Background WavePink WaveYellow Wave

REINELT LIMITED (07370003)

REINELT LIMITED (07370003) is an active UK company. incorporated on 8 September 2010. with registered office in Havant. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. REINELT LIMITED has been registered for 15 years. Current directors include CHEAL, Trevor, READ, Christopher Dunstan Boileau.

Company Number
07370003
Status
active
Type
ltd
Incorporated
8 September 2010
Age
15 years
Address
1 Riversdale Gardens, Havant, PO9 2JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CHEAL, Trevor, READ, Christopher Dunstan Boileau
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REINELT LIMITED

REINELT LIMITED is an active company incorporated on 8 September 2010 with the registered office located in Havant. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. REINELT LIMITED was registered 15 years ago.(SIC: 66190)

Status

active

Active since 15 years ago

Company No

07370003

LTD Company

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

SPIRE FINANCIAL LIMITED
From: 8 September 2010To: 5 June 2024
Contact
Address

1 Riversdale Gardens Havant, PO9 2JB,

Previous Addresses

Building 3000 Western Road Portsmouth PO6 3EN United Kingdom
From: 1 September 2021To: 10 April 2024
Building 3000 Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom
From: 26 September 2018To: 1 September 2021
Rawlings Suite Gunwharf Quays Portsmouth PO1 3TT
From: 8 June 2012To: 26 September 2018
, Third Floor South One Jubilee Street, Brighton, East Sussex, BN1 1GE, United Kingdom
From: 8 September 2010To: 8 June 2012
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Feb 13
Funding Round
Jun 14
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Owner Exit
May 18
Capital Reduction
May 18
Share Buyback
May 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Owner Exit
Aug 20
New Owner
Jun 24
Owner Exit
Jun 24
Funding Round
Jul 25
Share Issue
Jul 25
7
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHEAL, Trevor

Active
Building 3000, PortsmouthPO6 3EN
Born February 1964
Director
Appointed 10 Sept 2010

READ, Christopher Dunstan Boileau

Active
Riversdale Gardens, HavantPO9 2JB
Born August 1963
Director
Appointed 29 Jul 2016

PRESTON, Colin Richard

Resigned
Gunwharf Quays, PortsmouthPO1 3TT
Secretary
Appointed 08 Jun 2012
Resigned 01 Jun 2016

DONNINGTON SECRETARIES LIMITED

Resigned
85 Birdham Road, ChichesterPO20 7AJ
Corporate secretary
Appointed 08 Sept 2010
Resigned 08 Jun 2012

CHEAL, Trevor

Resigned
Hogarth Road, HoveBN3 5RG
Born February 1964
Director
Appointed 08 Sept 2010
Resigned 09 Sept 2010

HOLT, Natanje

Resigned
Gunwharf Quays, PortsmouthPO1 3TT
Born July 1976
Director
Appointed 07 Dec 2012
Resigned 29 Jul 2016

PRESTON, Colin Richard

Resigned
Glenbuck Road, SurbitonKT6 6BS
Born June 1963
Director
Appointed 08 Sept 2010
Resigned 01 Jun 2016

Persons with significant control

5

2 Active
3 Ceased

Mrs Sally Anne Cheal

Active
Riversdale Gardens, HavantPO9 2JB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024
Building 3000, PortsmouthPO6 3EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2020

Mr Trevor Cheal

Ceased
Building 3000, PortsmouthPO6 3EN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Building 3000, PortsmouthPO6 3EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2020

Mr Colin Richard Preston

Ceased
Gunwharf Quays, PortsmouthPO1 3TT
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2017
Fundings
Financials
Latest Activities

Filing History

73

Capital Alter Shares Subdivision
28 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Memorandum Articles
15 July 2024
MAMA
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Legacy
27 February 2020
RP04CS01RP04CS01
Legacy
27 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Confirmation Statement
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Resolution
21 August 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
21 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
23 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 May 2018
RESOLUTIONSResolutions
Resolution
11 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Resolution
14 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Incorporation Company
8 September 2010
NEWINCIncorporation