Background WavePink WaveYellow Wave

REPHINE LIMITED (04223857)

REPHINE LIMITED (04223857) is an active UK company. incorporated on 29 May 2001. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. REPHINE LIMITED has been registered for 24 years. Current directors include HAWKINS, Timothy Edward, MURRAY, Alexander John.

Company Number
04223857
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
Unit 15a Meadway Court, Stevenage, SG1 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAWKINS, Timothy Edward, MURRAY, Alexander John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPHINE LIMITED

REPHINE LIMITED is an active company incorporated on 29 May 2001 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. REPHINE LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04223857

LTD Company

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

IXDATA LIMITED
From: 31 January 2002To: 21 April 2010
ETANK LTD
From: 29 May 2001To: 31 January 2002
Contact
Address

Unit 15a Meadway Court Rutherford Close Stevenage, SG1 2EF,

Previous Addresses

Lower Gatley Steeple Morden Royston Hertfordshire SG8 0NR
From: 29 May 2001To: 12 September 2014
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Jun 10
Owner Exit
Sept 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jul 22
Director Joined
Aug 22
Director Left
Jun 24
Director Left
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAWKINS, Timothy Edward

Active
Meadway Court, StevenageSG1 2EF
Born June 1971
Director
Appointed 01 Apr 2025

MURRAY, Alexander John

Active
Meadway Court, StevenageSG1 2EF
Born August 1986
Director
Appointed 01 Apr 2025

BARRATT, Simon James

Resigned
Cloisters House, LondonSW8 4BG
Secretary
Appointed 30 Jul 2012
Resigned 12 Oct 2021

GUENIER, Robin Wyatt

Resigned
Cherry Tree Cottage Gustard Wood, St AlbansAL4 8LA
Secretary
Appointed 29 May 2001
Resigned 30 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2001
Resigned 29 May 2001

BURMAN, Chris

Resigned
Meadway Court, StevenageSG1 2EF
Born June 1979
Director
Appointed 12 Oct 2021
Resigned 01 Apr 2025

COLADANGELO, Rino Casmira

Resigned
Lower Gatley, RoystonSG8 0NR
Born October 1951
Director
Appointed 29 May 2001
Resigned 12 Oct 2021

CROGHAN, Mark Arnold

Resigned
Meadway Court, StevenageSG1 2EF
Born August 1963
Director
Appointed 16 Aug 2022
Resigned 27 Feb 2025

GUENIER, Robin Wyatt

Resigned
Cherry Tree Cottage Gustard Wood, St AlbansAL4 8LA
Born August 1936
Director
Appointed 29 May 2001
Resigned 31 May 2010

LECKIE, Alasdair Iain

Resigned
Meadway Court, StevenageSG1 2EF
Born May 1988
Director
Appointed 12 Oct 2021
Resigned 01 Apr 2025

SHERLOCK, Adam

Resigned
Meadway Court, StevenageSG1 2EF
Born November 1965
Director
Appointed 12 Oct 2021
Resigned 30 Jun 2024

SMITH, Michael

Resigned
Braganza Street, LondonSE17 3RD
Born November 1948
Director
Appointed 29 May 2001
Resigned 01 Mar 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 May 2001
Resigned 29 May 2001

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2021

Mr Rino Casmira Coladangelo

Ceased
Meadway Court, StevenageSG1 2EF
Born October 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 16 Sept 2021
Rutherford Close, StevenageSG1 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Resolution
18 July 2022
RESOLUTIONSResolutions
Memorandum Articles
14 July 2022
MAMA
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Certificate Change Of Name Company
21 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 February 2010
AA01Change of Accounting Reference Date
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
2 July 2002
363aAnnual Return
Legacy
2 July 2002
353353
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Incorporation Company
29 May 2001
NEWINCIncorporation