Background WavePink WaveYellow Wave

REO DIGITAL LIMITED (03975096)

REO DIGITAL LIMITED (03975096) is an active UK company. incorporated on 18 April 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. REO DIGITAL LIMITED has been registered for 25 years. Current directors include FURLONG, Andrew Paul, GRIPTON, Simon Peter.

Company Number
03975096
Status
active
Type
ltd
Incorporated
18 April 2000
Age
25 years
Address
China Works, London, SE1 7SJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FURLONG, Andrew Paul, GRIPTON, Simon Peter
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REO DIGITAL LIMITED

REO DIGITAL LIMITED is an active company incorporated on 18 April 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. REO DIGITAL LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

03975096

LTD Company

Age

25 Years

Incorporated 18 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

OPTIMUM.WEB LIMITED
From: 18 April 2000To: 26 November 2019
Contact
Address

China Works 100 Black Prince Road London, SE1 7SJ,

Previous Addresses

130 First Floor Queens Road Brighton BN1 3WB England
From: 4 November 2022To: 15 August 2023
Unit 3B Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW United Kingdom
From: 7 January 2022To: 4 November 2022
377-399 London Road Camberley GU15 3HL England
From: 17 May 2021To: 7 January 2022
Oak House Crewe Hall Farm Crewe Cheshire CW1 5UE
From: 18 April 2000To: 17 May 2021
Timeline

21 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Jul 20
Funding Round
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 21
Director Left
Mar 21
Funding Round
Mar 21
New Owner
May 21
New Owner
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
2
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

FURLONG, Andrew Paul

Active
100 Black Prince Road, LondonSE1 7SJ
Born November 1977
Director
Appointed 04 May 2021

GRIPTON, Simon Peter

Active
100 Black Prince Road, LondonSE1 7SJ
Born October 1983
Director
Appointed 21 Nov 2019

GARAVELLO, Marco John

Resigned
Crewe Hall Farm, CreweCW1 5UE
Secretary
Appointed 06 Feb 2014
Resigned 23 Apr 2014

HOPKINS, Christopher Paul

Resigned
13 Dagmar Road, Kingston Upon ThamesKT2 6DP
Secretary
Appointed 18 Apr 2000
Resigned 07 Jul 2000

REDDING, Anthony George

Resigned
Crewe Hall Farm, CreweCW1 5UE
Secretary
Appointed 15 Sept 2006
Resigned 06 Feb 2014

SIMPSON, Alexander Hay

Resigned
6 Swinburn Court, LondonSW20 8JA
Secretary
Appointed 14 Jul 2004
Resigned 15 Sept 2006

SIMPSON, Keith Alexander

Resigned
6 Rectory Orchard, LondonSW19 5AS
Secretary
Appointed 07 Jul 2000
Resigned 14 Jul 2004

WILKINSON, Sarah

Resigned
Crewe Hall Farm, CreweCW1 5UE
Secretary
Appointed 23 Apr 2014
Resigned 12 Jul 2019

YOUNG, Scott Christopher

Resigned
Crewe Hall Farm, CreweCW1 5UE
Secretary
Appointed 31 Dec 2020
Resigned 04 May 2021

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 18 Apr 2000
Resigned 18 Apr 2000

FENWICK-SMITH, Brian

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born August 1935
Director
Appointed 21 Nov 2019
Resigned 04 May 2021

FURLONG, Andrew Paul

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born November 1977
Director
Appointed 21 Nov 2019
Resigned 28 Feb 2021

KAY, Jonathan Mark

Resigned
Lows Croft Barn, CreweCW3 0DR
Born May 1971
Director
Appointed 15 Sept 2006
Resigned 08 Nov 2007

LEE, Garry Jack

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born January 1974
Director
Appointed 04 Dec 2014
Resigned 30 Jul 2020

MAYDEW, Christopher Lee

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born July 1983
Director
Appointed 01 Jun 2020
Resigned 04 May 2021

PATRON, Mark Andrew

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born June 1958
Director
Appointed 15 Sept 2006
Resigned 04 Dec 2014

SIMPSON, Keith Alexander, Managing Director

Resigned
26 Leeward Gardens, LondonSW19 7QR
Born November 1954
Director
Appointed 18 Apr 2000
Resigned 03 Apr 2009

SMITH, Andrew Martin

Resigned
Hithercroft, CheshamHP5 2UQ
Born November 1954
Director
Appointed 18 Apr 2000
Resigned 14 Jul 2004

YOUNG, Scott Christopher

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born August 1982
Director
Appointed 11 Feb 2021
Resigned 04 May 2021

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 18 Apr 2000
Resigned 18 Apr 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Simon Peter Gripton

Active
100 Black Prince Road, LondonSE1 7SJ
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 04 May 2021

Mr Andrew Paul Furlong

Active
100 Black Prince Road, LondonSE1 7SJ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Notified 04 May 2021

Mr Brian Fenwick-Smith

Ceased
Crewe Hall Farm, CreweCW1 5UE
Born August 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020
Ceased 04 May 2021
Crewe Hall Farm, CreweCW1 5UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 August 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Legacy
3 April 2024
CAP-SSCAP-SS
Resolution
3 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Resolution
23 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Resolution
4 February 2021
RESOLUTIONSResolutions
Resolution
19 January 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Resolution
4 December 2019
RESOLUTIONSResolutions
Resolution
26 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
225Change of Accounting Reference Date
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
287Change of Registered Office
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
88(2)R88(2)R
Legacy
12 March 2001
88(2)R88(2)R
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
1 September 2000
88(2)R88(2)R
Legacy
1 September 2000
88(2)R88(2)R
Legacy
20 July 2000
287Change of Registered Office
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
287Change of Registered Office
Incorporation Company
18 April 2000
NEWINCIncorporation