ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reamday Limited

Reamday Limited is an active company incorporated on 24 May 1996 with the registered office located in London, Greater London. Reamday Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03203769
Private limited company
Age
29 years
Incorporated 24 May 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
16 Aylmer Parade
Aylmer Road
London
N2 0PE
United Kingdom
Address changed on 10 Jul 2023 (2 years 2 months ago)
Previous address was 247 Gray's Inn Road London WC1X 8QZ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Businessman • British • Lives in England • Born in Jan 1975
Reamday Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Overlid Limited
Mr Alexandros Stephanides is a mutual person.
Active
Overlid Holdings Limited
Mr Alexandros Stephanides is a mutual person.
Active
Reamday Holdings Limited
Mr Alexandros Stephanides is a mutual person.
Active
Alexanders Opticians Ltd
Mr Alexandros Stephanides is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£319.53K
Increased by £198.44K (+164%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.75M
Increased by £576.9K (+14%)
Total Liabilities
-£1.33M
Increased by £558.91K (+72%)
Net Assets
£3.42M
Increased by £18K (+1%)
Debt Ratio (%)
28%
Increased by 9.52% (+52%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Aug 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
New Charge Registered
1 Year 1 Month Ago on 18 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Reamday Holdings Limited (PSC) Details Changed
1 Year 4 Months Ago on 28 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Apr 2024
Mr Alexandros Stephanides Details Changed
1 Year 4 Months Ago on 28 Apr 2024
Registered Address Changed
2 Years 2 Months Ago on 10 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 4 May 2023
Get Credit Report
Discover Reamday Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Aug 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 28 Apr 2025
Registration of charge 032037690007, created on 18 July 2024
Submitted on 22 Jul 2024
Registration of charge 032037690006, created on 18 July 2024
Submitted on 22 Jul 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Jun 2024
Director's details changed for Mr Alexandros Stephanides on 28 April 2024
Submitted on 28 Apr 2024
Confirmation statement made on 28 April 2024 with updates
Submitted on 28 Apr 2024
Change of details for Reamday Holdings Limited as a person with significant control on 28 April 2024
Submitted on 28 Apr 2024
Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to 16 Aylmer Parade Aylmer Road London N2 0PE on 10 July 2023
Submitted on 10 Jul 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 4 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year