Company NameReload Digital Ltd
Company StatusActive
Company Number07298635
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAdam Clarke
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Southwark Street
London
SE1 1UN
Director NameMathias Leth Geertsen
Date of BirthMarch 1988 (Born 36 years ago)
NationalityDanish
StatusCurrent
Appointed01 December 2023(13 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMariane Thomsens Gade 2f, 4. Aarhus C
Dk-8000
Denmark
Director NameJakob Vedel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityDanish
StatusCurrent
Appointed01 December 2023(13 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMariane Thomsens Gade 2f, 4. Aarhus C
Dk-8000
Denmark
Director NameMr Llewellyn Jury
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressReload Digital Work.Life
5 Tanner Street
London
SE1 3LE
Secretary NameLlewellyn Jury
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressReload Digital Work.Life
5 Tanner Street
London
SE1 3LE
Director NameCraig Arthur Somerville
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 2011(1 year, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressReload Digital Work.Life
5 Tanner Street
London
SE1 3LE
Director NameMr Andrew Donald Davis
Date of BirthMay 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2023)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence AddressLevel 7 45 Jones Street
Ultimo
New South Wales
2007
Director NameMr Nicholas Beresford Hardie-Grant
Date of BirthJune 1988 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2023)
RoleGroup Managing Director
Country of ResidenceAustralia
Correspondence AddressG, Building One 658 Church Street
Richmond
Victoria
3121
Director NameMr Stephen Graeme King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 April 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 5th & 6th Floors, Pentagon House
Southwark Street
London
SE1 1UN
Secretary NameMr David Seeven Ersapah
StatusResigned
Appointed01 April 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2023)
RoleCompany Director
Correspondence Address52-54 5th & 6th Floors, Pentagon House
Southwark Street
London
SE1 1UN

Contact

Websitewww.reloaddigital.co.uk/
Email address[email protected]
Telephone020 77348273
Telephone regionLondon

Location

Registered Address52-54 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Reload Business Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,466
Cash£22,412
Current Liabilities£23,467

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

18 October 2023Accounts for a small company made up to 30 June 2023 (8 pages)
3 October 2023Termination of appointment of David Seeven Ersapah as a secretary on 1 October 2023 (1 page)
3 October 2023Termination of appointment of Stephen Graeme King as a director on 1 October 2023 (1 page)
3 July 2023Notification of Alexander Beresford Grant as a person with significant control on 1 July 2022 (2 pages)
3 July 2023Notification of Fiona Esme Hardie as a person with significant control on 1 July 2022 (2 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 July 2023Withdrawal of a person with significant control statement on 3 July 2023 (2 pages)
3 July 2023Termination of appointment of Andrew Donald Davis as a director on 3 July 2023 (1 page)
27 June 2023Registered 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 2023Accounts for a small company made up to 30 June 2022 (8 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
10 May 2022Notification of a person with significant control statement (2 pages)
9 May 2022Cessation of Ceri Anouska Jury as a person with significant control on 1 April 2022 (1 page)
14 April 2022Appointment of Mr Stephen Graeme King as a director on 1 April 2022 (2 pages)
14 April 2022Appointment of Mr Nicholas Beresford Hardie-Grant as a director on 1 April 2022 (2 pages)
14 April 2022Appointment of Mr Andrew Donald Davis as a director on 1 April 2022 (2 pages)
14 April 2022Termination of appointment of Craig Arthur Somerville as a director on 1 April 2022 (1 page)
14 April 2022Appointment of Mr David Seeven Ersapah as a secretary on 1 April 2022 (2 pages)
14 April 2022Termination of appointment of Llewellyn Jury as a secretary on 1 April 2022 (1 page)
14 April 2022Termination of appointment of Llewellyn Jury as a director on 1 April 2022 (1 page)
31 March 2022Notification of Ceri Anouska Jury as a person with significant control on 6 April 2016 (2 pages)
31 March 2022Cessation of Reload Business Group Pty Ltd as a person with significant control on 6 April 2016 (1 page)
29 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
18 June 2021Secretary's details changed for Llewellyn Jury on 6 May 2021 (1 page)
18 June 2021Director's details changed for Craig Arthur Somerville on 6 May 2021 (2 pages)
18 June 2021Director's details changed for Mr Llewellyn Jury on 6 May 2021 (2 pages)
17 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
4 February 2020Registered 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 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
22 May 2019Director's details changed for Craig Arthur Somerville on 21 May 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
25 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2017Director's details changed for Mr Llewellyn Jury on 29 June 2017 (2 pages)
19 July 2017Director's details changed for Mr Llewellyn Jury on 29 June 2017 (2 pages)
18 July 2017Notification of Reload Business Group Pty Ltd as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Reload Business Group Pty Ltd as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of Reload Business Group Pty Ltd as a person with significant control on 6 April 2016 (1 page)
18 April 2017Director's details changed for Craig Arthur Somerville on 12 April 2017 (2 pages)
18 April 2017Secretary's details changed for Llewellyn Jury on 12 April 2017 (1 page)
18 April 2017Director's details changed for Craig Arthur Somerville on 12 April 2017 (2 pages)
18 April 2017Secretary's details changed for Llewellyn Jury on 12 April 2017 (1 page)
18 April 2017Director's details changed for Mr Llewellyn Jury on 12 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Llewellyn Jury on 12 April 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 October 2016Director's details changed for Craig Arthur Somerville on 20 September 2016 (2 pages)
10 October 2016Director's details changed for Craig Arthur Somerville on 20 September 2016 (2 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 February 2015Director's details changed for Craig Arthur Somerville on 13 February 2015 (2 pages)
16 February 2015Director's details changed for Craig Arthur Somerville on 13 February 2015 (2 pages)
4 August 2014Director's details changed for Craig Arthur Somerville on 29 June 2014 (2 pages)
4 August 2014Secretary's details changed for Llewellyn Jury on 29 June 2014 (1 page)
4 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Secretary's details changed for Llewellyn Jury on 29 June 2014 (1 page)
4 August 2014Director's details changed for Craig Arthur Somerville on 29 June 2014 (2 pages)
4 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Director's details changed for Mr Llewellyn Jury on 29 June 2014 (2 pages)
4 August 2014Director's details changed for Mr Llewellyn Jury on 29 June 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Director's details changed for Craig Arthur Somerville on 29 June 2013 (2 pages)
4 July 2013Director's details changed for Craig Arthur Somerville on 29 June 2013 (2 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Secretary's details changed for Llewellyn Jury on 29 June 2012 (2 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Mr Llewellyn Jury on 29 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Llewellyn Jury on 29 June 2012 (2 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
11 July 2012Secretary's details changed for Llewellyn Jury on 29 June 2012 (2 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 December 2011Appointment of Craig Arthur Somerville as a director (3 pages)
12 December 2011Appointment of Craig Arthur Somerville as a director (3 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Registered 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 2011Registered 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 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2010Incorporation (20 pages)
29 June 2010Incorporation (20 pages)