Background WavePink WaveYellow Wave

REWIRED PR LIMITED (06593082)

REWIRED PR LIMITED (06593082) is an active UK company. incorporated on 14 May 2008. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. REWIRED PR LIMITED has been registered for 17 years. Current directors include KAUR MILLINGTON, Harjinder, PIPKIN, Ruth Susan.

Company Number
06593082
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
Rewired Pr C/O Runway East Arca, Birmingham, B2 5AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KAUR MILLINGTON, Harjinder, PIPKIN, Ruth Susan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWIRED PR LIMITED

REWIRED PR LIMITED is an active company incorporated on 14 May 2008 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. REWIRED PR LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06593082

LTD Company

Age

17 Years

Incorporated 14 May 2008

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 3 December 2025 (4 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

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Rewired Pr C/O Runway East Arca Temple Row Birmingham, B2 5AF,

Previous Addresses

C/O Wework 55 Colmore Row Birmingham West Midlands B3 2AA England
From: 29 April 2022To: 11 September 2024
55 Colmore Row Birmingham West Midlands B3 2AA England
From: 10 February 2022To: 29 April 2022
18 Victoria Works Vittoria Street Birmingham West Midlands B1 3PE England
From: 15 March 2019To: 10 February 2022
2a Victoria Works Vittoria Street Birmingham B1 3PE United Kingdom
From: 5 October 2017To: 15 March 2019
7 Frederick Street Birmingham West Midlands B1 3HE
From: 25 March 2010To: 5 October 2017
16C Victoria Works Vittoria Street Birmingham West Midlands B1 3PE
From: 14 May 2008To: 25 March 2010
Timeline

7 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Feb 14
Director Left
Jun 16
Director Joined
Apr 19
New Owner
Jun 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAUR MILLINGTON, Harjinder

Active
Arca, BirminghamB2 5AF
Born April 1974
Director
Appointed 02 Apr 2019

PIPKIN, Ruth Susan

Active
Arca, BirminghamB2 5AF
Born January 1979
Director
Appointed 14 May 2008

WARD, Roger Beresford

Resigned
6 Spring Lane, Milton KeynesMK17 0QW
Secretary
Appointed 14 May 2008
Resigned 01 Apr 2010

WILLIAMS, Rebecca Elizabeth Helen

Resigned
Frederick Street, BirminghamB1 3HE
Born December 1982
Director
Appointed 01 Jun 2012
Resigned 31 May 2016

ZISSMAN, Bernard Philip, Sir

Resigned
261 Alcester Road South, BirminghamB14 6DT
Born December 1934
Director
Appointed 01 Jun 2012
Resigned 31 Dec 2013

Persons with significant control

2

Mrs Harjinder Kaur Millington

Active
Arca, BirminghamB2 5AF
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019

Mrs Ruth Susan Pipkin

Active
Arca, BirminghamB2 5AF
Born January 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Resolution
19 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
2 April 2019
AAMDAAMD
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Legacy
4 September 2012
MG01MG01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
1 October 2008
287Change of Registered Office
Incorporation Company
14 May 2008
NEWINCIncorporation