Background WavePink WaveYellow Wave

REAMS (GB) LTD (06148872)

REAMS (GB) LTD (06148872) is an active UK company. incorporated on 9 March 2007. with registered office in Vale Of Glamorgan. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REAMS (GB) LTD has been registered for 19 years. Current directors include CLEMENTS, Alistair Simon.

Company Number
06148872
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
Cardiff House, Vale Of Glamorgan, CF63 2AW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLEMENTS, Alistair Simon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAMS (GB) LTD

REAMS (GB) LTD is an active company incorporated on 9 March 2007 with the registered office located in Vale Of Glamorgan. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REAMS (GB) LTD was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06148872

LTD Company

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

AGT (SOUTH EAST) LTD
From: 9 March 2007To: 23 March 2010
Contact
Address

Cardiff House Cardiff Road Vale Of Glamorgan, CF63 2AW,

Previous Addresses

Regus House Falcon Drive Cardiff Bay Cardiff South Glamorgan CF10 4RU Wales
From: 1 April 2010To: 17 December 2010
Barley Mow Centre Barley Mow Passage London W4 4PH
From: 28 January 2010To: 1 April 2010
1 Cae Gwyrdd Greenmeadow Springs Business Park Cardiff South Glamorgan CF15 7AB
From: 9 March 2007To: 28 January 2010
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jun 13
Funding Round
Aug 17
Director Left
Feb 18
Director Joined
Sept 18
Loan Cleared
Oct 18
Loan Secured
Feb 19
Loan Secured
Jul 20
Director Left
Mar 22
Loan Cleared
Oct 23
Owner Exit
Feb 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLEMENTS, Alistair Simon

Active
Cardiff Road, Vale Of GlamorganCF63 2AW
Born May 1978
Director
Appointed 09 Mar 2007

NOBLE, Richard Michael

Resigned
4 Butterbur Place, CardiffCF5 4QZ
Secretary
Appointed 09 Mar 2007
Resigned 27 Jan 2010

DEWHURST, Kevin Roy

Resigned
Cardiff Road, Vale Of GlamorganCF63 2AW
Born January 1967
Director
Appointed 05 Sept 2018
Resigned 12 Mar 2022

SENNITT, Owen Stephen Alexander

Resigned
Cardiff Road, Vale Of GlamorganCF63 2AW
Born May 1965
Director
Appointed 21 Jun 2010
Resigned 16 Feb 2018

WOOD, Ronald

Resigned
Cardiff Road, Vale Of GlamorganCF63 2AW
Born August 1951
Director
Appointed 14 Jun 2010
Resigned 05 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Cardiff Road, Vale Of GlamorganCF63 2AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2025

Mr Alistair Simon Clements

Ceased
Cardiff Road, Vale Of GlamorganCF63 2AW
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Legacy
22 January 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Resolution
24 February 2010
RESOLUTIONSResolutions
Change Of Name Notice
24 February 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Legacy
5 April 2008
287Change of Registered Office
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
27 February 2008
225Change of Accounting Reference Date
Incorporation Company
9 March 2007
NEWINCIncorporation