Background WavePink WaveYellow Wave

REWAY INFRASTRUCTURE LIMITED (10790941)

REWAY INFRASTRUCTURE LIMITED (10790941) is an active UK company. incorporated on 26 May 2017. with registered office in Stratford-Upon-Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (33170) and 1 other business activities. REWAY INFRASTRUCTURE LIMITED has been registered for 8 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
10790941
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
25 Meer Street, Stratford-Upon-Avon, CV37 6QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
SYMONS, Rupert Jonathan
SIC Codes
33170, 42120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWAY INFRASTRUCTURE LIMITED

REWAY INFRASTRUCTURE LIMITED is an active company incorporated on 26 May 2017 with the registered office located in Stratford-Upon-Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170) and 1 other business activity. REWAY INFRASTRUCTURE LIMITED was registered 8 years ago.(SIC: 33170, 42120)

Status

active

Active since 8 years ago

Company No

10790941

LTD Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

GREENWAY INNOVATIONS LIMITED
From: 12 February 2020To: 3 December 2024
VERDURE GROUP LIMITED
From: 22 November 2018To: 12 February 2020
IDEA CATALYST GROUP LIMITED
From: 26 May 2017To: 22 November 2018
Contact
Address

25 Meer Street Stratford-Upon-Avon, CV37 6QB,

Previous Addresses

25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England
From: 26 May 2017To: 29 February 2024
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Apr 18
Director Joined
May 20
Owner Exit
Apr 21
Director Left
Aug 24
Owner Exit
Nov 24
Owner Exit
Dec 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 05 May 2020

O'BRIEN, Shaun

Resigned
Stratford-Upon-AvonCV37 6QB
Born September 1957
Director
Appointed 26 May 2017
Resigned 09 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
Meer Street, Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024
Ceased 15 Nov 2024
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 09 Aug 2024
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 December 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Resolution
12 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Incorporation Company
26 May 2017
NEWINCIncorporation