About

Registered Number: 08352669
Date of Incorporation: 09/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 16 Maxim Tower Mercury Gardens, Romford, RM1 3HE,

 

Having been setup in 2013, Reach Dem (UK) Ltd has its registered office in Romford. We don't currently know the number of employees at the business. There are 10 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Delroy O'Brien 05 July 2015 - 1
AMARTSOO, Yekoliah 21 July 2014 01 September 2014 1
HUE, Stephen Paul 09 January 2013 01 July 2013 1
MCBEAN, Edwin 09 January 2013 09 November 2015 1
MURRAY SMITH, John Stewart 09 January 2013 19 July 2014 1
PRYCE, Delma Veronica 09 January 2013 21 July 2014 1
PRYCE, Michael Dwayne 01 July 2013 16 October 2013 1
TAYLOR, Conrad Paul 09 January 2013 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BANTON, Christine 21 November 2014 - 1
PRYCE, Nicole Kadeana Roseanna 21 July 2014 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 06 March 2020
AD01 - Change of registered office address 08 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 30 October 2015
AP01 - Appointment of director 06 July 2015
AR01 - Annual Return 05 February 2015
AP03 - Appointment of secretary 21 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AP03 - Appointment of secretary 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 15 January 2014
TM01 - Termination of appointment of director 16 October 2013
CH01 - Change of particulars for director 05 October 2013
AP01 - Appointment of director 05 October 2013
TM01 - Termination of appointment of director 05 October 2013
TM01 - Termination of appointment of director 05 October 2013
NEWINC - New incorporation documents 09 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.