Background WavePink WaveYellow Wave

REMBUILD LIMITED (07392131)

REMBUILD LIMITED (07392131) is an active UK company. incorporated on 30 September 2010. with registered office in Wigan. The company operates in the Construction sector, engaged in construction of commercial buildings. REMBUILD LIMITED has been registered for 15 years. Current directors include MATHER, Richard.

Company Number
07392131
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
Suite 212 Oaklands House 21 Hope Carr Road, Wigan, WN7 3ET
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MATHER, Richard
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMBUILD LIMITED

REMBUILD LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. REMBUILD LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

07392131

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

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

Suite 212 Oaklands House 21 Hope Carr Road Leigh Wigan, WN7 3ET,

Previous Addresses

26 Gibwood Road Northenden Manchester Greater Manchester M22 4BT
From: 30 September 2010To: 4 October 2022
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Nov 10
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Dec 13
New Owner
Apr 22
Director Joined
Apr 22
Owner Exit
Feb 25
Director Left
Feb 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MATHER, Richard

Active
21 Hope Carr Road, WiganWN7 3ET
Born March 1970
Director
Appointed 30 Sept 2010

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 30 Sept 2010
Resigned 30 Sept 2010

BENNETT, Timothy

Resigned
21 Hope Carr Road, WiganWN7 3ET
Born December 1985
Director
Appointed 31 Jan 2022
Resigned 21 Oct 2024

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 30 Sept 2010
Resigned 30 Sept 2010

MATHER, Nigel Peter

Resigned
Gibwood Road, ManchesterM22 4BT
Born January 1966
Director
Appointed 30 Sept 2010
Resigned 21 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Bennett

Ceased
21 Hope Carr Road, WiganWN7 3ET
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2022
Ceased 21 Oct 2024

Mr Richard Mather

Active
21 Hope Carr Road, WiganWN7 3ET
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Memorandum Articles
1 March 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Legacy
2 May 2012
MG01MG01
Legacy
26 April 2012
MG01MG01
Legacy
26 April 2012
MG01MG01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
27 April 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2011
RESOLUTIONSResolutions
Resolution
27 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Incorporation Company
30 September 2010
NEWINCIncorporation