Background WavePink WaveYellow Wave

REPZ LIMITED (12352982)

REPZ LIMITED (12352982) is an active UK company. incorporated on 6 December 2019. with registered office in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. REPZ LIMITED has been registered for 6 years. Current directors include TAYLOR, James Jonathan.

Company Number
12352982
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
TAYLOR, James Jonathan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPZ LIMITED

REPZ LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. REPZ LIMITED was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12352982

LTD Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG England
From: 6 December 2019To: 8 February 2024
Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Dec 22
Owner Exit
Dec 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAYLOR, James Jonathan

Active
BenfleetSS7 5ST
Born December 1982
Director
Appointed 31 Jan 2022

SULLIVAN, Joseph Stephen Anthony

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born January 1975
Director
Appointed 01 Oct 2020
Resigned 31 Jan 2022

TAYLOR, Christopher James

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born March 1988
Director
Appointed 01 Jan 2020
Resigned 01 Oct 2020

TAYLOR, James Jonathan

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born December 1982
Director
Appointed 06 Dec 2019
Resigned 01 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Mr James Jonathan Taylor

Active
BenfleetSS7 5ST
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022

Mr Joseph Stephen Anthony Sullivan

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 05 Dec 2022

Mr Christopher James Taylor

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Ceased 01 Oct 2020

Mr James Jonathan Taylor

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Incorporation Company
6 December 2019
NEWINCIncorporation