Company Information for REACHOVER LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
REACHOVER LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Other companies in WC1H | |
Company Number | 07059202 | |
---|---|---|
Company ID Number | 07059202 | |
Date formed | 2009-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 10:32:17 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL NICOU GEORGIADES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOIZOS K/A LOUIS TIMINIS |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUSCANY NOW & MORE LIMITED | Director | 2018-02-01 | CURRENT | 2013-05-23 | Active | |
CARD PAYMENTS CONSULTANTS LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
HS CONSULTING SOLUTIONS LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
HISTORIC PROPERTIES LIMITED | Director | 2016-09-23 | CURRENT | 2016-06-30 | Active | |
BOND 001 LIMITED | Director | 2016-08-08 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
BUCKLEY ESTATES LIMITED | Director | 2016-07-08 | CURRENT | 1998-05-27 | Active | |
GIGA-TECH LIMITED | Director | 2016-07-08 | CURRENT | 2000-06-19 | Active - Proposal to Strike off | |
ARLOTT INVESTMENTS LIMITED | Director | 2016-07-08 | CURRENT | 2003-05-09 | Active | |
LIMEROCK REGISTRARS LIMITED | Director | 2016-07-08 | CURRENT | 2013-01-15 | Active | |
ML ADVISORS LONDON LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Dissolved 2018-06-05 | |
HYPERSPEED LIMITED | Director | 2016-06-22 | CURRENT | 2011-02-09 | Dissolved 2018-02-20 | |
RISING SPORTS LIMITED | Director | 2016-06-22 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
RIGHTFUL LIMITED | Director | 2016-06-22 | CURRENT | 2012-10-23 | Active | |
WEBCORP LIMITED | Director | 2016-06-22 | CURRENT | 2014-05-08 | Active | |
BOOMING LIMITED | Director | 2016-06-20 | CURRENT | 2011-02-09 | Dissolved 2018-02-20 | |
WELL EARNED LIMITED | Director | 2016-06-20 | CURRENT | 2010-11-11 | Active | |
MNG & COMPANY LIMITED | Director | 2003-03-07 | CURRENT | 2003-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOIZOS K/A LOUIS TIMINIS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL NICOU GEORGIADES | |
AA01 | Previous accounting period extended from 31/10/15 TO 31/12/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LOIZOS TIMINIS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/09 FROM the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
MortgagesNumMortCharges | 0.73 | 99 |
MortgagesNumMortOutstanding | 0.38 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REACHOVER LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REACHOVER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |