Background WavePink WaveYellow Wave

REAL EFFECT LIMITED (06242771)

REAL EFFECT LIMITED (06242771) is an active UK company. incorporated on 10 May 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. REAL EFFECT LIMITED has been registered for 18 years. Current directors include REICHMAN, Abraham, REICHMAN, Sarah.

Company Number
06242771
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
21b Amhurst Park, London, N16 5DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
REICHMAN, Abraham, REICHMAN, Sarah
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL EFFECT LIMITED

REAL EFFECT LIMITED is an active company incorporated on 10 May 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. REAL EFFECT LIMITED was registered 18 years ago.(SIC: 47990)

Status

active

Active since 18 years ago

Company No

06242771

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

21b Amhurst Park London, N16 5DH,

Previous Addresses

Unit 7 Gaunson House Markfield Road London N15 4QQ England
From: 23 October 2022To: 6 November 2022
50 Craven Park Road South Tottenham London N15 6AB
From: 26 September 2011To: 23 October 2022
2 St Georges Mews, 43 Westminster Bridge Road London SE1 7JB United Kingdom
From: 10 May 2007To: 26 September 2011
Timeline

5 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

REICHMAN, Sarah

Active
Amhurst Park, LondonN16 5DH
Secretary
Appointed 10 May 2007

REICHMAN, Abraham

Active
Amhurst Park, LondonN16 5DH
Born July 1981
Director
Appointed 10 May 2007

REICHMAN, Sarah

Active
Amhurst Park, LondonN16 5DH
Born June 1981
Director
Appointed 10 May 2007

BARD, Faitchy

Resigned
Bethune Road, LondonN16 5BW
Born February 1988
Director
Appointed 19 Jul 2016
Resigned 20 Jul 2016

BLONDER, Shloimeh

Resigned
Vartry Road, LondonN15 6QD
Born April 1985
Director
Appointed 19 Jul 2016
Resigned 20 Jul 2016

Persons with significant control

2

Mr Abraham Reichman

Active
Amhurst Park, LondonN16 5DH
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sarah Reichman

Active
Amhurst Park, LondonN16 5DH
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
15 January 2009
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Incorporation Company
10 May 2007
NEWINCIncorporation