REPSTOR LIMITED
Overview
| Company Name | REPSTOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI611388 |
| Jurisdiction | Northern Ireland |
| 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 REPSTOR LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is REPSTOR LIMITED located?
| Registered Office Address | Murray House 4/5 Murray Street BT1 6DN Belfast United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REPSTOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| SARCON (NO.366) LIMITED | Feb 24, 2012 | Feb 24, 2012 |
What are the latest accounts for REPSTOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for REPSTOR LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2026 |
| Overdue | No |
What are the latest filings for REPSTOR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 24, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Hsiao Yuan Ku as a director on Feb 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Steven O’Neal Todd as a director on Feb 11, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Daniel Holman as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Robertson as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of David H. Morton Jr. as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from , Scottish Provident Building 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland to Murray House 4/5 Murray Street Belfast BT1 6DN on Apr 20, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Taylor Wessing Secretaries Limited as a secretary on Apr 04, 2022 | 2 pages | AP04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Notification of Intapp, Inc. as a person with significant control on Jun 29, 2021 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 22, 2021 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Jeff Jackson Wylie as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Baird as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheila Gormley as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fergus Wilson as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Mcmillen as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of REPSTOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| KU, Hsiao Yuan | Director | Park Boulevard Palo Alto, 3101 California 94306 United States | United States | American | 332263440001 | |||||||||
| MORTON JR., David H. | Director | Park Boulevard Palo Alto, 3101 California 94306 United States | United States | American | 314044810001 | |||||||||
| TODD, Steven O’Neal | Director | S. Tryon Street, Suite 1200 28202 Charlotte 300 Nc United States | United States | American | 332263480001 | |||||||||
| CARGILL, Ian | Secretary | Cranmore Avenue BT9 6JH Belfast 22 Northern Ireland | British | 170034090001 | ||||||||||
| SARCON COMPLIANCE LIMITED | Secretary | Murray Street BT1 6DN Belfast Murray House |
| 143646650001 | ||||||||||
| BAIRD, Brian | Director | Belfast Road BT23 4TT Newtownards 34 Co. Down Northern Ireland | Northern Ireland | British | 144535220001 | |||||||||
| CRUMLEY, Louise | Director | Wellington Street BT1 6HT Belfast 3rd Floor Wellington Buildings, 2-4 | Northern Ireland | British | 166705630001 | |||||||||
| GORMLEY, Sheila | Director | 7 Donegall Square West BT1 6JH Belfast Scottish Provident Building Northern Ireland | Northern Ireland | British | 202694180002 | |||||||||
| HOLMAN, Mark Daniel | Director | Park Boulevard Palo Alto 3101 California 94306 United States | United States | American | 284106440001 | |||||||||
| MCMILLEN, Alan | Director | Motelands BT4 2JH Belfast 6 Northern Ireland | Northern Ireland | British | 170034290001 | |||||||||
| ROBERTSON, Stephen | Director | Park Boulevard Palo Alto 3101 California 94306 United States | United States | American | 284107020001 | |||||||||
| WILSON, Fergus | Director | Tullywest Road Nutts Corner BT29 4SP Crumlin 40 Co. Antrim Northern Ireland | Northern Ireland | Irish | 150734260001 | |||||||||
| WILSON, Hal | Director | Stockbridge Road BT21 0PN Donaghadee 10 Co.Down Northern Ireland | Northern Ireland | British | 219304280001 | |||||||||
| WYLIE, Jeff Jackson | Director | 7 Donegall Square West BT1 6JH Belfast Scottish Provident Building Northern Ireland | Northern Ireland | British | 143060030002 |
Who are the persons with significant control of REPSTOR LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Intapp, Inc. | Jun 29, 2021 | Park Boulevard Palo Alto 3101 California 94306 United States | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for REPSTOR LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 24, 2017 | Jun 29, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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