ARLANIS REPLY LIMITED

Register to unlock more data on OkredoRegister

ARLANIS REPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11354629

Incorporation date

10/05/2018

Size

Small

Contacts

Registered address

Registered address

Reply House, 36 Grosvenor Gardens, London SW1W 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2018)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon20/03/2026
Registered office address changed from 38 Grosvenor Gardens London SW1W 0EB United Kingdom to Reply House 36 Grosvenor Gardens London SW1W 0EB on 2026-03-20
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon03/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/06/2024
Director's details changed for Ms Tatiana Rizzante on 2024-06-20
dot icon02/05/2024
Termination of appointment of Flavia Rebuffat as a director on 2024-05-02
dot icon02/05/2024
Appointment of Mr. Marco Cusinato as a director on 2024-05-02
dot icon16/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/07/2023
Resolutions
dot icon12/07/2023
Memorandum and Articles of Association
dot icon05/04/2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon05/04/2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon28/03/2023
Director's details changed for Mr Jason Hill on 2023-03-27
dot icon28/03/2023
Director's details changed for Ms Flavia Rebuffat on 2023-03-27
dot icon28/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Memorandum and Articles of Association
dot icon04/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon17/02/2022
Resolutions
dot icon16/02/2022
Change of details for Gray Matter Limited as a person with significant control on 2022-02-14
dot icon14/02/2022
Certificate of change of name
dot icon26/01/2022
Change of details for Gray Matter Limited as a person with significant control on 2021-12-23
dot icon26/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon26/01/2022
Registered office address changed from 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL England to 38 Grosvenor Gardens London SW1W 0EB on 2022-01-26
dot icon14/01/2022
Termination of appointment of Dean Gray as a director on 2021-12-23
dot icon14/01/2022
Appointment of Mr Jason Hill as a director on 2021-12-23
dot icon14/01/2022
Appointment of Ms Tatiana Rizzante as a director on 2021-12-23
dot icon14/01/2022
Appointment of Ms Flavia Rebuffat as a director on 2021-12-23
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon21/05/2019
Cessation of Dean Gray as a person with significant control on 2019-03-04
dot icon21/05/2019
Notification of Gray Matter Limited as a person with significant control on 2019-03-04
dot icon18/02/2019
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon16/08/2018
Registered office address changed from Mercer House 15 High Street Redbourn Hertfordshire AL3 7LE England to 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL on 2018-08-16
dot icon10/05/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£276,113.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
288.56K
-
0.00
276.11K
-
2021
10
288.56K
-
0.00
276.11K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

288.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Dean
Director
10/05/2018 - 23/12/2021
8
Rebuffat, Flavia
Director
23/12/2021 - 02/05/2024
41
Hill, Jason
Director
23/12/2021 - Present
2
Rizzante, Tatiana
Director
23/12/2021 - Present
10
Cusinato, Marco
Director
02/05/2024 - Present
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARLANIS REPLY LIMITED

ARLANIS REPLY LIMITED is an(a) Active company incorporated on 10/05/2018 with the registered office located at Reply House, 36 Grosvenor Gardens, London SW1W 0EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ARLANIS REPLY LIMITED?

toggle

ARLANIS REPLY LIMITED is currently Active. It was registered on 10/05/2018 .

Where is ARLANIS REPLY LIMITED located?

toggle

ARLANIS REPLY LIMITED is registered at Reply House, 36 Grosvenor Gardens, London SW1W 0EB.

What does ARLANIS REPLY LIMITED do?

toggle

ARLANIS REPLY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARLANIS REPLY LIMITED have?

toggle

ARLANIS REPLY LIMITED had 10 employees in 2021.

What is the latest filing for ARLANIS REPLY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with no updates.