Background WavePink WaveYellow Wave

RE GROUP ACCOUNTANTS LIMITED (11895214)

RE GROUP ACCOUNTANTS LIMITED (11895214) is an active UK company. incorporated on 21 March 2019. with registered office in Halstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RE GROUP ACCOUNTANTS LIMITED has been registered for 7 years. Current directors include ANNIS, Christopher David, DRYSDALE, Daniel Tony, GREEN, Andrew Robert Graham and 2 others.

Company Number
11895214
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
The Maltings, Halstead, CO9 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANNIS, Christopher David, DRYSDALE, Daniel Tony, GREEN, Andrew Robert Graham, HARDEN, Robert John, SHELDRAKE, Nigel Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE GROUP ACCOUNTANTS LIMITED

RE GROUP ACCOUNTANTS LIMITED is an active company incorporated on 21 March 2019 with the registered office located in Halstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RE GROUP ACCOUNTANTS LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11895214

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 May 2023 - 31 August 2024(17 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

The Maltings Rosemary Lane Halstead, CO9 1HZ,

Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Dec 19
Loan Secured
Nov 20
Loan Cleared
Aug 22
New Owner
Nov 23
Owner Exit
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Loan Secured
Mar 24
Loan Secured
Jul 25
Director Joined
Dec 25
Loan Secured
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ANNIS, Christopher David

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born June 1977
Director
Appointed 08 Dec 2025

DRYSDALE, Daniel Tony

Active
Rosemary Lane, HalsteadCO9 1HZ
Born March 1982
Director
Appointed 21 Mar 2019

GREEN, Andrew Robert Graham

Active
Rosemary Lane, HalsteadCO9 1HZ
Born July 1976
Director
Appointed 21 Mar 2019

HARDEN, Robert John

Active
Rosemary Lane, HalsteadCO9 1HZ
Born November 1971
Director
Appointed 08 Feb 2024

SHELDRAKE, Nigel Ian

Active
Rosemary Lane, HalsteadCO9 1HZ
Born June 1969
Director
Appointed 21 Mar 2019

MULLANE, James Peter

Resigned
Rosemary Lane, HalsteadCO9 1HZ
Born January 1981
Director
Appointed 21 Mar 2019
Resigned 30 Nov 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Nigel Ian Sheldrake

Ceased
Rosemary Lane, HalsteadCO9 1HZ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
Ceased 08 Feb 2024

Mr Andrew Robert Graham Green

Ceased
Rosemary Lane, HalsteadCO9 1HZ
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Mar 2019
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
13 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Resolution
22 February 2024
RESOLUTIONSResolutions
Memorandum Articles
22 February 2024
MAMA
Notification Of A Person With Significant Control Statement
14 February 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 February 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Resolution
5 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2019
NEWINCIncorporation