Background WavePink WaveYellow Wave

REXDELL LIMITED (05707231)

REXDELL LIMITED (05707231) is a dissolved UK company. incorporated on 13 February 2006. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REXDELL LIMITED has been registered for 20 years. Current directors include HALL, Christina Louise, RICKARDS, Carina Susanne, SAMPSON, Anna-Marie and 1 others.

Company Number
05707231
Status
dissolved
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
Metro House, Chichester, PO19 1BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALL, Christina Louise, RICKARDS, Carina Susanne, SAMPSON, Anna-Marie, SAMPSON, Barry Hugh Dunbar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXDELL LIMITED

REXDELL LIMITED is an dissolved company incorporated on 13 February 2006 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REXDELL LIMITED was registered 20 years ago.(SIC: 68209)

Status

dissolved

Active since 20 years ago

Company No

05707231

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 6/6

Up to Date

Last Filed

Made up to 6 June 2024 (1 year ago)
Submitted on 15 June 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 February 2024 (2 years ago)
Submitted on 27 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Metro House Northgate Chichester, PO19 1BE,

Previous Addresses

1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA
From: 27 March 2014To: 11 May 2017
Metro House Northgate Chichester West Sussex PO19 1BE
From: 13 February 2014To: 27 March 2014
57/59 Saltergate Chesterfield Derbyshire S40 1UL
From: 13 February 2006To: 13 February 2014
Timeline

8 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jun 17
New Owner
Feb 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

COPPARD, Kevin Andrew

Active
Oldwick, ChichesterPO18 9AA
Secretary
Appointed 27 Mar 2014

HALL, Christina Louise

Active
Northgate, ChichesterPO19 1BE
Born July 1980
Director
Appointed 03 Feb 2014

RICKARDS, Carina Susanne

Active
Northgate, ChichesterPO19 1BE
Born October 1976
Director
Appointed 03 Feb 2014

SAMPSON, Anna-Marie

Active
Oldwick, ChichesterPO18 9AA
Born October 1981
Director
Appointed 03 Feb 2014

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 23 May 2017

BROWN, Christine Diane

Resigned
Oldwick, ChichesterPO18 9AA
Secretary
Appointed 03 Feb 2014
Resigned 27 Mar 2014

GREEN, Rupert John Henry

Resigned
Honer House, ChichesterPO20 1LZ
Secretary
Appointed 28 Feb 2006
Resigned 03 Feb 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Feb 2006
Resigned 28 Feb 2006

GREEN, Patrick William

Resigned
Itchenor Park House, ChichesterPO20 7DN
Born April 1946
Director
Appointed 28 Feb 2006
Resigned 03 Feb 2014

GREEN, Rupert John Henry

Resigned
Honer House, ChichesterPO20 1LZ
Born September 1959
Director
Appointed 28 Feb 2006
Resigned 03 Feb 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Feb 2006
Resigned 28 Feb 2006

Persons with significant control

5

Mr Barry Hugh Dunbar Sampson

Active
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Significant influence or control
Notified 23 May 2017
Northgate, ChichesterPO19 1BE

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

Miss Anna-Marie Sampson

Active
Oldwick, ChichesterPO18 9AA
Born October 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Carina Susanne Rickards

Active
Northgate, ChichesterPO19 1BE
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Christina Louise Hall

Active
Northgate, ChichesterPO19 1BE
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Gazette Dissolved Voluntary
29 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 August 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
190190
Legacy
12 April 2007
353353
Legacy
11 April 2007
287Change of Registered Office
Legacy
21 December 2006
225Change of Accounting Reference Date
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Incorporation Company
13 February 2006
NEWINCIncorporation