Background WavePink WaveYellow Wave

REBMARK LEGAL SOLUTIONS LIMITED (06676960)

REBMARK LEGAL SOLUTIONS LIMITED (06676960) is an active UK company. incorporated on 19 August 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. REBMARK LEGAL SOLUTIONS LIMITED has been registered for 17 years. Current directors include SAWFORD, Chris Charles, WONG, Thomas C.

Company Number
06676960
Status
active
Type
ltd
Incorporated
19 August 2008
Age
17 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SAWFORD, Chris Charles, WONG, Thomas C
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBMARK LEGAL SOLUTIONS LIMITED

REBMARK LEGAL SOLUTIONS LIMITED is an active company incorporated on 19 August 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. REBMARK LEGAL SOLUTIONS LIMITED was registered 17 years ago.(SIC: 62012, 62020)

Status

active

Active since 17 years ago

Company No

06676960

LTD Company

Age

17 Years

Incorporated 19 August 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Electric Works Sheffield Digital Campus Sheffield S1 2BJ England
From: 15 November 2017To: 15 December 2021
Ecclesall Chambers 40 Cemetery Avenue Sheffield South Yorkshire S11 8NT
From: 1 October 2012To: 15 November 2017
Globe Works Penistone Road Sheffield S6 3AE United Kingdom
From: 19 August 2008To: 1 October 2012
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WONG, Thomas

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 05 Apr 2021

SAWFORD, Chris Charles

Active
Bishopsgate, LondonEC2N 4BQ
Born August 1983
Director
Appointed 08 Dec 2022

WONG, Thomas C

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 05 Apr 2021

HEWITT, Mark James

Resigned
Sheffield Digital Campus, SheffieldS1 2BJ
Secretary
Appointed 19 Aug 2008
Resigned 08 Nov 2017

THOMPSON, Kenneth Edward

Resigned
Sheffield Digital Campus, SheffieldS1 2BJ
Secretary
Appointed 08 Nov 2017
Resigned 05 Apr 2021

ANDERSEN, Rebecca Louise

Resigned
Sheffield Digital Campus, SheffieldS1 2BJ
Born May 1978
Director
Appointed 19 Aug 2008
Resigned 08 Nov 2017

HEWITT, Mark James

Resigned
Bishopsgate, LondonEC2N 4BQ
Born December 1975
Director
Appointed 19 Aug 2008
Resigned 31 Oct 2022

PENDLE, Joseph

Resigned
Bishopsgate, LondonEC2N 4BQ
Born July 1962
Director
Appointed 08 Nov 2017
Resigned 05 Sept 2022

THOMPSON, Kenneth Edward

Resigned
Sheffield Digital Campus, SheffieldS1 2BJ
Born November 1959
Director
Appointed 08 Nov 2017
Resigned 05 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Washington Boulevard, Jersey City19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2017

Mr Mark James Hewitt

Ceased
Sheffield Digital Campus, SheffieldS1 2BJ
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2017

Mrs Rebecca Louise Andersen

Ceased
Sheffield Digital Campus, SheffieldS1 2BJ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2010
AA01Change of Accounting Reference Date
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
190190
Legacy
21 August 2009
353353
Legacy
21 August 2009
287Change of Registered Office
Legacy
14 May 2009
287Change of Registered Office
Legacy
10 November 2008
288cChange of Particulars
Legacy
31 October 2008
287Change of Registered Office
Legacy
31 October 2008
288cChange of Particulars
Incorporation Company
19 August 2008
NEWINCIncorporation