Background WavePink WaveYellow Wave

REWD LIMITED (10276030)

REWD LIMITED (10276030) is an active UK company. incorporated on 13 July 2016. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REWD LIMITED has been registered for 9 years. Current directors include ELLIS, Darren James, RAY, Wesley.

Company Number
10276030
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIS, Darren James, RAY, Wesley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWD LIMITED

REWD LIMITED is an active company incorporated on 13 July 2016 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REWD LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10276030

LTD Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 29/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLIS, Darren James

Active
Henwood, AshfordTN24 8DH
Born August 1966
Director
Appointed 13 Jul 2016

RAY, Wesley

Active
Manston Road, MargateCT9 4JW
Born March 1977
Director
Appointed 13 Jul 2016

Persons with significant control

2

Mr Wesley Ray

Active
Manston Road, MargateCT9 4JW
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2016

Mr Darren James Ellis

Active
Sea Road, Westgate-On-SeaCT8 8QE
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
23 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Incorporation Company
13 July 2016
NEWINCIncorporation