Reprezent Ltd LONDON


Founded in 2004, Reprezent, classified under reg no. 05238736 is an active company. Currently registered at Unit C3 Bussey Building SE15 3SN, London the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since September 5, 2014 Reprezent Ltd is no longer carrying the name Rerpezent.

At present there are 4 directors in the the company, namely Tarek C., Scott L. and Nicholas G. and others. In addition one secretary - Shane C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sam H. who worked with the the company until 1 October 2005.

Reprezent Ltd Address / Contact

Office Address Unit C3 Bussey Building
Office Address2 133 Copeland Road
Town London
Post code SE15 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05238736
Date of Incorporation Wed, 22nd Sep 2004
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Tarek C.

Position: Director

Appointed: 31 May 2022

Scott L.

Position: Director

Appointed: 01 April 2017

Nicholas G.

Position: Director

Appointed: 01 April 2008

Shane C.

Position: Director

Appointed: 01 October 2006

Shane C.

Position: Secretary

Appointed: 11 October 2005

Leiha S.

Position: Director

Appointed: 31 May 2022

Resigned: 19 October 2022

Gabriele P.

Position: Director

Appointed: 31 May 2022

Resigned: 19 October 2022

Sarah G.

Position: Director

Appointed: 01 April 2018

Resigned: 31 May 2022

Andrew B.

Position: Director

Appointed: 12 October 2009

Resigned: 31 March 2017

Paul K.

Position: Director

Appointed: 01 March 2006

Resigned: 17 January 2016

Sam H.

Position: Secretary

Appointed: 22 September 2004

Resigned: 01 October 2005

Paul K.

Position: Director

Appointed: 22 September 2004

Resigned: 01 October 2005

Sam H.

Position: Director

Appointed: 22 September 2004

Resigned: 01 October 2005

Shane C.

Position: Director

Appointed: 22 September 2004

Resigned: 01 October 2005

Genevieve M.

Position: Director

Appointed: 22 September 2004

Resigned: 15 October 2006

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we researched, there is Nicholas G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Shane C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Scott L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas G.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Shane C.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Scott L.

Notified on 1 April 2017
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rerpezent September 5, 2014
Eclectic Productions Uk September 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth61 435-37 3795 099   
Balance Sheet
Cash Bank On Hand   160 82773 38837 880
Current Assets80 12634 967 173 732181 54088 998
Debtors77 16334 96723 66312 905108 15251 118
Net Assets Liabilities   119 844136 464-56 186
Other Debtors   12 405107 15248 418
Property Plant Equipment   21 89716 42312 317
Cash Bank In Hand2 963     
Net Assets Liabilities Including Pension Asset Liability61 435-37 3795 099   
Tangible Fixed Assets68 19767 54858 822   
Reserves/Capital
Profit Loss Account Reserve61 435-37 3795 099   
Shareholder Funds61 435-37 3795 099   
Other
Accumulated Depreciation Impairment Property Plant Equipment   187 404192 878196 984
Average Number Employees During Period   478
Bank Borrowings Overdrafts   6 3129 66623 164
Corporation Tax Payable   5 9515 654 
Creditors   28 57924 884129 970
Depreciation Rate Used For Property Plant Equipment    2525
Increase From Depreciation Charge For Year Property Plant Equipment    5 4744 106
Net Current Assets Liabilities5 867-100 298-49 094145 153156 656-40 972
Other Creditors   13 5885 87672 026
Other Taxation Social Security Payable   56592433 047
Property Plant Equipment Gross Cost    209 301209 301
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 5182 5932 511
Total Assets Less Current Liabilities74 064-32 7509 728167 050173 079-28 655
Trade Creditors Trade Payables   2 1632 7641 733
Trade Debtors Trade Receivables   5001 0002 700
Creditors Due After One Year12 6294 6294 629   
Creditors Due Within One Year74 259135 26572 757   
Tangible Fixed Assets Additions 19 39210 880   
Tangible Fixed Assets Cost Or Valuation164 737184 129195 009   
Tangible Fixed Assets Depreciation96 540116 581136 187   
Tangible Fixed Assets Depreciation Charged In Period 20 04119 606   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements