Company NameReomark Business Limited
DirectorDace Jurevica
Company StatusActive
Company Number08981670
CategoryPrivate Limited Company
Incorporation Date7 April 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameDace Jurevica
Date of BirthJune 1951 (Born 72 years ago)
NationalityLatvian
StatusCurrent
Appointed16 November 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleEntrepreneur
Country of ResidenceLatvia
Correspondence Address8-12 Welbeck Way
London
W1G 9YL
Director NameMs Jillian Teresia James
Date of BirthJuly 1982 (Born 41 years ago)
NationalityNevis
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleManager
Country of ResidenceNevis
Correspondence AddressBath Village
Nevis
Secretary NameUnitrust Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence AddressOffice 1, 2nd Floor 244 Edgware Road
London
W2 1DS

Location

Registered Address33 Alfred Place
Fitzrovia
London
WC1E 7DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

400 at £1Etia Holding LTD
40.00%
Ordinary
200 at £1Bluebell Investments Trading Inc
20.00%
Ordinary
200 at £1Createx Ventures Inc
20.00%
Ordinary
200 at £1Sunsite Capital LTD
20.00%
Ordinary

Accounts

Latest Accounts28 April 2023 (11 months ago)
Next Accounts Due28 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

27 January 2024Total exemption full accounts made up to 28 April 2023 (6 pages)
13 December 2023Confirmation statement made on 29 March 2022 with no updates (3 pages)
12 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 28 April 2022 (6 pages)
12 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
29 March 2022Change of details for Mr Alexey Prudnikov as a person with significant control on 1 January 2022 (2 pages)
29 March 2022Change of details for Mr Ays Sharaev as a person with significant control on 1 January 2022 (2 pages)
27 January 2022Total exemption full accounts made up to 28 April 2021 (6 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 28 April 2020 (5 pages)
2 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 June 2020Notification of Ays Sharaev as a person with significant control on 19 June 2019 (2 pages)
23 June 2020Cessation of Maxim Rubin as a person with significant control on 19 June 2019 (1 page)
23 June 2020Notification of Alexey Prudnikov as a person with significant control on 19 June 2019 (2 pages)
18 June 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 June 2020Amended total exemption full accounts made up to 30 April 2018 (8 pages)
27 April 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
14 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 March 2018Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 33 Alfred Place Fitzrovia London WC1E 7DP on 28 March 2018 (1 page)
20 March 2018Cessation of Etia Holding Ltd as a person with significant control on 10 June 2016 (1 page)
2 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
5 June 2017Registered office address changed from 8-12 Welbeck Way London W1G 9YL England to Kemp House 152 City Road London EC1V 2NX on 5 June 2017 (1 page)
5 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
5 June 2017Registered office address changed from 8-12 Welbeck Way London W1G 9YL England to Kemp House 152 City Road London EC1V 2NX on 5 June 2017 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Termination of appointment of Jillian Teresia James as a director on 16 November 2015 (1 page)
2 December 2015Registered office address changed from 185 Edgware Road London W2 1ET England to 8-12 Welbeck Way London W1G 9YL on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Unitrust Corporate Services Ltd. as a secretary on 16 November 2015 (1 page)
2 December 2015Appointment of Dace Jurevica as a director on 16 November 2015 (2 pages)
2 December 2015Termination of appointment of Unitrust Corporate Services Ltd. as a secretary on 16 November 2015 (1 page)
2 December 2015Termination of appointment of Jillian Teresia James as a director on 16 November 2015 (1 page)
2 December 2015Registered office address changed from 185 Edgware Road London W2 1ET England to 8-12 Welbeck Way London W1G 9YL on 2 December 2015 (1 page)
2 December 2015Appointment of Dace Jurevica as a director on 16 November 2015 (2 pages)
5 October 2015Registered office address changed from Office 1, 2nd Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Office 1, 2nd Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)