Background WavePink WaveYellow Wave

REAX LIMITED (09204984)

REAX LIMITED (09204984) is an active UK company. incorporated on 5 September 2014. with registered office in Blackpool. The company operates in the Education sector, engaged in other education n.e.c.. REAX LIMITED has been registered for 11 years. Current directors include JORDAN, Carl Thomas, LANGLEY, Peter Richard, OLIVER, Matthew James and 1 others.

Company Number
09204984
Status
active
Type
ltd
Incorporated
5 September 2014
Age
11 years
Address
Unit 4 Keystone Court, Blackpool, FY4 5NZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JORDAN, Carl Thomas, LANGLEY, Peter Richard, OLIVER, Matthew James, PARMLEY, Keith Colin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAX LIMITED

REAX LIMITED is an active company incorporated on 5 September 2014 with the registered office located in Blackpool. The company operates in the Education sector, specifically engaged in other education n.e.c.. REAX LIMITED was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09204984

LTD Company

Age

11 Years

Incorporated 5 September 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

C & J TRAINING CENTRE LIMITED
From: 5 September 2014To: 15 April 2016
Contact
Address

Unit 4 Keystone Court Whitehills Business Park Blackpool, FY4 5NZ,

Previous Addresses

Unit 4 Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5NZ
From: 11 February 2015To: 15 September 2016
Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England
From: 7 November 2014To: 11 February 2015
348-350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom
From: 5 September 2014To: 7 November 2014
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Sept 14
Company Founded
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Mar 16
Funding Round
Sept 16
Director Left
Jun 17
Director Joined
Jun 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JORDAN, Carl Thomas

Active
Levens Drive, Poulton-Le-FyldeFY6 8EY
Born November 1982
Director
Appointed 05 Sept 2014

LANGLEY, Peter Richard

Active
Hall Park Drive, Lytham St. AnnesFY8 4QZ
Born July 1961
Director
Appointed 05 Sept 2014

OLIVER, Matthew James

Active
Keystone Court, BlackpoolFY4 5NZ
Born September 1971
Director
Appointed 01 Apr 2024

PARMLEY, Keith Colin

Active
Keystone Court, BlackpoolFY4 5NZ
Born November 1989
Director
Appointed 01 Feb 2016

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 05 Sept 2014
Resigned 05 Sept 2014

JORDAN, John

Resigned
Mount Road, FleetwoodFY7 6HE
Born May 1965
Director
Appointed 05 Sept 2014
Resigned 20 Jun 2017

Persons with significant control

2

Mr Keith Colin Parmley

Active
Whitehills Business Park, BlackpoolFY4 5NZ
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Peter Richard Langley

Active
Hall Park Drive, Lytham St AnnesFY8 4QZ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Resolution
15 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Incorporation Company
5 September 2014
NEWINCIncorporation