Background WavePink WaveYellow Wave

EPE REYNELL ADVERTISING LIMITED (11082382)

EPE REYNELL ADVERTISING LIMITED (11082382) is an active UK company. incorporated on 24 November 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. EPE REYNELL ADVERTISING LIMITED has been registered for 8 years. Current directors include PATEL, Hiren, Mr., ROBSON, Peter.

Company Number
11082382
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
16 - 20 Ely Place,, London, EC1N 6SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
PATEL, Hiren, Mr., ROBSON, Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPE REYNELL ADVERTISING LIMITED

EPE REYNELL ADVERTISING LIMITED is an active company incorporated on 24 November 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. EPE REYNELL ADVERTISING LIMITED was registered 8 years ago.(SIC: 73110)

Status

active

Active since 8 years ago

Company No

11082382

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

16 - 20 Ely Place, Audrey House London, EC1N 6SN,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Nov 24
Loan Secured
Aug 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Hiren, Mr.

Active
Ely Place,, LondonEC1N 6SN
Born August 1978
Director
Appointed 24 Nov 2017

ROBSON, Peter

Active
Ely Place,, LondonEC1N 6SN
Born August 1979
Director
Appointed 17 Mar 2020

GEORGIOU, James Andrew

Resigned
Ely Place,, LondonEC1N 6SN
Born December 1974
Director
Appointed 17 Mar 2020
Resigned 14 Aug 2024

Persons with significant control

1

Ely Place,, LondonEC1N 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
RPCH01RPCH01
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Legacy
26 August 2022
AGREEMENT2AGREEMENT2
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2017
NEWINCIncorporation