Company NameREYT Limited
Company StatusActive
Company Number12730712
CategoryPrivate Limited Company
Incorporation Date9 July 2020(3 years, 10 months ago)
Previous NameConveyr Limited

Business Activity

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

Directors

Director NameMr Steven Christopher Trotter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18, Landing Pad Community Stadium, Sheffield
Worksop Road
Sheffield
S9 3TL
Director NameMr Daniel Paul Antony Tomalin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(1 year after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18, Landing Pad Community Stadium, Sheffield
Worksop Road
Sheffield
S9 3TL
Director NameMr Gareth Davies
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18, Landing Pad Community Stadium, Sheffield
Worksop Road
Sheffield
S9 3TL
Director NameMr Luis Manuel Ongil Zea
Date of BirthApril 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed16 January 2024(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 18, Landing Pad Community Stadium, Sheffield
Worksop Road
Sheffield
S9 3TL

Location

Registered AddressUnit 18, Landing Pad Community Stadium, Sheffield Olympic Legacy Park
Worksop Road
Sheffield
S9 3TL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

27 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 January 2024Memorandum and Articles of Association (37 pages)
25 January 2024Notification of Fulcrum Itp Razor Exchange Co Ltd as a person with significant control on 16 January 2024 (2 pages)
25 January 2024Cessation of Bulldozer Limited as a person with significant control on 16 January 2024 (1 page)
22 January 2024Appointment of Mr Gareth Davies as a director on 16 January 2024 (2 pages)
22 January 2024Appointment of Mr. Luis Manuel Ongil Zea as a director on 16 January 2024 (2 pages)
3 January 2024Statement of capital following an allotment of shares on 1 July 2021
  • GBP 200
(3 pages)
12 December 2023Change of details for Bulldozer Limited as a person with significant control on 30 June 2023 (2 pages)
2 October 2023Registered office address changed from 206, Sheffield Science Park Cooper Buildings Arundel Street Sheffield S1 2NS England to Unit 18, Landing Pad Community Stadium, Sheffield Olympic Legacy Park Worksop Road Sheffield S9 3TL on 2 October 2023 (1 page)
20 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 200
(3 pages)
20 July 2023Confirmation statement made on 8 July 2023 with updates (5 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
10 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
17 June 2022Registered office address changed from Unit 1, Speedwell Works 73 Sidney Street Sheffield S1 4RG England to Sheffield Science Park Cooper Buildings, Fao Reyt Arundel Street Sheffield S1 2NS on 17 June 2022 (1 page)
17 June 2022Registered office address changed from Sheffield Science Park Cooper Buildings, Fao Reyt Arundel Street Sheffield S1 2NS England to 206, Sheffield Science Park Cooper Buildings Arundel Street Sheffield S1 2NS on 17 June 2022 (1 page)
9 February 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 August 2021Appointment of Mr Daniel Paul Antony Tomalin as a director on 1 August 2021 (2 pages)
4 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-03
(3 pages)
4 August 2021Confirmation statement made on 8 July 2021 with updates (5 pages)
9 July 2020Incorporation
Statement of capital on 2020-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)