Repl Group Worldwide Limited

DataGardener
repl group worldwide limited
dissolved
Unknown

Repl Group Worldwide Limited

06438050Private Limited With Share Capital

C/O Quantuma Advisory Limited, 7, 20 St. Andrew Street, London, EC4A3AG
Incorporated

27/11/2007

Company Age

18 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Repl Group Worldwide Limited (06438050) is a private limited with share capital incorporated on 27/11/2007 (18 years old) and registered in london, EC4A3AG. The company operates under SIC code 62020 - information technology consultancy activities.

Hundreds of businesses around the world rely on repl to help them solve critical enterprise problems. we develop intimate partnerships with businesses in order to transform their people, supply chain, and customer experience to create and deliver long-lasting value. we are driven by doing the right ...

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 27/11/2007
EC4A3AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-06-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-08-2022
Resolution
Category:Resolution
Date:03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-08-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-07-2022
Legacy
Category:Capital
Date:21-07-2022
Legacy
Category:Insolvency
Date:21-07-2022
Resolution
Category:Resolution
Date:21-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2020
Memorandum Articles
Category:Incorporation
Date:24-11-2020
Resolution
Category:Resolution
Date:24-11-2020
Capital Allotment Shares
Category:Capital
Date:19-11-2020
Accounts With Accounts Type Group
Category:Accounts
Date:02-09-2020
Resolution
Category:Resolution
Date:28-08-2020
Memorandum Articles
Category:Incorporation
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:19-08-2020
Capital Allotment Shares
Category:Capital
Date:05-02-2020
Capital Allotment Shares
Category:Capital
Date:05-02-2020
Capital Allotment Shares
Category:Capital
Date:05-02-2020
Resolution
Category:Resolution
Date:30-01-2020
Resolution
Category:Resolution
Date:23-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:17-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:29-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Capital Allotment Shares
Category:Capital
Date:28-04-2016
Capital Alter Shares Subdivision
Category:Capital
Date:28-04-2016
Capital Allotment Shares
Category:Capital
Date:28-04-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:28-04-2016
Resolution
Category:Resolution
Date:27-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2014
Change Of Name Notice
Category:Change Of Name
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-07-2012
Termination Secretary Company With Name
Category:Officers
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Resolution
Category:Resolution
Date:11-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2011

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/05/2022
Filing Date27/08/2020
Latest Accounts31/03/2020

Trading Addresses

Plantation Place, 30 Fenchurch Street, London, EC3M3BD
C/O Quantuma Advisory Limited, 7, 20 St. Andrew Street, London, Ec4A 3Ag, EC4A3AGRegistered

Contact