Background WavePink WaveYellow Wave

REEMAQ STANDISH LIMITED (07821758)

REEMAQ STANDISH LIMITED (07821758) is an active UK company. incorporated on 25 October 2011. with registered office in Thurleigh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). REEMAQ STANDISH LIMITED has been registered for 14 years. Current directors include BAKER, Richard, WITHEY, Simon Jonathan.

Company Number
07821758
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
Building 101 Thurleigh Airfield Business Park, Thurleigh, MK44 2YP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BAKER, Richard, WITHEY, Simon Jonathan
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEMAQ STANDISH LIMITED

REEMAQ STANDISH LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Thurleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). REEMAQ STANDISH LIMITED was registered 14 years ago.(SIC: 45190)

Status

active

Active since 14 years ago

Company No

07821758

LTD Company

Age

14 Years

Incorporated 25 October 2011

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 14 August 2025 (8 months 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

HUDSON KAPEL REMARKETING LIMITED
From: 25 October 2011To: 1 April 2015
Contact
Address

Building 101 Thurleigh Airfield Business Park Thurleigh, MK44 2YP,

Previous Addresses

51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 14 February 2019To: 30 March 2022
, 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR
From: 19 November 2013To: 14 February 2019
, Millhouse 32-38 East Street, Rochford, Essex, SS4 1DB
From: 25 October 2011To: 19 November 2013
Timeline

24 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jun 12
Director Joined
May 15
Director Left
Sept 16
Director Joined
May 18
Director Left
Jul 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Share Issue
Dec 18
New Owner
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Share Buyback
Jul 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Jan 20
Owner Exit
Jan 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Director Left
Nov 22
7
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAKER, Richard

Active
Constance Street, BuckinghamMK18 7RG
Born April 1977
Director
Appointed 24 May 2018

WITHEY, Simon Jonathan

Active
32-38 East Street, RochfordSS4 1DB
Born June 1960
Director
Appointed 24 Dec 2019

BAKER, Paul Carl

Resigned
High Street, HuntingdonPE28 0NF
Born December 1947
Director
Appointed 25 Oct 2011
Resigned 11 Nov 2022

EASTON, Sarah Ann

Resigned
Kimbolton Road, BedfordMK40 2NR
Born January 1961
Director
Appointed 22 Nov 2018
Resigned 24 Jun 2019

HENSON, Alan

Resigned
Kimbolton Road, BedfordMK40 2NR
Born July 1965
Director
Appointed 01 Jan 2015
Resigned 31 Aug 2016

HUDSON, Gordon Timothy

Resigned
Kimbolton Road, BedfordMK40 2NR
Born May 1962
Director
Appointed 22 Nov 2018
Resigned 06 May 2019

WITHEY, Simon Jonathan

Resigned
Quintin Avenue, LondonSW20 8LD
Born June 1960
Director
Appointed 25 Oct 2011
Resigned 16 Jul 2018

Persons with significant control

5

2 Active
3 Ceased

Mr Paul Carl Baker

Ceased
High Street, HuntingdonPE28 0NF
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2019
Ceased 05 Jan 2022

Richard Baker

Active
Thurleigh Airfield Business Park, ThurleighMK44 2YP
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2019

Mr Simon Jonathan Withey

Active
32-38 East Street, RochfordSS4 1DB
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Feb 2019

Mr Paul Carl Baker

Ceased
Meadow Sweet Road, RushdenNN10 0GA
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018

Mr Simon Jonathan Withey

Ceased
Quintin Avenue, LondonSW20 8LD
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Capital Cancellation Shares
9 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2022
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Capital Cancellation Shares
3 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
19 December 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 June 2014
RP04RP04
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Incorporation Company
25 October 2011
NEWINCIncorporation