REPL TECHNOLOGY LIMITED

  • Company statusdissolved
  • Company No07925515
  • Age13 years 6 months Incorporated 26 January 2012
  • Officers0

Address

C/O Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

REPL TECHNOLOGY LIMITED is an dissolved company incorporated on 26 January 2012 and based in London. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46510 Wholesale of computers, computer peripheral equipment and software

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Months Ago on 25 Dec 2024

Liquidation Voluntary Members Return Of Final Meeting

10 Months Ago on 25 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

10 Months Ago on 19 Sep 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 29 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 06 Oct 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 05 Aug 2023

Liquidation Voluntary Declaration Of Solvency

3 Years Ago on 15 Jun 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 14 Jun 2022

Resolution

3 Years Ago on 14 Jun 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 14 Jun 2022

Mortgage Satisfy Charge Full

3 Years Ago on 25 May 2022

Termination Director Company With Name Termination Date

3 Years Ago on 20 May 2022

Termination Director Company With Name Termination Date

3 Years Ago on 09 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 05 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 05 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 05 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 05 Nov 2021

Appoint Person Director Company With Name Date

4 Years Ago on 08 Mar 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 05 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 05 Mar 2021

Change Account Reference Date Company Current Extended

4 Years Ago on 05 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 05 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 05 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 05 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 05 Mar 2021

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BURTON, Daniel Kennethdirector Sep 197302 Mar 2021
MCLAUGHLIN, John Anthonydirector Aug 197402 Mar 2021
SIMPSON, Derek Boyddirector Dec 196102 Mar 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Mike Callender Dec 197006 Apr 2016
Mr Christopher Stuart Love Feb 197606 Apr 2016
Mr Thomas Quinton Jun 197906 Apr 2016
Repl Group Worldwide Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.