Background WavePink WaveYellow Wave

JAMES REYKER LIMITED (03794836)

JAMES REYKER LIMITED (03794836) is an active UK company. incorporated on 24 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JAMES REYKER LIMITED has been registered for 26 years. Current directors include FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John, LEWIS, David Gwynder.

Company Number
03794836
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
16-20 Hurlingham Business Park Sulivan Road, London, SW6 3DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John, LEWIS, David Gwynder
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES REYKER LIMITED

JAMES REYKER LIMITED is an active company incorporated on 24 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JAMES REYKER LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03794836

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

WARWICK HOUSE HOLDINGS LIMITED
From: 24 June 1999To: 6 July 1999
Contact
Address

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

Previous Addresses

30 Saint Jamess Street London SW1A 1HB
From: 24 June 1999To: 6 May 2014
Timeline

5 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAMBIDGE, Philip John

Active
2 Wycombe Place, LondonSW18 2LT
Secretary
Appointed 24 Jun 1999

FREEMAN, Jemma Kate Natasha

Active
Wingate Road, LondonW6 0UR
Born March 1974
Director
Appointed 08 Sept 2004

HAMBIDGE, Philip John

Active
2 Wycombe Place, LondonSW18 2LT
Born May 1960
Director
Appointed 24 Jun 1999

LEWIS, David Gwynder

Active
57 Victoria Road, LondonW8 5RH
Born August 1942
Director
Appointed 07 Sept 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 24 Jun 1999

BAXTER, David Arthur John

Resigned
3 Carrington Place, EsherKT10 9SF
Born November 1930
Director
Appointed 24 Jun 1999
Resigned 23 Dec 2007

FREEMAN, Nicholas Donald James

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed 24 Jun 1999
Resigned 28 Jul 2000

HESKETH, Claude Robert Blair

Resigned
Plastow Farm Plastow Green, ThatchamRG19 8LP
Born January 1939
Director
Appointed 07 Sept 2000
Resigned 11 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Jun 1999
Resigned 24 Jun 1999

Persons with significant control

4

Ms Jemma Kate Natasha Freeman

Active
Sulivan Road, LondonSW6 3DU
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Philip John Hambidge

Active
Sulivan Road, LondonSW6 3DU
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mrs Brigitta Elizabeth Petra Freeman

Active
Sulivan Road, LondonSW6 3DU
Born December 1939

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr David Gwynder Lewis

Active
Sulivan Road, LondonSW6 3DU
Born August 1942

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Auditors Resignation Company
28 May 2015
AUDAUD
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Sail Address Company
22 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 July 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Group
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Group
26 August 2009
AAAnnual Accounts
Legacy
2 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
25 July 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 September 2000
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
225Change of Accounting Reference Date
Legacy
29 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
23 July 1999
MEM/ARTSMEM/ARTS
Resolution
22 July 1999
RESOLUTIONSResolutions
Resolution
22 July 1999
RESOLUTIONSResolutions
Resolution
22 July 1999
RESOLUTIONSResolutions
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
287Change of Registered Office
Certificate Change Of Name Company
5 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1999
NEWINCIncorporation