Background WavePink WaveYellow Wave

REALLY PRO LTD (04420683)

REALLY PRO LTD (04420683) is an active UK company. incorporated on 19 April 2002. with registered office in Haverfordwest. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. REALLY PRO LTD has been registered for 24 years. Current directors include LEWIS, David Charles, MIDGLEY, Kelly.

Company Number
04420683
Status
active
Type
ltd
Incorporated
19 April 2002
Age
24 years
Address
20 High Street, Haverfordwest, SA61 2DA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LEWIS, David Charles, MIDGLEY, Kelly
SIC Codes
55900, 70229, 85600, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALLY PRO LTD

REALLY PRO LTD is an active company incorporated on 19 April 2002 with the registered office located in Haverfordwest. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. REALLY PRO LTD was registered 24 years ago.(SIC: 55900, 70229, 85600, 93290)

Status

active

Active since 24 years ago

Company No

04420683

LTD Company

Age

24 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

LIVEWIRE PROMOTIONS (UK) LIMITED
From: 19 April 2002To: 16 March 2012
Contact
Address

20 High Street Haverfordwest, SA61 2DA,

Previous Addresses

Princess House Princess Way Swansea SA1 3LW
From: 15 March 2012To: 13 July 2021
59 Bridge Street Llangennech Llanelli Camarthenshire SA14 8TW
From: 19 April 2002To: 15 March 2012
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Sept 14
Director Left
Dec 14
Loan Secured
Nov 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Feb 21
Director Joined
Feb 22
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Left
Feb 24
Funding Round
Sept 24
Loan Secured
Dec 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LEWIS, David Charles

Active
High Street, HaverfordwestSA61 2DA
Born February 1981
Director
Appointed 07 Feb 2022

MIDGLEY, Kelly

Active
High Street, HaverfordwestSA61 2DA
Born July 1977
Director
Appointed 01 Feb 2021

HALBORG, Lea

Resigned
59 Bridge Street, LlanelliSA14 8TW
Secretary
Appointed 19 Apr 2002
Resigned 25 Aug 2004

REES, Nigel Clive

Resigned
Cairnsmuir, LlanelliSA15 4EN
Secretary
Appointed 26 Aug 2004
Resigned 02 Mar 2012

EAC (SECRETARIES) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee secretary
Appointed 19 Apr 2002
Resigned 19 Apr 2002

AMOS, Philip Andrew

Resigned
1 Caerwent Road, CardiffCF5 4QB
Born September 1975
Director
Appointed 19 Apr 2002
Resigned 25 Aug 2004

HALBORG, Lea

Resigned
59 Bridge Street, LlanelliSA14 8TW
Born July 1977
Director
Appointed 19 Apr 2002
Resigned 15 Oct 2014

HALBORG, Paul Frederick

Resigned
Princess Way, SwanseaSA1 3LW
Born August 1948
Director
Appointed 10 Sept 2014
Resigned 19 Feb 2024

MIDGLEY, Kelly

Resigned
Princess Way, SwanseaSA1 3LW
Born July 1977
Director
Appointed 19 Jan 2019
Resigned 14 May 2019

EAC (DIRECTORS) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee director
Appointed 19 Apr 2002
Resigned 19 Apr 2002

Persons with significant control

3

2 Active
1 Ceased

Mr David Charles Lewis

Active
High Street, HaverfordwestSA61 2DA
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2023

Mrs Kelly Midgley

Active
High Street, HaverfordwestSA61 2DA
Born July 1977

Nature of Control

Significant influence or control
Notified 09 Feb 2023

Paul Halborg

Ceased
High Street, HaverfordwestSA61 2DA
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2012
CONNOTConfirmation Statement Notification
Resolution
15 March 2012
RESOLUTIONSResolutions
Resolution
15 March 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
14 July 2002
287Change of Registered Office
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Incorporation Company
19 April 2002
NEWINCIncorporation