Background WavePink WaveYellow Wave

REXWELL ASSOCIATES LTD (06076147)

REXWELL ASSOCIATES LTD (06076147) is an active UK company. incorporated on 31 January 2007. with registered office in Ilford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REXWELL ASSOCIATES LTD has been registered for 19 years. Current directors include SPURLING, Terry Frank Joel.

Company Number
06076147
Status
active
Type
ltd
Incorporated
31 January 2007
Age
19 years
Address
Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SPURLING, Terry Frank Joel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXWELL ASSOCIATES LTD

REXWELL ASSOCIATES LTD is an active company incorporated on 31 January 2007 with the registered office located in Ilford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REXWELL ASSOCIATES LTD was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06076147

LTD Company

Age

19 Years

Incorporated 31 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford, IG6 3XH,

Previous Addresses

112B High Road Ilford Essex IG1 1BY
From: 31 January 2007To: 6 March 2017
Timeline

7 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Sept 14
Director Joined
Sept 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SPURLING, Terry Frank Joel

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1937
Director
Appointed 01 Feb 2014

SPURLING, David Andrew

Resigned
62 Manor Road, ChigwellIG7 5PG
Secretary
Appointed 01 Sept 2007
Resigned 08 Feb 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Jan 2007
Resigned 07 Mar 2007

MARGO, Rachel Arlene

Resigned
113 Hendon Lane, LondonN3 3PR
Born July 1943
Director
Appointed 01 Sept 2007
Resigned 10 Feb 2009

SPURLING, David Andrew

Resigned
112b High Road, EssexIG1 1BY
Born June 1963
Director
Appointed 08 Feb 2010
Resigned 01 Feb 2014

SPURLING, Katie Rachel

Resigned
Dennis Lane, StanmoreHA7 4JS
Born April 1991
Director
Appointed 01 Feb 2008
Resigned 06 Apr 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Jan 2007
Resigned 07 Mar 2007

TUSCA 1 LTD

Resigned
High Road, IlfordIG1 1BY
Corporate director
Appointed 06 Apr 2009
Resigned 08 Feb 2012

Persons with significant control

1

Mr Terry Frank Joel Spurling

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1937

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Corporate Director Company With Change Date
18 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Appoint Corporate Director Company With Name
8 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
8 November 2009
TM01Termination of Director
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Incorporation Company
31 January 2007
NEWINCIncorporation