Background WavePink WaveYellow Wave

R4E LIMITED (07841406)

R4E LIMITED (07841406) is an active UK company. incorporated on 9 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. R4E LIMITED has been registered for 14 years. Current directors include SHIMELL, Simon.

Company Number
07841406
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHIMELL, Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R4E LIMITED

R4E LIMITED is an active company incorporated on 9 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. R4E LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07841406

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PIVOT ENTERTAINMENT HOLDINGS LIMITED
From: 9 November 2011To: 10 May 2012
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

Wellington House 125 Strand London WC2R 0AP
From: 3 June 2013To: 7 April 2022
48 Leicester Square London WC2H 7QD United Kingdom
From: 9 November 2011To: 3 June 2013
Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Mar 12
Funding Round
Apr 12
Director Left
Jul 13
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Left
May 16
Director Left
Oct 17
Loan Cleared
Oct 20
Loan Secured
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Capital Update
Aug 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SHIMELL, Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1980
Director
Appointed 28 Mar 2023

BARBERA, James Jeremy

Resigned
Leicester Square, LondonWC2H 7QD
Born July 1956
Director
Appointed 09 Nov 2011
Resigned 15 Mar 2012

CHARLES, Andrew Simon

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1989
Director
Appointed 17 Mar 2021
Resigned 28 Mar 2023

INGHAM, Richard Mark

Resigned
125 Strand, LondonWC2R 0AP
Born December 1954
Director
Appointed 09 Nov 2011
Resigned 10 May 2016

STAPLETON, Shirley Rosalie

Resigned
Leicester Square, LondonWC2H 7QD
Born March 1963
Director
Appointed 09 Nov 2011
Resigned 22 Jul 2013

STOLLER, David Cary

Resigned
125 Strand, LondonWC2R 0AP
Born March 1950
Director
Appointed 09 Nov 2011
Resigned 30 Sept 2017

YEOMAN, Marcus

Resigned
125 Strand, LondonWC2R 0AP
Born May 1963
Director
Appointed 09 Nov 2011
Resigned 17 Mar 2021

Persons with significant control

1

125 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 August 2023
SH19Statement of Capital
Legacy
24 August 2023
SH20SH20
Legacy
24 August 2023
CAP-SSCAP-SS
Resolution
24 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Legacy
4 July 2012
MG01MG01
Certificate Change Of Name Company
10 May 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2011
NEWINCIncorporation