Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REBUILDINGSOCIETY.COM LTD
Company Information for

REBUILDINGSOCIETY.COM LTD

10-12 EAST PARADE, LEEDS, LS1 2BH,
Company Registration Number
07885342
Private Limited Company
Active

Company Overview

About Rebuildingsociety.com Ltd
REBUILDINGSOCIETY.COM LTD was founded on 2011-12-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Rebuildingsociety.com Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REBUILDINGSOCIETY.COM LTD
 
Legal Registered Office
10-12 EAST PARADE
LEEDS
LS1 2BH
Other companies in LS2
 
Previous Names
AMEURI.COM LIMITED17/10/2012
Filing Information
Company Number 07885342
Company ID Number 07885342
Date formed 2011-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB253275311  
Last Datalog update: 2025-01-05 13:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REBUILDINGSOCIETY.COM LTD
Is this data useful to you?
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.

Company Officers of REBUILDINGSOCIETY.COM LTD

Current Directors
Officer Role Date Appointed
CGA SECRETARIAL LTD
Company Secretary 2015-12-01
DAVID PAUL POWELL
Director 2015-10-13
DANIEL RAJKUMAR
Director 2011-12-16
GEORGINA ELIZABETH SUMMERS
Director 2018-02-01
STEPHEN JOHN PETER WALLIS
Director 2018-07-20
PHILIP ANTONY WEBB
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
CG SECRETARIAL LIMITED
Company Secretary 2011-12-16 2015-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CGA SECRETARIAL LTD PFS GLOBAL LIMITED Company Secretary 2016-10-31 CURRENT 2016-01-07 Active
CGA SECRETARIAL LTD PFS HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2016-05-31 Active
CGA SECRETARIAL LTD MANIFESTATION SOLUTIONS LIMITED Company Secretary 2016-10-31 CURRENT 2016-08-05 Active
CGA SECRETARIAL LTD DAN.IE LIMITED Company Secretary 2016-09-29 CURRENT 2012-09-10 Active - Proposal to Strike off
CGA SECRETARIAL LTD AMEURI LIMITED Company Secretary 2016-09-28 CURRENT 2012-08-24 Active
CGA SECRETARIAL LTD PROTECTIVE FILM SOLUTIONS (EUROPE) LIMITED Company Secretary 2016-06-30 CURRENT 2014-07-18 Active
DAVID PAUL POWELL MOSTLYSWISS LTD Director 2016-01-04 CURRENT 2016-01-04 Dissolved 2017-02-28
DAVID PAUL POWELL THE OVERHEAD MANAGEMENT COMPANY LTD Director 2006-11-30 CURRENT 2006-11-30 Active
DANIEL RAJKUMAR INVEST UP LIMITED Director 2018-01-09 CURRENT 2014-10-14 Active
DANIEL RAJKUMAR INVEST UP NOMINEES LIMITED Director 2018-01-09 CURRENT 2015-03-03 Active
DANIEL RAJKUMAR UP INVESTMENTS HOLDINGS (UK) LIMITED Director 2018-01-09 CURRENT 2012-10-30 Active
DANIEL RAJKUMAR FINTECH NORTH LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
DANIEL RAJKUMAR DAN.IE LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
DANIEL RAJKUMAR AMEURI LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
DANIEL RAJKUMAR WEB TRANSLATIONS LIMITED Director 2003-07-23 CURRENT 2003-07-23 Active
STEPHEN JOHN PETER WALLIS FOAR LTD Director 2017-07-19 CURRENT 2017-07-19 Active
STEPHEN JOHN PETER WALLIS GAME OF THE NAME LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
PHILIP ANTONY WEBB INVESTORS IN COMMUNITY LIMITED Director 2015-05-27 CURRENT 2015-05-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES
2024-11-08Amended accounts made up to 2023-12-31
2024-09-30Unaudited abridged accounts made up to 2023-12-31
2024-09-25APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGRAIL
2024-09-25APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KINGHAM
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-11-22SECRETARY'S DETAILS CHNAGED FOR CGA SECRETARIAL LIMITED on 2023-11-01
2023-10-19DIRECTOR APPOINTED MISS LESLEY NEVETT
2023-10-19DIRECTOR APPOINTED MRS JACKIE KINGHAM
2023-10-19Director's details changed for Mrs Jackie Kingham on 2023-10-19
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2022-12-25CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-25CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2021-12-28Director's details changed for Mr Richard Mcgrail on 2021-12-12
2021-12-28Director's details changed for Mr Matthew Robert Doyle on 2021-12-28
2021-12-28CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-28CH01Director's details changed for Mr Richard Mcgrail on 2021-12-12
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM Round Foundry Media Centre Foundry Street Leeds LS11 5QP England
2021-05-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AP01DIRECTOR APPOINTED MR RICHARD MCGRAIL
