London
SE1 1UN
Director Name | Mathias Leth Geertsen |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 December 2023(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Mariane Thomsens Gade 2f, 4. Aarhus C Dk-8000 Denmark |
Director Name | Jakob Vedel |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 December 2023(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Mariane Thomsens Gade 2f, 4. Aarhus C Dk-8000 Denmark |
Director Name | Mr Llewellyn Jury |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Reload Digital Work.Life 5 Tanner Street London SE1 3LE |
Secretary Name | Llewellyn Jury |
---|---|
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Reload Digital Work.Life 5 Tanner Street London SE1 3LE |
Director Name | Craig Arthur Somerville |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 November 2011(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Reload Digital Work.Life 5 Tanner Street London SE1 3LE |
Director Name | Mr Andrew Donald Davis |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2023) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | Level 7 45 Jones Street Ultimo New South Wales 2007 |
Director Name | Mr Nicholas Beresford Hardie-Grant |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2023) |
Role | Group Managing Director |
Country of Residence | Australia |
Correspondence Address | G, Building One 658 Church Street Richmond Victoria 3121 |
Director Name | Mr Stephen Graeme King |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 01 April 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 5th & 6th Floors, Pentagon House Southwark Street London SE1 1UN |
Secretary Name | Mr David Seeven Ersapah |
---|---|
Status | Resigned |
Appointed | 01 April 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 52-54 5th & 6th Floors, Pentagon House Southwark Street London SE1 1UN |
Website | www.reloaddigital.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77348273 |
Telephone region | London |
Registered Address | 52-54 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Reload Business Group Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,466 |
Cash | £22,412 |
Current Liabilities | £23,467 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
18 October 2023 | Accounts for a small company made up to 30 June 2023 (8 pages) |
---|---|
3 October 2023 | Termination of appointment of David Seeven Ersapah as a secretary on 1 October 2023 (1 page) |
3 October 2023 | Termination of appointment of Stephen Graeme King as a director on 1 October 2023 (1 page) |
3 July 2023 | Notification of Alexander Beresford Grant as a person with significant control on 1 July 2022 (2 pages) |
3 July 2023 | Notification of Fiona Esme Hardie as a person with significant control on 1 July 2022 (2 pages) |
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
3 July 2023 | Withdrawal of a person with significant control statement on 3 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Andrew Donald Davis as a director on 3 July 2023 (1 page) |
27 June 2023 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 52-54 Southwark Street London SE1 1UN on 27 June 2023 (1 page) |
13 February 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 May 2022 | Notification of a person with significant control statement (2 pages) |
9 May 2022 | Cessation of Ceri Anouska Jury as a person with significant control on 1 April 2022 (1 page) |
14 April 2022 | Appointment of Mr Stephen Graeme King as a director on 1 April 2022 (2 pages) |
14 April 2022 | Appointment of Mr Nicholas Beresford Hardie-Grant as a director on 1 April 2022 (2 pages) |
14 April 2022 | Appointment of Mr Andrew Donald Davis as a director on 1 April 2022 (2 pages) |
14 April 2022 | Termination of appointment of Craig Arthur Somerville as a director on 1 April 2022 (1 page) |
14 April 2022 | Appointment of Mr David Seeven Ersapah as a secretary on 1 April 2022 (2 pages) |
14 April 2022 | Termination of appointment of Llewellyn Jury as a secretary on 1 April 2022 (1 page) |
14 April 2022 | Termination of appointment of Llewellyn Jury as a director on 1 April 2022 (1 page) |
31 March 2022 | Notification of Ceri Anouska Jury as a person with significant control on 6 April 2016 (2 pages) |
31 March 2022 | Cessation of Reload Business Group Pty Ltd as a person with significant control on 6 April 2016 (1 page) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
18 June 2021 | Secretary's details changed for Llewellyn Jury on 6 May 2021 (1 page) |
18 June 2021 | Director's details changed for Craig Arthur Somerville on 6 May 2021 (2 pages) |
18 June 2021 | Director's details changed for Mr Llewellyn Jury on 6 May 2021 (2 pages) |
17 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
4 February 2020 | Registered office address changed from Jackson House Station Road Chingford London E4 7BU to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 4 February 2020 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
22 May 2019 | Director's details changed for Craig Arthur Somerville on 21 May 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Mr Llewellyn Jury on 29 June 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Llewellyn Jury on 29 June 2017 (2 pages) |
18 July 2017 | Notification of Reload Business Group Pty Ltd as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Reload Business Group Pty Ltd as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of Reload Business Group Pty Ltd as a person with significant control on 6 April 2016 (1 page) |
18 April 2017 | Director's details changed for Craig Arthur Somerville on 12 April 2017 (2 pages) |
18 April 2017 | Secretary's details changed for Llewellyn Jury on 12 April 2017 (1 page) |
18 April 2017 | Director's details changed for Craig Arthur Somerville on 12 April 2017 (2 pages) |
18 April 2017 | Secretary's details changed for Llewellyn Jury on 12 April 2017 (1 page) |
18 April 2017 | Director's details changed for Mr Llewellyn Jury on 12 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Llewellyn Jury on 12 April 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 October 2016 | Director's details changed for Craig Arthur Somerville on 20 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Craig Arthur Somerville on 20 September 2016 (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 February 2015 | Director's details changed for Craig Arthur Somerville on 13 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Craig Arthur Somerville on 13 February 2015 (2 pages) |
4 August 2014 | Director's details changed for Craig Arthur Somerville on 29 June 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Llewellyn Jury on 29 June 2014 (1 page) |
4 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Llewellyn Jury on 29 June 2014 (1 page) |
4 August 2014 | Director's details changed for Craig Arthur Somerville on 29 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Llewellyn Jury on 29 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Llewellyn Jury on 29 June 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Craig Arthur Somerville on 29 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Craig Arthur Somerville on 29 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Secretary's details changed for Llewellyn Jury on 29 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Mr Llewellyn Jury on 29 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Llewellyn Jury on 29 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Secretary's details changed for Llewellyn Jury on 29 June 2012 (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 December 2011 | Appointment of Craig Arthur Somerville as a director (3 pages) |
12 December 2011 | Appointment of Craig Arthur Somerville as a director (3 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 18 March 2011 (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Resolutions
|
29 June 2010 | Incorporation (20 pages) |
29 June 2010 | Incorporation (20 pages) |