Background WavePink WaveYellow Wave

REBO UK LIMITED (05890328)

REBO UK LIMITED (05890328) is an active UK company. incorporated on 28 July 2006. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. REBO UK LIMITED has been registered for 19 years. Current directors include KING, James.

Company Number
05890328
Status
active
Type
ltd
Incorporated
28 July 2006
Age
19 years
Address
C/O Wilson Partners, Tor, Maidenhead, SL6 8BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KING, James
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBO UK LIMITED

REBO UK LIMITED is an active company incorporated on 28 July 2006 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. REBO UK LIMITED was registered 19 years ago.(SIC: 47910)

Status

active

Active since 19 years ago

Company No

05890328

LTD Company

Age

19 Years

Incorporated 28 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

LEISURE2U LIMITED
From: 28 July 2006To: 11 March 2009
Contact
Address

C/O Wilson Partners, Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

61 Bridge Street Kington Herefordshire HR5 3DJ England
From: 17 November 2020To: 15 August 2024
, 38F Vanguard Way Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TG, England
From: 23 August 2017To: 17 November 2020
, Hafren House Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom
From: 3 January 2017To: 23 August 2017
, Unit 38C Vanguard Park Vanguard Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TG
From: 29 April 2010To: 3 January 2017
, Cross Chambers, High Street, Newtown, Powys, SY16 2NY
From: 28 July 2006To: 29 April 2010
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Loan Cleared
Jun 15
Loan Cleared
Apr 21
Loan Cleared
Jul 21
Owner Exit
Oct 21
Director Joined
Oct 21
Loan Secured
Aug 22
Director Joined
Sept 23
Director Left
Aug 24
Director Left
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KING, James

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1988
Director
Appointed 20 Feb 2023

DAVIES, Patrick

Resigned
Hendomen, MontgomerySY15 6HF
Secretary
Appointed 23 Feb 2023
Resigned 30 Jun 2023

DAVIES, Patrick

Resigned
Hendomen, MontgomerySY15 6HF
Secretary
Appointed 23 Jan 2023
Resigned 30 Jun 2023

JONES, Rhian

Resigned
Llandrinio, LlanymynechSY22 6SG
Secretary
Appointed 28 Jul 2006
Resigned 25 Oct 2021

ARENDT, Sebastian

Resigned
Am Gruenhof 23, 40597 Dusseldorf40597
Born April 1979
Director
Appointed 25 Oct 2021
Resigned 14 Nov 2024

OWEN, James William

Resigned
Llandrinio, LlanymynechSY22 6SG
Born September 1986
Director
Appointed 28 Jul 2006
Resigned 01 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Tor, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021

Mr James William Owen

Ceased
Llandrinio, LlanymynechSY22 6SG
Born September 1986

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
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Resolution
6 February 2024
RESOLUTIONSResolutions
Memorandum Articles
6 February 2024
MAMA
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
7 September 2021
RP04AR01RP04AR01
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
18 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Legacy
21 August 2009
363aAnnual Return
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
28 July 2006
NEWINCIncorporation