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL POWELL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-12-31SH02Sub-division of shares on 2020-11-27
2020-12-31RES13Resolutions passed:
  • Sub division 27/11/2020
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTONY WEBB
2020-11-30PSC04Change of details for Daniel Rajkumar as a person with significant control on 2020-11-30
2020-10-18PSC04Change of details for Mr Daniel Rajkumar as a person with significant control on 2020-10-18
2020-10-16SH02Sub-division of shares on 2020-10-07
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-10-14SH02Sub-division of shares on 2020-10-07
2020-10-14RES13Resolutions passed:
  • Sub-division of shares 30/09/2020
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PETER WALLIS
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 26 Whitehall Road Leeds West Yorkshire LS12 1BE England
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA ELIZABETH SUMMERS
2019-01-14SH0116/12/18 STATEMENT OF CAPITAL GBP 9889
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-08-01AP01DIRECTOR APPOINTED MR STEPHEN JOHN PETER WALLIS
2018-08-01CH01Director's details changed for Ms Georgina Elizabeth Summers on 2018-07-30
2018-06-07AP01DIRECTOR APPOINTED MS GEORGINA ELIZABETH SUMMERS
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 9689
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-11-07PSC04Change of details for Mr Daniel Rajkumar as a person with significant control on 2017-11-07
2017-11-07CH01Director's details changed for Mr Daniel Rajkumar on 2017-11-07
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM 15 Queen Square Leeds West Yorkshire LS2 8AJ England
2017-07-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 9689
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/16 FROM 16 Queen Square Leeds LS2 8AJ
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06CH01Director's details changed for Mr Philip Antony Webb on 2016-07-06
2016-01-11AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-11TM02Termination of appointment of Cg Secretarial Limited on 2015-11-30
2016-01-11AP04Appointment of Cga Secretarial Ltd as company secretary on 2015-12-01
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 9620
2016-01-06SH0131/12/15 STATEMENT OF CAPITAL GBP 9620
2015-10-13AP01DIRECTOR APPOINTED MR PHILIP ANTONY WEBB
2015-10-13AP01DIRECTOR APPOINTED MR DAVID PAUL POWELL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 9620
2015-01-27AR0116/12/14 FULL LIST
2015-01-23SH0131/12/12 STATEMENT OF CAPITAL GBP 9620
2014-12-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-10-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 9620
2014-01-09AR0116/12/13 FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAJKUMAR / 30/09/2013
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 20 QUEENS SQUARE LEEDS LS2 8AF ENGLAND
2013-01-11AR0116/12/12 FULL LIST
2013-01-11SH0115/05/12 STATEMENT OF CAPITAL GBP 9600
2012-10-17RES15CHANGE OF NAME 05/10/2012
2012-10-17CERTNMCOMPANY NAME CHANGED AMEURI.COM LIMITED CERTIFICATE ISSUED ON 17/10/12
2012-10-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 20 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AF UNITED KINGDOM
2011-12-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REBUILDINGSOCIETY.COM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REBUILDINGSOCIETY.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REBUILDINGSOCIETY.COM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REBUILDINGSOCIETY.COM LTD

Intangible Assets
Patents
We have not found any records of REBUILDINGSOCIETY.COM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REBUILDINGSOCIETY.COM LTD
Trademarks
We have not found any records of REBUILDINGSOCIETY.COM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REBUILDINGSOCIETY.COM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as REBUILDINGSOCIETY.COM LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
Business rates information was found for REBUILDINGSOCIETY.COM LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises PART 1ST & 2ND FLOORS 12/14 QUEEN SQUARE LEEDS LS2 8AJ 4,75001/08/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REBUILDINGSOCIETY.COM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REBUILDINGSOCIETY.COM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.