Company NameReinvent Data Limited
Company StatusDissolved
Company Number06492350
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 1 month ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dimiter Dimitrov
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBulgarian
StatusClosed
Appointed23 January 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 10 April 2018)
RoleManaging Director Emea
Country of ResidenceUnited Kingdom
Correspondence Address23 Cowper Crescent
Hertford
SG14 3DZ
Director NameMr Ian Rhind
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed23 January 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 10 April 2018)
RolePresident And CEO
Country of ResidenceCanada
Correspondence Address73 Roxborough St.W
Toronto On M5r1t9
Canada
Director NameMr Michael Paul Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleLogistics Director
Country of ResidenceSwitzerland
Correspondence Address9 Manor Gardens
Desford
Leicester
Leicestershire
LE9 9QB
Director NameCharles Edward Milnes Walker
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address145 London Road
Kingston Upon Thames
KT2 6SR
Secretary NameCharles Edward Milnes Walker
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Ivy Mews
Ivy Road
Birmingham
B30 2NU
Secretary NameMrs Caroline Mary Eleanor Davis
StatusResigned
Appointed01 May 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2017)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
KT2 6SR
Director NameMr Stefan Michael Davis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Lomaine Drive
Birmingham
B30 1AJ
Director NameMr Paul Casper Kuhn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2017(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address145 London Road
Kingston Upon Thames
KT2 6SR

Contact

Websitewww.reinventdata.com

Location

Registered Address145 London Road
Kingston Upon Thames
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Richard Ward
6.00%
Ordinary
49 at £1Charlie Walker
49.00%
Ordinary A
3 at £1Robert Walker
3.00%
Ordinary
3 at £1Thomas Walker
3.00%
Ordinary
3 at £1Victoria Clark
3.00%
Ordinary
25 at £1Stefan Davis
25.00%
Ordinary B
10 at £1Cros Associates LTD
10.00%
Ordinary
1 at £1Edward Walker & Eileen Walker
1.00%
Ordinary

Financials

Year2014
Net Worth£46,733
Cash£72,100
Current Liabilities£66,903

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
11 January 2018Application to strike the company off the register (3 pages)
31 December 2017Statement by Directors (1 page)
31 December 2017Resolutions
  • RES14 ‐ £1711147.18 dividend 29/11/2017
  • RES13 ‐ Cancel share premium account 29/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2017Solvency Statement dated 29/11/17 (1 page)
31 December 2017Solvency Statement dated 29/11/17 (1 page)
31 December 2017Statement by Directors (1 page)
31 December 2017Resolutions
  • RES14 ‐ £1711147.18 dividend 29/11/2017
  • RES13 ‐ Cancel share premium account 29/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2017Statement of capital on 31 December 2017
  • GBP 1.00
(3 pages)
31 December 2017Statement of capital on 31 December 2017
  • GBP 1.00
(3 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 July 2017Termination of appointment of Paul Casper Kuhn as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Paul Casper Kuhn as a director on 1 July 2017 (1 page)
16 February 2017Confirmation statement made on 15 February 2017 with updates (11 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (11 pages)
15 February 2017Confirmation statement made on 30 June 2016 with updates (9 pages)
15 February 2017Confirmation statement made on 30 June 2016 with updates (9 pages)
3 February 2017Appointment of Mr Paul Casper Kuhn as a director on 23 January 2017 (2 pages)
3 February 2017Appointment of Mr Paul Casper Kuhn as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Mr. Dimiter Dimitrov as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Mr. Dimiter Dimitrov as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Mr Ian Rhind as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Mr Ian Rhind as a director on 23 January 2017 (2 pages)
27 January 2017Termination of appointment of Caroline Mary Eleanor Davis as a secretary on 23 January 2017 (1 page)
27 January 2017Termination of appointment of Charles Edward Milnes Walker as a director on 23 January 2017 (1 page)
27 January 2017Termination of appointment of Caroline Mary Eleanor Davis as a secretary on 23 January 2017 (1 page)
27 January 2017Termination of appointment of Stefan Michael Davis as a director on 23 January 2017 (1 page)
27 January 2017Termination of appointment of Charles Edward Milnes Walker as a director on 23 January 2017 (1 page)
27 January 2017Registered office address changed from 49 Doctors Lane Melton Mowbray Leicestershire LE13 1QB to 145 London Road Kingston upon Thames KT2 6SR on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Stefan Michael Davis as a director on 23 January 2017 (1 page)
27 January 2017Registered office address changed from 49 Doctors Lane Melton Mowbray Leicestershire LE13 1QB to 145 London Road Kingston upon Thames KT2 6SR on 27 January 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(7 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(7 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 February 2014Director's details changed for Charles Edward Milnes Walker on 27 August 2013 (2 pages)
28 February 2014Director's details changed for Charles Edward Milnes Walker on 27 August 2013 (2 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 August 2013Registered office address changed from 50 Ivy Road, Stirchley Birmingham West Midlands B30 2NU on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 50 Ivy Road, Stirchley Birmingham West Midlands B30 2NU on 30 August 2013 (1 page)
22 August 2013Appointment of Mr Stefan Michael Davis as a director (2 pages)
22 August 2013Appointment of Mr Stefan Michael Davis as a director (2 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 95
(3 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 95
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 95
(3 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 May 2012Termination of appointment of Michael Davis as a director (1 page)
1 May 2012Termination of appointment of Charles Walker as a secretary (1 page)
1 May 2012Appointment of Mrs Caroline Mary Eleanor Davis as a secretary (1 page)
1 May 2012Termination of appointment of Charles Walker as a secretary (1 page)
1 May 2012Termination of appointment of Michael Davis as a director (1 page)
1 May 2012Appointment of Mrs Caroline Mary Eleanor Davis as a secretary (1 page)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
2 March 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 85
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 85
(3 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
2 March 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 85
(3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 November 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 85
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 85
(3 pages)
18 February 2010Director's details changed for Charles Edward Milnes Walker on 4 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Davis on 4 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Davis on 4 February 2010 (2 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Charles Edward Milnes Walker on 4 February 2010 (2 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Charles Edward Milnes Walker on 4 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Davis on 4 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 March 2009Return made up to 04/02/09; full list of members (4 pages)
5 March 2009Return made up to 04/02/09; full list of members (4 pages)
4 March 2009Ad 04/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
4 March 2009Ad 04/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
4 February 2008Incorporation (12 pages)
4 February 2008Incorporation (12 pages)