Reverie Trading Limited HIGH WYCOMBE


Founded in 2011, Reverie Trading, classified under reg no. 07773773 is a active - proposal to strike off company. Currently registered at 235 Micklefield Road HP13 7HU, High Wycombe the company has been in the business for 13 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2019/09/30.

Reverie Trading Limited Address / Contact

Office Address 235 Micklefield Road
Town High Wycombe
Post code HP13 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07773773
Date of Incorporation Wed, 14th Sep 2011
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 13 years old
Account next due date Wed, 30th Jun 2021 (1073 days after)
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Sun, 13th Nov 2022 (2022-11-13)
Last confirmation statement dated Sat, 30th Oct 2021

Company staff

Ionut I.

Position: Director

Appointed: 01 February 2021

Farhan M.

Position: Director

Appointed: 28 October 2020

Resigned: 02 January 2021

Marian-Cristian-Gigi F.

Position: Director

Appointed: 06 April 2016

Resigned: 26 October 2020

Shakeel A.

Position: Director

Appointed: 01 February 2013

Resigned: 01 February 2013

Isa A.

Position: Director

Appointed: 01 February 2013

Resigned: 01 February 2013

Florina D.

Position: Director

Appointed: 01 February 2013

Resigned: 01 February 2013

Vinoth R.

Position: Director

Appointed: 02 April 2012

Resigned: 31 January 2013

Nofill A.

Position: Director

Appointed: 14 September 2011

Resigned: 13 February 2012

People with significant control

The register of PSCs that own or control the company includes 6 names. As BizStats established, there is Ionut I. This PSC has 75,01-100% voting rights. Another one in the PSC register is Farhan M. This PSC owns 75,01-100% shares. Then there is Marian-Cristian-Gigi F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ionut I.

Notified on 1 February 2021
Nature of control: 75,01-100% voting rights

Farhan M.

Notified on 28 October 2020
Ceased on 2 January 2021
Nature of control: 75,01-100% shares

Marian-Cristian-Gigi F.

Notified on 6 April 2016
Ceased on 26 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Florina D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shakeel A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Isa A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth11   
Balance Sheet
Current Assets  4 528278 287469 941
Net Assets Liabilities 116 75290 884196 044
Cash Bank In Hand11   
Net Assets Liabilities Including Pension Asset Liability11   
Reserves/Capital
Shareholder Funds11   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 458  
Average Number Employees During Period 1488
Called Up Share Capital Not Paid Not Expressed As Current Asset 11  
Creditors  2 158541 067689 293
Fixed Assets  14 582353 664415 396
Net Current Assets Liabilities  3 627262 780219 352
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 257  
Total Assets Less Current Liabilities 118 21090 884196 044
Number Shares Allotted11   
Par Value Share11   
Share Capital Allotted Called Up Paid11   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
Free Download (1 page)

Company search