Background WavePink WaveYellow Wave

REBURA LTD (10364558)

REBURA LTD (10364558) is an active UK company. incorporated on 7 September 2016. with registered office in Cirencester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. REBURA LTD has been registered for 9 years. Current directors include BUTLER, Daniel Lee, DREW, Martin Stuart, GRANT, David and 2 others.

Company Number
10364558
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
Merchants House, Cirencester, GL7 1YG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BUTLER, Daniel Lee, DREW, Martin Stuart, GRANT, David, MCGREGOR, Callum Grant, REES, Aaron Meredith
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBURA LTD

REBURA LTD is an active company incorporated on 7 September 2016 with the registered office located in Cirencester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. REBURA LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10364558

LTD Company

Age

9 Years

Incorporated 7 September 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

REBURA IT SOLUTIONS LTD
From: 7 September 2016To: 12 January 2017
Contact
Address

Merchants House Love Lane Cirencester, GL7 1YG,

Previous Addresses

The St. Nicholas Building St. Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RF
From: 8 April 2020To: 22 January 2024
Wren House 68 London Road St Albans Hertfordshire AL1 1NG England
From: 14 August 2017To: 8 April 2020
International House Holborn Viaduct London EC1A 2BN United Kingdom
From: 7 September 2016To: 14 August 2017
Timeline

24 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Owner Exit
Sept 17
Owner Exit
Mar 18
Share Issue
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
2
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

JONES, Daniel Owen Malcom

Active
Love Lane, CirencesterGL7 1YG
Secretary
Appointed 18 Jan 2024

BUTLER, Daniel Lee

Active
68 London Road, St AlbansAL1 1NG
Born July 1983
Director
Appointed 21 Dec 2016

DREW, Martin Stuart

Active
Love Lane, CirencesterGL7 1YG
Born February 1980
Director
Appointed 10 Mar 2024

GRANT, David

Active
Love Lane, CirencesterGL7 1YG
Born November 1964
Director
Appointed 18 Jan 2024

MCGREGOR, Callum Grant

Active
Love Lane, CirencesterGL7 1YG
Born September 1978
Director
Appointed 18 Jan 2024

REES, Aaron Meredith

Active
68 London Road, St AlbansAL1 1NG
Born October 1987
Director
Appointed 21 Dec 2016

LLOYD-TOWNSHEND, James

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born February 1973
Director
Appointed 15 Jul 2020
Resigned 18 Jan 2024

MILLER, Lewis Paul

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born December 1981
Director
Appointed 15 Jul 2020
Resigned 18 Jan 2024

RATHAKRISHNAN, Srivithya

Resigned
68 London Road, St AlbansAL1 1NG
Born November 1988
Director
Appointed 21 Dec 2016
Resigned 15 Jul 2020

WALKER, Emma

Resigned
Holborn Viaduct, LondonEC1A 2BN
Born March 1972
Director
Appointed 07 Sept 2016
Resigned 21 Dec 2016

Persons with significant control

7

1 Active
6 Ceased
Love Lane, CirencesterGL7 1YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021
St. Nicholas Street, Newcastle Upon TyneNE1 1RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020
Ceased 06 Jul 2021

Mr Aaron Meredith Rees

Ceased
68 London Road, St AlbansAL1 1NG
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020
Ceased 20 Mar 2020

Mrs Srivithya Rathakrishnan

Ceased
68 London Road, St AlbansAL1 1NG
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020
Ceased 20 Mar 2020

Mr Daniel Lee Butler

Ceased
68 London Road, St AlbansAL1 1NG
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020
Ceased 20 Mar 2020
Humboldt Tower, Marbella

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016
Ceased 21 Dec 2016

Ms Emma Walker

Ceased
68 London Road, St AlbansAL1 1NG
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Sept 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
22 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Legacy
5 March 2020
RP04CS01RP04CS01
Legacy
5 March 2020
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
4 March 2020
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
2 March 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2020
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
25 February 2020
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
25 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
25 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 March 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Resolution
12 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Incorporation Company
7 September 2016
NEWINCIncorporation