Background WavePink WaveYellow Wave

REEF GLOBAL LIMITED (08573035)

REEF GLOBAL LIMITED (08573035) is an active UK company. incorporated on 17 June 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. REEF GLOBAL LIMITED has been registered for 12 years. Current directors include JONAMA MULET, Alexis.

Company Number
08573035
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
Unit 5c Covent Garden, London, The Piazza, London,, London, WC2E 8RA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
JONAMA MULET, Alexis
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEF GLOBAL LIMITED

REEF GLOBAL LIMITED is an active company incorporated on 17 June 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. REEF GLOBAL LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08573035

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

PARKJOCKEY GLOBAL LIMITED
From: 17 June 2013To: 28 August 2019
Contact
Address

Unit 5c Covent Garden, London, The Piazza, London, The Piazza London, WC2E 8RA,

Previous Addresses

85 Tottenham Court Road London W1T 4TQ England
From: 4 February 2025To: 4 August 2025
Holden House 57 Rathbone Place London W1T 1JU England
From: 20 November 2023To: 4 February 2025
46a Carnaby Street 3rd Floor London W1F 9PS United Kingdom
From: 10 December 2019To: 20 November 2023
46a Carnaby Street, 3rd Floor London, Uk Carnaby Street London W1F 9PS England
From: 1 December 2019To: 10 December 2019
124 Finchley Road London NW3 5JS England
From: 10 October 2018To: 1 December 2019
C/O Moss Goodman Chartered Accountants 24 Lyndhurst Gardens Finchley London N3 1TB
From: 2 March 2015To: 10 October 2018
6Th Floor 25 Farringdon Street London EC4A 4AB
From: 31 March 2014To: 2 March 2015
66 Chiltern Street London W1U 4JT United Kingdom
From: 17 June 2013To: 31 March 2014
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jun 13
Director Left
Feb 19
Owner Exit
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Feb 23
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JONAMA MULET, Alexis

Active
The Piazza, LondonWC2E 8RA
Born December 1980
Director
Appointed 04 Feb 2025

BROWN, Michael

Resigned
Tottenham Court Road, LondonW1T 4TQ
Born July 1971
Director
Appointed 09 Jul 2024
Resigned 25 Apr 2025

GUZELOGLU, Davit

Resigned
57 Rathbone Place, LondonW1T 1JU
Born April 1984
Director
Appointed 21 Aug 2019
Resigned 02 Oct 2024

IHSANOGLU, Emin Aziz

Resigned
Tottenham Court Road, LondonW1T 4TQ
Born January 1979
Director
Appointed 16 Sept 2022
Resigned 02 Feb 2025

OJALVO-ONER, Ari

Resigned
Finchley Road, LondonNW3 5JS
Born May 1981
Director
Appointed 17 Jun 2013
Resigned 21 Aug 2019

TEKIN, Umut

Resigned
Finchley Road, LondonNW3 5JS
Born March 1981
Director
Appointed 17 Jun 2013
Resigned 31 Jan 2019

ZIMMERMAN, Barak Menachem

Resigned
Carnaby Street, LondonW1F 9PS
Born September 1984
Director
Appointed 21 Aug 2019
Resigned 22 Jun 2022

Persons with significant control

3

0 Active
3 Ceased
233 Peachtree Street, Ne, Atlanta30303

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2019
Ceased 28 Aug 2019

Mr Umut Tekin

Ceased
Finchley Road, LondonNW3 5JS
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019

Mr Ari Ojalvo-Oner

Ceased
Carnaby Street, LondonW1F 9PS
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Resolution
28 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
25 January 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
20 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Incorporation Company
17 June 2013
NEWINCIncorporation