Company NameRerusni Limited
Company StatusActive
Company Number09382101
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)
Previous NameLittle Acorns Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Stuart Jeffries
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 120 Bunns Lane
Mill Hill
NW7 2AS
Director NameMr Martin Bevis Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Spitalfields House Stirling Way
Borehamwood
Herts
WD6 2FX
Director NameMr Stephen Mark Cole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Spitalfields House Stirling Way
Borehamwood
Herts
WD6 2FX

Location

Registered AddressFirst Floor, Spitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

26 February 2021Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 26 February 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
23 September 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 200
(3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 June 2019Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AS England to Craven House 16 Northumberland Avenue London WC2N 5AP on 8 June 2019 (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
3 April 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Appointment of Mr Stephen Mark Cole as a director on 1 January 2019 (2 pages)
14 February 2019Appointment of Mr Martin Bevis Gray as a director on 1 January 2019 (2 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
4 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
3 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
24 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 100
(24 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 100
(24 pages)