Background WavePink WaveYellow Wave

RECLAIM MY MONEY LIMITED (12838621)

RECLAIM MY MONEY LIMITED (12838621) is an active UK company. incorporated on 26 August 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RECLAIM MY MONEY LIMITED has been registered for 5 years. Current directors include FUERST, Michael Evan, JAMES, Simon Russell.

Company Number
12838621
Status
active
Type
ltd
Incorporated
26 August 2020
Age
5 years
Address
85 Gresham Street, London, EC2V 7NQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FUERST, Michael Evan, JAMES, Simon Russell
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECLAIM MY MONEY LIMITED

RECLAIM MY MONEY LIMITED is an active company incorporated on 26 August 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RECLAIM MY MONEY LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12838621

LTD Company

Age

5 Years

Incorporated 26 August 2020

Size

N/A

Accounts

ARD: 28/8

Up to Date

6 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 29 August 2023 - 28 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2026
Period: 29 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

85 Gresham Street London, EC2V 7NQ,

Previous Addresses

Clockwise, Old Town Hall, 30 Tweedy Road Bromley BR1 3FE England
From: 17 February 2025To: 16 June 2025
Jactin House, 24 Hood Street Ancoats Manchester M4 6WX England
From: 23 March 2022To: 17 February 2025
Brulimar House Jubilee Road Manchester M24 2LX England
From: 26 August 2020To: 23 March 2022
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Director Joined
Aug 21
Director Left
Jan 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Feb 25
Loan Secured
Jun 25
Loan Cleared
Aug 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FUERST, Michael Evan

Active
Gresham Street, LondonEC2V 7NQ
Born June 1966
Director
Appointed 03 Aug 2021

JAMES, Simon Russell

Active
Gresham Street, LondonEC2V 7NQ
Born October 1991
Director
Appointed 17 Feb 2025

SCHWINGER, Joseph

Resigned
Jubilee Road, ManchesterM24 2LX
Born November 1990
Director
Appointed 26 Aug 2020
Resigned 16 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Evan Fuerst

Active
Gresham Street, LondonEC2V 7NQ
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2023

Mr Joseph Schwinger

Ceased
Jubilee Road, ManchesterM24 2LX
Born November 1990

Nature of Control

Significant influence or control
Notified 26 Aug 2020
Ceased 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Incorporation Company
26 August 2020
NEWINCIncorporation