Background WavePink WaveYellow Wave

RE5Q HOLDINGS LIMITED (11380067)

RE5Q HOLDINGS LIMITED (11380067) is an active UK company. incorporated on 24 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. RE5Q HOLDINGS LIMITED has been registered for 7 years. Current directors include REECH, Christophe Gilbert Daniel.

Company Number
11380067
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
REECH, Christophe Gilbert Daniel
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE5Q HOLDINGS LIMITED

RE5Q HOLDINGS LIMITED is an active company incorporated on 24 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. RE5Q HOLDINGS LIMITED was registered 7 years ago.(SIC: 63110)

Status

active

Active since 7 years ago

Company No

11380067

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

HESTIATA HOLDINGS LIMITED
From: 24 May 2018To: 12 October 2018
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

167-168 Great Portland Street 5th Floor London London W1W 5PF
From: 20 October 2025To: 23 March 2026
PO Box 4385 11380067 - Companies House Default Address Cardiff CF14 8LH
From: 22 August 2023To: 20 October 2025
Re5Q 124 Wigmore Street London W1U 3RY England
From: 30 August 2022To: 22 August 2023
Wework 22 Long Acre London WC2E 9LY England
From: 8 July 2021To: 30 August 2022
1 Knightsbridge Green Knightsbridge London SW1X 7QA England
From: 15 January 2021To: 8 July 2021
1 Knightsbridge Green Knightsbridge London SW1X 7NE
From: 14 June 2018To: 15 January 2021
1 Knightsbridge Green Knightsbridge London SW1X 7QA United Kingdom
From: 24 May 2018To: 14 June 2018
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 19
Director Left
Mar 21
Funding Round
May 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 02 Mar 2026

REECH, Christophe Gilbert Daniel

Active
CardiffCF14 8LH
Born July 1966
Director
Appointed 24 May 2018

HODGSON, Richard James

Resigned
Lauderdale Road, LondonW9 1NQ
Born May 1964
Director
Appointed 24 May 2018
Resigned 24 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
LuxembourgL-1611

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2018
Ceased 04 Apr 2019

Mr Christophe Gilbert Daniel Reech

Active
CardiffCF14 8LH
Born July 1966

Nature of Control

Significant influence or control
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 March 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
4 September 2025
RP10RP10
Default Companies House Service Address Applied Officer
4 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
4 September 2025
RP05RP05
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 April 2019
AA01Change of Accounting Reference Date
Resolution
12 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Incorporation Company
24 May 2018
NEWINCIncorporation