Background WavePink WaveYellow Wave

REBRAND EXTENSION (UK) LIMITED (08147651)

REBRAND EXTENSION (UK) LIMITED (08147651) is an active UK company. incorporated on 18 July 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REBRAND EXTENSION (UK) LIMITED has been registered for 13 years. Current directors include WILLIAMS, Mark Pritchard.

Company Number
08147651
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
3rd Floor 21 Tower Street, London, WC2H 9NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Mark Pritchard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBRAND EXTENSION (UK) LIMITED

REBRAND EXTENSION (UK) LIMITED is an active company incorporated on 18 July 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REBRAND EXTENSION (UK) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08147651

LTD Company

Age

13 Years

Incorporated 18 July 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 18 October 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 3 May 2017 (8 years ago)
Submitted on 3 May 2017 (8 years ago)

Next Due

Due by 17 May 2018
For period ending 3 May 2018
Contact
Address

3rd Floor 21 Tower Street London, WC2H 9NS,

Previous Addresses

15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England
From: 3 October 2016To: 25 July 2017
1 Barnes Wallis Road Fareham Hampshire PO15 5UA England
From: 14 December 2015To: 3 October 2016
Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
From: 20 September 2013To: 14 December 2015
C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET United Kingdom
From: 9 October 2012To: 20 September 2013
C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England
From: 18 July 2012To: 9 October 2012
Timeline

8 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WALKER, Edward Ian Charles

Active
21 Tower Street, LondonWC2H 9NS
Secretary
Appointed 03 May 2016

WILLIAMS, Mark Pritchard

Active
21 Tower Street, LondonWC2H 9NS
Born March 1965
Director
Appointed 29 May 2015

FORD, Mark Alan

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born October 1966
Director
Appointed 18 Jul 2012
Resigned 30 Jun 2014

LAKIN, Barry James

Resigned
Hawthorn Drive, BurfordOX18 4XF
Born October 1946
Director
Appointed 18 Jul 2012
Resigned 31 Aug 2012

MOORSE, Laurence

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born May 1973
Director
Appointed 02 May 2013
Resigned 29 May 2015

TERRY, Robert Simon

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born February 1969
Director
Appointed 02 May 2013
Resigned 25 Nov 2014

Persons with significant control

2

Olympic Court, BlackpoolFY4 5GU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016
21 Tower Street, LondonWC2H 9NS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Resolution
6 October 2020
RESOLUTIONSResolutions
Change Of Name Notice
6 October 2020
CONNOTConfirmation Statement Notification
Restoration Order Of Court
1 October 2020
AC92AC92
Certificate Change Of Name Company
1 October 2020
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
6 February 2018
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 December 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 November 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 October 2017
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2014
AAAnnual Accounts
Legacy
24 July 2014
PARENT_ACCPARENT_ACC
Legacy
11 July 2014
AGREEMENT2AGREEMENT2
Legacy
11 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Incorporation Company
18 July 2012
NEWINCIncorporation