Background WavePink WaveYellow Wave

REYKER INVESTMENTS LTD (02006742)

REYKER INVESTMENTS LTD (02006742) is an active UK company. incorporated on 4 April 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. REYKER INVESTMENTS LTD has been registered for 40 years. Current directors include DADA, Feeroze Ahmad, FREEMAN, Charles James Reykers, FREEMAN, Jemma Kate Natasha.

Company Number
02006742
Status
active
Type
ltd
Incorporated
4 April 1986
Age
40 years
Address
16 - 20 Hurlingham Business Park Sulivan Road, London, SW6 3DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DADA, Feeroze Ahmad, FREEMAN, Charles James Reykers, FREEMAN, Jemma Kate Natasha
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYKER INVESTMENTS LTD

REYKER INVESTMENTS LTD is an active company incorporated on 4 April 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. REYKER INVESTMENTS LTD was registered 40 years ago.(SIC: 70229)

Status

active

Active since 40 years ago

Company No

02006742

LTD Company

Age

40 Years

Incorporated 4 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

LEGIBUS 727 LIMITED
From: 4 April 1986To: 27 November 1986
Contact
Address

16 - 20 Hurlingham Business Park Sulivan Road London, SW6 3DU,

Previous Addresses

16 - 19 Hurlingham Business Park Sulivan Road London SW6 3DU England
From: 25 April 2018To: 12 January 2026
3rd Floor 52 Jermyn Street London SW1Y 6LX
From: 17 September 2013To: 25 April 2018
30 St James's Street London SW1A 1HB
From: 4 April 1986To: 17 September 2013
Timeline

1 key events • 1986 - 1986

Funding Officers Ownership
Company Founded
Aug 86
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRAVES, John Michael

Active
Main Road, LymingtonSO41 5ST
Secretary
Appointed 13 Mar 2018

DADA, Feeroze Ahmad

Active
Sulivan Road, LondonSW6 3DU
Born April 1952
Director
Appointed 01 Apr 1995

FREEMAN, Charles James Reykers

Active
Portobello Road, LondonW11 1LT
Born October 1977
Director
Appointed 11 Jul 2003

FREEMAN, Jemma Kate Natasha

Active
Wingate Road, LondonW6 0UR
Born March 1974
Director
Appointed 24 Aug 2000

MOORHOUSE, John Jarvis

Resigned
Cherry Tree Cottage, CranleighGU6 8JW
Secretary
Appointed N/A
Resigned 21 Nov 1994

ST JAMES SECRETARIAT LIMITED

Resigned
Floor 52, LondonSW1Y 6LX
Corporate secretary
Appointed 21 Nov 1994
Resigned 03 Aug 2017

FREEMAN, Nicholas Donald James

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed N/A
Resigned 28 Jul 2000

HESKETH, Claude Robert Blair

Resigned
Plastow Farm Plastow Green, ThatchamRG19 8LP
Born January 1939
Director
Appointed 01 Jan 1996
Resigned 11 Sept 2004

MOORHOUSE, John Jarvis

Resigned
Cherry Tree Cottage, CranleighGU6 8JW
Born November 1948
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

2

Ms Jemma Kate Natasha Freeman

Active
Sulivan Road, LondonSW6 3DU
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Feeroze Ahmad Dada

Active
Sulivan Road, LondonSW6 3DU
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
11 November 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Auditors Resignation Company
30 May 1995
AUDAUD
Legacy
23 April 1995
288288
Legacy
8 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
287Change of Registered Office
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
22 May 1991
287Change of Registered Office
Legacy
6 April 1991
88(2)R88(2)R
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Legacy
6 April 1991
123Notice of Increase in Nominal Capital
Legacy
13 November 1990
363aAnnual Return
Resolution
13 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Legacy
21 May 1990
288288
Legacy
12 March 1990
288288
Legacy
12 March 1990
288288
Legacy
12 March 1990
363363
Accounts With Accounts Type Small Group
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small Group
6 October 1988
AAAnnual Accounts
Resolution
29 June 1988
RESOLUTIONSResolutions
Legacy
23 February 1988
363363
Legacy
12 January 1988
287Change of Registered Office
Accounts With Accounts Type Small Group
16 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1986
288288
Legacy
2 September 1986
224224
Memorandum Articles
11 August 1986
MEM/ARTSMEM/ARTS
Legacy
11 August 1986
GAZ(U)GAZ(U)
Legacy
11 August 1986
288288
Legacy
11 August 1986
287Change of Registered Office
Incorporation Company
4 August 1986
NEWINCIncorporation