Background WavePink WaveYellow Wave

REFERMENT LIMITED (10346315)

REFERMENT LIMITED (10346315) is an active UK company. incorporated on 25 August 2016. with registered office in Sutton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. REFERMENT LIMITED has been registered for 9 years. Current directors include NEWELL, Michael Adam, ODWELL, Alexander David.

Company Number
10346315
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
Salatin House, Sutton, SM2 5DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
NEWELL, Michael Adam, ODWELL, Alexander David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFERMENT LIMITED

REFERMENT LIMITED is an active company incorporated on 25 August 2016 with the registered office located in Sutton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. REFERMENT LIMITED was registered 9 years ago.(SIC: 78109)

Status

active

Active since 9 years ago

Company No

10346315

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Salatin House 19 Cedar Road Sutton, SM2 5DA,

Previous Addresses

171 Seaforth Gardens Stoneleigh KT19 0LW United Kingdom
From: 25 August 2016To: 14 March 2018
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Share Issue
Apr 17
Funding Round
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Sept 20
New Owner
Aug 23
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Sept 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NEWELL, Michael Adam

Active
19 Cedar Road, SuttonSM2 5DA
Born January 1982
Director
Appointed 14 Mar 2018

ODWELL, Alexander David

Active
19 Cedar Road, SuttonSM2 5DA
Born April 1982
Director
Appointed 25 Aug 2016

BOON, Neville, Dr

Resigned
19 Cedar Road, SuttonSM2 5DA
Born April 1987
Director
Appointed 14 Mar 2018
Resigned 07 Dec 2024

FERGUSON, Robert Douglas

Resigned
19 Cedar Road, SuttonSM2 5DA
Born April 1971
Director
Appointed 11 Feb 2019
Resigned 02 Jul 2019

ODWELL, Stacey

Resigned
19 Cedar Road, SuttonSM2 5DA
Born July 1980
Director
Appointed 27 Sept 2019
Resigned 07 Dec 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Stacey Odwell

Ceased
19 Cedar Road, SuttonSM2 5DA
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 02 Dec 2024

Mr Michael Adam Newell

Active
19 Cedar Road, SuttonSM2 5DA
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2017

Mr Alexander David Odwell

Active
19 Cedar Road, SuttonSM2 5DA
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 April 2017
RESOLUTIONSResolutions
Incorporation Company
25 August 2016
NEWINCIncorporation