Background WavePink WaveYellow Wave

REYDON LTD (05700641)

REYDON LTD (05700641) is an active UK company. incorporated on 7 February 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. REYDON LTD has been registered for 20 years. Current directors include SCHREIBER, David.

Company Number
05700641
Status
active
Type
ltd
Incorporated
7 February 2006
Age
20 years
Address
Room 1 Ground Floor, London, N16 5LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHREIBER, David
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYDON LTD

REYDON LTD is an active company incorporated on 7 February 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. REYDON LTD was registered 20 years ago.(SIC: 41100, 68209)

Status

active

Active since 20 years ago

Company No

05700641

LTD Company

Age

20 Years

Incorporated 7 February 2006

Size

N/A

Accounts

ARD: 25/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 March 2027
Period: 1 July 2025 - 25 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Room 1 Ground Floor 147 Stamford Hill London, N16 5LG,

Previous Addresses

147 Stamford Hill London N16 5LG
From: 7 February 2006To: 23 January 2014
Timeline

2 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Loan Cleared
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SCHREIBER, Jacob

Active
Ground Floor, LondonN16 5LG
Secretary
Appointed 24 Aug 2006

SCHREIBER, David

Active
Ground Floor, LondonN16 5LG
Born August 1952
Director
Appointed 15 Feb 2006

NIEDERMAN, Rivka

Resigned
35 Cedra Court, LondonN16 6AT
Secretary
Appointed 15 Feb 2006
Resigned 24 Aug 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Feb 2006
Resigned 16 Feb 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Feb 2006
Resigned 16 Feb 2006

Persons with significant control

1

Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
10 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
363aAnnual Return
Legacy
28 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Legacy
19 March 2007
363aAnnual Return
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
7 January 2007
225Change of Accounting Reference Date
Legacy
28 September 2006
88(2)R88(2)R
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Incorporation Company
7 February 2006
NEWINCIncorporation