Background WavePink WaveYellow Wave

REBUYER LIMITED (13559041)

REBUYER LIMITED (13559041) is an active UK company. incorporated on 10 August 2021. with registered office in Sunderland. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220) and 1 other business activities. REBUYER LIMITED has been registered for 4 years. Current directors include HARPER, David James Lyndsey, HOWATSON, Simon William.

Company Number
13559041
Status
active
Type
ltd
Incorporated
10 August 2021
Age
4 years
Address
Unit 36u Brougham Street, Sunderland, SR1 3DR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
HARPER, David James Lyndsey, HOWATSON, Simon William
SIC Codes
38220, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBUYER LIMITED

REBUYER LIMITED is an active company incorporated on 10 August 2021 with the registered office located in Sunderland. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220) and 1 other business activity. REBUYER LIMITED was registered 4 years ago.(SIC: 38220, 62090)

Status

active

Active since 4 years ago

Company No

13559041

LTD Company

Age

4 Years

Incorporated 10 August 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit 36u Brougham Street Sunderland, SR1 3DR,

Previous Addresses

Unit 36U Unit 36U the Bridges Shopping Centre Brougham Street Sunderland Tyne and Wear England
From: 23 January 2023To: 2 March 2023
Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England
From: 7 September 2021To: 23 January 2023
C/O Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom
From: 10 August 2021To: 7 September 2021
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Aug 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARPER, David James Lyndsey

Active
Brougham Street, SunderlandSR1 3DR
Born July 1980
Director
Appointed 10 Aug 2021

HOWATSON, Simon William

Active
Brougham Street, SunderlandSR1 3DR
Born August 1983
Director
Appointed 10 Aug 2021

Persons with significant control

2

David Harper

Active
Brougham Street, SunderlandSR1 3DR
Born July 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Aug 2021

Simon William Howatson

Active
Brougham Street, SunderlandSR1 3DR
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Incorporation Company
10 August 2021
NEWINCIncorporation