Background WavePink WaveYellow Wave

REPLY LIMITED (03847202)

REPLY LIMITED (03847202) is an active UK company. incorporated on 23 September 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. REPLY LIMITED has been registered for 26 years. Current directors include CUSINATO, Marco, HILL, Jason Simon, RIZZANTE, Filippo and 1 others.

Company Number
03847202
Status
active
Type
ltd
Incorporated
23 September 1999
Age
26 years
Address
Reply House, London, SW1W 0EB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CUSINATO, Marco, HILL, Jason Simon, RIZZANTE, Filippo, RIZZANTE, Tatiana
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPLY LIMITED

REPLY LIMITED is an active company incorporated on 23 September 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. REPLY LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03847202

LTD Company

Age

26 Years

Incorporated 23 September 1999

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

GLUE REPLY LIMITED
From: 31 October 2008To: 17 January 2011
GLUE LIMITED
From: 23 September 1999To: 31 October 2008
Contact
Address

Reply House 36 Grosvenor Gardens London, SW1W 0EB,

Previous Addresses

38 Grosvenor Gardens London SW1W 0EB
From: 1 August 2012To: 1 April 2026
16 Old Bailey London EC4M 7EG
From: 23 September 1999To: 1 August 2012
Timeline

16 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jan 10
Director Joined
May 11
Director Left
May 11
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
May 24
Director Left
May 24
Director Left
May 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CUSINATO, Marco

Active
36 Grosvenor Gardens, LondonSW1W 0EB
Born August 1970
Director
Appointed 07 May 2024

HILL, Jason Simon

Active
36 Grosvenor Gardens, LondonSW1W 0EB
Born July 1972
Director
Appointed 01 Jul 2022

RIZZANTE, Filippo

Active
Torino10143
Born May 1972
Director
Appointed 15 Jul 2008

RIZZANTE, Tatiana

Active
Torino10143
Born May 1970
Director
Appointed 15 Jul 2008

DODD, Simon John

Resigned
Acre Lodge Acrefield Road, Gerrards CrossSL9 8NA
Secretary
Appointed 17 May 2000
Resigned 15 Jul 2008

HURLEY, Lisa

Resigned
Publow Oak Barn, BristolBS39 4HZ
Secretary
Appointed 23 Sept 1999
Resigned 17 May 2000

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 23 Sept 1999
Resigned 23 Sept 1999

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 15 Jul 2008
Resigned 01 Apr 2016

ANGELUCCI, Daniele

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born October 1956
Director
Appointed 20 May 2011
Resigned 07 May 2024

GUERRIERI, Guido

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born July 1960
Director
Appointed 16 Jan 2018
Resigned 31 Mar 2021

LLOYD, Gareth Arwel

Resigned
26 Kipliing Avenue, BathBA2 4RB
Born November 1960
Director
Appointed 23 Sept 1999
Resigned 18 Dec 2009

LODIGIANI, Riccardo

Resigned
20 Old Bailey, LondonEC4M 7AN
Born August 1957
Director
Appointed 15 Jul 2008
Resigned 01 Jul 2022

LOWE, Stuart Richard

Resigned
9 Cambridge Road, BeaconsfieldHP9 1HW
Born September 1963
Director
Appointed 17 May 2000
Resigned 20 May 2011

REBUFFAT, Flavia

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born July 1959
Director
Appointed 31 Mar 2021
Resigned 07 May 2024

REBUFFAT, Flavia

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born July 1959
Director
Appointed 10 May 2017
Resigned 16 Jan 2018

RIZZANTE, Mario

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1948
Director
Appointed 15 Jul 2008
Resigned 01 Jul 2022

WASSEL, Manfred Werner, Dr

Resigned
Kenzestr 7, Ismaning
Born July 1948
Director
Appointed 15 Jul 2008
Resigned 31 Dec 2016

Persons with significant control

1

Reply Spa

Active
10143 Turin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
23 September 2024
AAMDAAMD
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts Amended With Accounts Type Group
15 November 2023
AAMDAAMD
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 September 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 September 2023
AD03Change of Location of Company Records
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
12 July 2023
MAMA
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
8 December 2022
RESOLUTIONSResolutions
Memorandum Articles
8 December 2022
MAMA
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
5 February 2021
AAMDAAMD
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 July 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
6 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Made Up Date
20 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Move Registers To Sail Company
1 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 August 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Certificate Change Of Name Company
17 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Made Up Date
6 May 2009
AAAnnual Accounts
Legacy
31 March 2009
288cChange of Particulars
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
287Change of Registered Office
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
4 November 2008
AUDAUD
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
225Change of Accounting Reference Date
Memorandum Articles
3 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
30 July 2008
AAAnnual Accounts
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
21 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Miscellaneous
26 January 2007
MISCMISC
Legacy
2 November 2006
88(2)R88(2)R
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Accounts With Accounts Type Medium
2 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 April 2005
AAAnnual Accounts
Legacy
31 January 2005
244244
Legacy
1 October 2004
363sAnnual Return (shuttle)
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 2003
AAAnnual Accounts
Legacy
26 August 2003
123Notice of Increase in Nominal Capital
Resolution
26 August 2003
RESOLUTIONSResolutions
Resolution
26 August 2003
RESOLUTIONSResolutions
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
88(2)R88(2)R
Legacy
14 March 2001
88(2)R88(2)R
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
123Notice of Increase in Nominal Capital
Legacy
12 January 2001
88(2)R88(2)R
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
225Change of Accounting Reference Date
Legacy
24 July 2000
88(2)R88(2)R
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
123Notice of Increase in Nominal Capital
Legacy
12 July 2000
122122
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
225Change of Accounting Reference Date
Legacy
29 September 1999
288bResignation of Director or Secretary
Incorporation Company
23 September 1999
NEWINCIncorporation