rd Street
    Marbella
    2nd Floor
    Panama
    Republic Of Panama
    Dec 21, 2016
    Humboldt Tower
    East 53rd Street
    Marbella
    2nd Floor
    Panama
    Republic Of Panama
    Yes
    Legal FormSociedad Anonima
    Country RegisteredRepublic Of Panama
    Legal AuthorityPanama Law
    Place RegisteredRegistro Publico De Panama
    Registration Number155638133
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Emma Walker
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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