Background WavePink WaveYellow Wave

REXMILE INVESTMENTS LIMITED (10498365)

REXMILE INVESTMENTS LIMITED (10498365) is an active UK company. incorporated on 25 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REXMILE INVESTMENTS LIMITED has been registered for 9 years. Current directors include FELDMAN, Barry, FELDMAN, Joseph, FELDMAN, Shulom.

Company Number
10498365
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FELDMAN, Barry, FELDMAN, Joseph, FELDMAN, Shulom
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXMILE INVESTMENTS LIMITED

REXMILE INVESTMENTS LIMITED is an active company incorporated on 25 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REXMILE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10498365

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 6/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 September 2026
Period: 1 December 2024 - 6 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 25 November 2016To: 1 December 2016
Timeline

12 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FELDMAN, Barry

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1964
Director
Appointed 25 Nov 2016

FELDMAN, Joseph

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1969
Director
Appointed 25 Nov 2016

FELDMAN, Shulom

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1957
Director
Appointed 03 Apr 2017

FELDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1967
Director
Appointed 25 Nov 2016
Resigned 15 Apr 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 25 Nov 2016
Resigned 25 Nov 2016

Persons with significant control

4

3 Active
1 Ceased
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 25 Nov 2016

Mr Barry Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1964

Nature of Control

Significant influence or control
Notified 25 Nov 2016

Mr Joseph Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1969

Nature of Control

Significant influence or control
Notified 25 Nov 2016

Mr Shulom Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1957

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Incorporation Company
25 November 2016
NEWINCIncorporation