Background WavePink WaveYellow Wave

RE-WRAPPED LTD (07811595)

RE-WRAPPED LTD (07811595) is an active UK company. incorporated on 17 October 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620) and 2 other business activities. RE-WRAPPED LTD has been registered for 14 years. Current directors include IZZARD, David John Edwin.

Company Number
07811595
Status
active
Type
ltd
Incorporated
17 October 2011
Age
14 years
Address
Unit 4 Futura House, London, SE1 3BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
IZZARD, David John Edwin
SIC Codes
47620, 47890, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE-WRAPPED LTD

RE-WRAPPED LTD is an active company incorporated on 17 October 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620) and 2 other business activities. RE-WRAPPED LTD was registered 14 years ago.(SIC: 47620, 47890, 47910)

Status

active

Active since 14 years ago

Company No

07811595

LTD Company

Age

14 Years

Incorporated 17 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Unit 4 Futura House 168 Grange Road London, SE1 3BN,

Previous Addresses

Unit 4 Futura House 169 Grange Road London SE1 3BN England
From: 13 August 2016To: 8 November 2019
35 Casslee Road London SE6 4XH England
From: 9 May 2016To: 13 August 2016
13 Ellerdale Street Lewisham London SE13 7JX
From: 17 October 2011To: 9 May 2016
Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Share Issue
Nov 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

IZZARD, David John Edwin

Active
168 Grange Road, LondonSE1 3BN
Born July 1967
Director
Appointed 23 Jul 2016

CULLEN, Annie

Resigned
Christy's Yard, HinxworthSG7 5EH
Born February 1977
Director
Appointed 17 Oct 2011
Resigned 25 Jul 2016

UMNEY, Tracy

Resigned
Ellerdale Street, LewishamSE13 7JX
Born July 1976
Director
Appointed 17 Oct 2011
Resigned 23 Jul 2016

Persons with significant control

1

Mr David John Edwin Izzard

Active
168 Grange Road, LondonSE1 3BN
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
30 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2012
AR01AR01
Incorporation Company
17 October 2011
NEWINCIncorporation