Company NameRebuildingsociety.com Ltd
Company StatusActive
Company Number07885342
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Previous NameAmeuri.com Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Rajkumar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Director NameMr Richard McGrail
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Director NameMr Matthew Robert Doyle
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed29 March 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Director NameMiss Lesley Nevett
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed16 October 2023(11 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Director NameMrs Jacqueline Kingham
Date of BirthDecember 1985 (Born 38 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 October 2023(11 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Secretary NameCGA Secretarial Limited (Corporation)
StatusCurrent
Appointed01 December 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
Director NameMr David Paul Powell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCarrwood Park Selby Road
Swillington Common
Leeds
LS15 4LG
Director NameMr Philip Antony Webb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address77a Low Pavement
Chesterfield
Derbyshire
S40 1PB
Director NameMrs Georgina Elizabeth Summers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 2019)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
Director NameMr Stephen John Peter Wallis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2020)
RoleNon-Executive Risk Director
Country of ResidenceEngland
Correspondence AddressRound Foundry Media Centre Foundry Street
Leeds
LS11 5QP
Secretary NameCg Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2011(same day as company formation)
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND

Contact

Websiteweb-translations.co.uk
Telephone0113 8150460
Telephone regionLeeds

Location

Registered Address10-12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9k at £1Daniel Rajkumar
92.89%
Ordinary
250 at £1David Powell
2.58%
Ordinary A
211 at £1Ross Ponsford-jones
2.18%
Ordinary A
208 at £1Kyelon Trust
2.15%
Ordinary A
20 at £1Pamela Norton
0.21%
Ordinary A

Financials

Year2014
Net Worth£63,194
Cash£13,827
Current Liabilities£379,672

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

25 December 2022Confirmation statement made on 13 December 2022 with updates (5 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
28 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
28 December 2021Director's details changed for Mr Richard Mcgrail on 12 December 2021 (2 pages)
28 December 2021Director's details changed for Mr Matthew Robert Doyle on 28 December 2021 (2 pages)
21 September 2021Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England to 10-12 East Parade Leeds LS1 2BH on 21 September 2021 (1 page)
15 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 May 2021Appointment of Mr Matthew Doyle as a director on 29 March 2021 (2 pages)
12 May 2021Appointment of Mr Richard Mcgrail as a director on 11 March 2021 (2 pages)
8 February 2021Termination of appointment of David Paul Powell as a director on 5 February 2021 (1 page)
1 February 2021Confirmation statement made on 13 December 2020 with updates (5 pages)
31 December 2020Sub-division of shares on 27 November 2020 (6 pages)
31 December 2020Resolutions
  • RES13 ‐ Sub division 27/11/2020
(2 pages)
18 December 2020Termination of appointment of Philip Antony Webb as a director on 11 December 2020 (1 page)
30 November 2020Change of details for Daniel Rajkumar as a person with significant control on 30 November 2020 (2 pages)
4 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
18 October 2020Change of details for Mr Daniel Rajkumar as a person with significant control on 18 October 2020 (2 pages)
16 October 2020Sub-division of shares on 7 October 2020 (4 pages)
14 October 2020Sub-division of shares on 7 October 2020 (4 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 October 2020Resolutions
  • RES13 ‐ Sub-division of shares 30/09/2020
(3 pages)
14 October 2020Memorandum and Articles of Association (52 pages)
1 September 2020Termination of appointment of Stephen John Peter Wallis as a director on 31 August 2020 (1 page)
14 February 2020Registered office address changed from 26 Whitehall Road Leeds West Yorkshire LS12 1BE England to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 14 February 2020 (1 page)
18 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 January 2019Termination of appointment of Georgina Elizabeth Summers as a director on 7 January 2019 (1 page)
14 January 2019Statement of capital following an allotment of shares on 16 December 2018
  • GBP 9,889
(3 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
1 August 2018Director's details changed for Ms Georgina Elizabeth Summers on 30 July 2018 (2 pages)
1 August 2018Appointment of Mr Stephen John Peter Wallis as a director on 20 July 2018 (2 pages)
9 July 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
7 June 2018Appointment of Ms Georgina Elizabeth Summers as a director on 1 February 2018 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
7 November 2017Change of details for Mr Daniel Rajkumar as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Daniel Rajkumar on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Daniel Rajkumar on 7 November 2017 (2 pages)
7 November 2017Change of details for Mr Daniel Rajkumar as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from 15 Queen Square Leeds West Yorkshire LS2 8AJ England to 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 15 Queen Square Leeds West Yorkshire LS2 8AJ England to 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 7 November 2017 (1 page)
6 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 October 2016Registered office address changed from 16 Queen Square Leeds LS2 8AJ to 15 Queen Square Leeds West Yorkshire LS2 8AJ on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 16 Queen Square Leeds LS2 8AJ to 15 Queen Square Leeds West Yorkshire LS2 8AJ on 21 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Director's details changed for Mr Philip Antony Webb on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Philip Antony Webb on 6 July 2016 (2 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders (7 pages)
11 January 2016Appointment of Cga Secretarial Ltd as a secretary on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Cg Secretarial Limited as a secretary on 30 November 2015 (1 page)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders (7 pages)
11 January 2016Termination of appointment of Cg Secretarial Limited as a secretary on 30 November 2015 (1 page)
11 January 2016Appointment of Cga Secretarial Ltd as a secretary on 1 December 2015 (2 pages)
6 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 9,620
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 9,620
(3 pages)
13 October 2015Appointment of Mr Philip Antony Webb as a director on 13 October 2015 (2 pages)
13 October 2015Appointment of Mr David Paul Powell as a director on 13 October 2015 (2 pages)
13 October 2015Appointment of Mr David Paul Powell as a director on 13 October 2015 (2 pages)
13 October 2015Appointment of Mr Philip Antony Webb as a director on 13 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9,620
(4 pages)
27 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9,620
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 31 December 2012
  • GBP 9,620
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 31 December 2012
  • GBP 9,620
(3 pages)
9 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,620
(4 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,620
(4 pages)
9 January 2014Director's details changed for Mr Daniel Rajkumar on 30 September 2013 (2 pages)
9 January 2014Director's details changed for Mr Daniel Rajkumar on 30 September 2013 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 May 2013Registered office address changed from 20 Queens Square Leeds LS2 8AF England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 20 Queens Square Leeds LS2 8AF England on 22 May 2013 (1 page)
11 January 2013Statement of capital following an allotment of shares on 15 May 2012
  • GBP 9,600
(3 pages)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
11 January 2013Statement of capital following an allotment of shares on 15 May 2012
  • GBP 9,600
(3 pages)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 October 2012Change of name with request to seek comments from relevant body (2 pages)
17 October 2012Change of name notice (2 pages)
17 October 2012Company name changed ameuri.com LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
(2 pages)
17 October 2012Company name changed ameuri.com LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
(2 pages)
17 October 2012Change of name with request to seek comments from relevant body (2 pages)
17 October 2012Change of name notice (2 pages)
8 October 2012Registered office address changed from 20 Queen Square Leeds West Yorkshire LS2 8AF United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 20 Queen Square Leeds West Yorkshire LS2 8AF United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 20 Queen Square Leeds West Yorkshire LS2 8AF United Kingdom on 8 October 2012 (1 page)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)