ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reelhop Technologies Limited

Reelhop Technologies Limited is an active company incorporated on 21 September 2022 with the registered office located in London, Greater London. Reelhop Technologies Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14367316
Private limited company
Age
2 years 11 months
Incorporated 21 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 September 2024 (11 months ago)
Next confirmation dated 20 September 2025
Due by 4 October 2025 (25 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
England
Address changed on 6 Sep 2023 (2 years ago)
Previous address was The Coach House Chester Road Gresford Wrexham LL12 8NU Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in Wales • Born in Jun 1970
Director • PSC • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Aug 1965
John Bernard Humpish
PSC • British • Lives in England • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Customernomics Limited
John Bernard Humpish is a mutual person.
Active
Worplesdon Golf Club (Management) Limited
John Bernard Humpish is a mutual person.
Active
Albur Limited
Mr Brian David Luke Burgess is a mutual person.
Active
Zugo Ltd
John Bernard Humpish is a mutual person.
Active
Tripstream Limited
Mr Nicholas Dieter Brookes, Mr Brian David Luke Burgess, and 1 more are mutual people.
Dissolved
Ziglu Limited
John Bernard Humpish is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£44.2K
Total Liabilities
-£45
Net Assets
£44.15K
Debt Ratio (%)
0%
Latest Activity
Micro Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Sep 2023
John Bernard Humpish (PSC) Details Changed
2 Years Ago on 6 Sep 2023
Mr Nicholas Dieter Brookes (PSC) Details Changed
2 Years Ago on 6 Sep 2023
Mr Brian David Luke Burgess (PSC) Details Changed
2 Years Ago on 6 Sep 2023
John Bernard Humpish Details Changed
2 Years Ago on 6 Sep 2023
Mr Brian David Luke Burgess Details Changed
2 Years Ago on 6 Sep 2023
Mr Nicholas Dieter Brookes Details Changed
2 Years Ago on 6 Sep 2023
Get Credit Report
Discover Reelhop Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 20 September 2024 with no updates
Submitted on 23 Sep 2024
Micro company accounts made up to 30 September 2023
Submitted on 21 May 2024
Confirmation statement made on 20 September 2023 with no updates
Submitted on 20 Sep 2023
Change of details for Mr Brian David Luke Burgess as a person with significant control on 6 September 2023
Submitted on 7 Sep 2023
Change of details for Mr Nicholas Dieter Brookes as a person with significant control on 6 September 2023
Submitted on 7 Sep 2023
Change of details for John Bernard Humpish as a person with significant control on 6 September 2023
Submitted on 7 Sep 2023
Registered office address changed from The Coach House Chester Road Gresford Wrexham LL12 8NU Wales to 167-169 Great Portland Street 5th Floor London W1W 5PF on 6 September 2023
Submitted on 6 Sep 2023
Elect to keep the directors' residential address register information on the public register
Submitted on 6 Sep 2023
Director's details changed for Mr Nicholas Dieter Brookes on 6 September 2023
Submitted on 6 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year