Reelnrg Limited LEICESTER


Founded in 2016, Reelnrg, classified under reg no. 10211102 is an active company. Currently registered at 32 De Montfort Street LE1 7GD, Leicester the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Calvin K., appointed on 15 December 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reelnrg Limited Address / Contact

Office Address 32 De Montfort Street
Town Leicester
Post code LE1 7GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10211102
Date of Incorporation Thu, 2nd Jun 2016
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Calvin K.

Position: Director

Appointed: 15 December 2023

Mads J.

Position: Director

Appointed: 21 October 2022

Resigned: 15 December 2023

Cheryl J.

Position: Director

Appointed: 26 August 2022

Resigned: 21 October 2022

Calvin K.

Position: Director

Appointed: 28 March 2022

Resigned: 07 June 2022

Harsharan G.

Position: Director

Appointed: 01 April 2020

Resigned: 13 March 2021

Tan K.

Position: Director

Appointed: 02 February 2017

Resigned: 22 March 2017

Amit M.

Position: Director

Appointed: 02 February 2017

Resigned: 15 March 2020

Harsharan G.

Position: Secretary

Appointed: 24 October 2016

Resigned: 22 March 2017

Amit M.

Position: Director

Appointed: 14 September 2016

Resigned: 11 October 2016

Amit M.

Position: Director

Appointed: 14 June 2016

Resigned: 25 August 2016

Calvin K.

Position: Secretary

Appointed: 02 June 2016

Resigned: 18 January 2022

Calvin K.

Position: Director

Appointed: 02 June 2016

Resigned: 18 January 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Calvin K. The abovementioned PSC. Another entity in the PSC register is Mads J. This PSC has significiant influence or control over the company,. Moving on, there is Calvin K., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Calvin K.

Notified on 15 December 2023
Nature of control: right to appoint and remove directors

Mads J.

Notified on 7 June 2022
Ceased on 15 December 2023
Nature of control: significiant influence or control

Calvin K.

Notified on 5 September 2016
Ceased on 7 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10036 050720100302  
Current Assets 128 925359 466309 010259 119  
Debtors 92 875358 746308 910258 817 20 939
Net Assets Liabilities -417 631-839 469    
Other Debtors  358 746308 210253 759 20 939
Property Plant Equipment 43 16264 26457 24251 58738 69029 450
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 56322 59839 79452 69162 363
Amounts Owed To Group Undertakings      380 059
Average Number Employees During Period  54432
Bank Borrowings Overdrafts  8 10615 79116 21817 331 
Corporation Tax Payable   140 24933 508  
Creditors 54 248282 546313 214467 737661 935676 401
Increase From Depreciation Charge For Year Property Plant Equipment   19 15117 19612 8979 672
Issue Equity Instruments     19 
Net Current Assets Liabilities10074 67776 920-4 204-208 618-661 935-655 462
Number Shares Issued Fully Paid100  180 529   
Other Creditors  256 600113 064313 589479 789117 486
Other Taxation Social Security Payable  13 372180 38892 875107 059178 856
Par Value Share1  0   
Profit Loss   -593 682-210 069-347 093 
Property Plant Equipment Gross Cost  73 82779 84091 38191 38191 813
Total Additions Including From Business Combinations Property Plant Equipment   36 59311 541 432
Total Assets Less Current Liabilities 117 839141 18453 038-157 031-623 245-626 012
Trade Creditors Trade Payables  4 4683 97111 54757 756 
Trade Debtors Trade Receivables   7005 058  
Consideration Received For Shares Issued Specific Share Issue   505 645   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 116   
Disposals Property Plant Equipment   30 580   
Nominal Value Shares Issued Specific Share Issue   0   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/12/15.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search