Background WavePink WaveYellow Wave

REAMPLUS LIMITED (06011030)

REAMPLUS LIMITED (06011030) is an active UK company. incorporated on 27 November 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). REAMPLUS LIMITED has been registered for 19 years. Current directors include DALEY, Karen.

Company Number
06011030
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
1 Queens Parade, London, N11 2DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
DALEY, Karen
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAMPLUS LIMITED

REAMPLUS LIMITED is an active company incorporated on 27 November 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). REAMPLUS LIMITED was registered 19 years ago.(SIC: 47530)

Status

active

Active since 19 years ago

Company No

06011030

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 30/11

Overdue

3 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 2 November 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)

Next Due

Due by 16 November 2025
For period ending 2 November 2025
Contact
Address

1 Queens Parade Brownlow Road London, N11 2DN,

Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jul 20
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DALEY, Karen

Active
6 School Close, EssendonAL9 6JZ
Born April 1966
Director
Appointed 27 Nov 2006

DALEY, Keira

Resigned
School Close, HatfieldAL9 6JZ
Secretary
Appointed 31 Oct 2013
Resigned 20 Oct 2017

DALEY, Kevin Robert

Resigned
6 School Close, EssendonAL9 6JZ
Secretary
Appointed 27 Nov 2006
Resigned 16 May 2011

DALEY, Laura Katherine

Resigned
1 Queens Parade, LondonN11 2DN
Secretary
Appointed 20 Oct 2017
Resigned 26 Aug 2021

DALEY, Liam

Resigned
School Close, EssendonAL9 6JS
Secretary
Appointed 16 May 2011
Resigned 31 Oct 2013

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

DALEY, Kevin Robert

Resigned
1 Queens Parade, LondonN11 2DN
Born September 1957
Director
Appointed 06 Jul 2020
Resigned 11 Mar 2024

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate director
Appointed 27 Nov 2006
Resigned 27 Nov 2006

Persons with significant control

1

Mrs Karen Daley

Active
Queens Parade, LondonN11 2DN
Born April 1966

Nature of Control

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

Filing History

56

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Secretary Company With Change Date
29 November 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
13 February 2007
88(2)R88(2)R
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation