REUNION PAY LTD

Register to unlock more data on OkredoRegister

REUNION PAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09341504

Incorporation date

04/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House Marshall Terrace, Crossgates, Leeds, West Yorkshire LS15 8EACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2014)
dot icon02/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/03/2025
Notification of Ben Goddard as a person with significant control on 2025-03-24
dot icon30/12/2024
Certificate of change of name
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon23/12/2024
Appointment of Mr Ben Goddard as a director on 2024-12-23
dot icon23/12/2024
Termination of appointment of Joanne Goddard as a director on 2024-12-23
dot icon23/12/2024
Termination of appointment of Simon Goddard as a director on 2024-12-23
dot icon16/12/2024
Change of name notice
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Certificate of change of name
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon10/01/2024
Change of details for Mrs Joanne Goddard as a person with significant control on 2024-01-10
dot icon10/01/2024
Change of details for Mr Simon Goddard as a person with significant control on 2024-01-10
dot icon10/01/2024
Director's details changed for Mrs Joanne Goddard on 2024-01-10
dot icon10/01/2024
Director's details changed for Mr Simon Goddard on 2024-01-10
dot icon07/09/2023
Certificate of change of name
dot icon26/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/06/2023
Registration of charge 093415040003, created on 2023-05-30
dot icon05/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon30/06/2022
Director's details changed for Mr Simon Goddard on 2022-06-30
dot icon30/06/2022
Director's details changed for Mrs Joanne Goddard on 2022-06-30
dot icon03/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Resolutions
dot icon01/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Registration of charge 093415040002, created on 2018-09-28
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon22/06/2018
Certificate of change of name
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/02/2018
Termination of appointment of Robert Trevor Hall as a director on 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon31/08/2016
Appointment of Mr Robert Trevor Hall as a director on 2016-08-30
dot icon31/08/2016
Resolutions
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon20/07/2016
Registered office address changed from Unit 5 Killingbeck Court Killingbeck Office Village Leeds West Yorkshire LS14 6FD to Bank House Marshall Terrace Crossgates Leeds West Yorkshire LS15 8EA on 2016-07-20
dot icon15/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/03/2016
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon07/03/2016
Registration of charge 093415040001, created on 2016-03-01
dot icon17/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon04/12/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
930.00
-
0.00
53.00
-
2022
2
672.00
-
0.00
19.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Simon
Director
04/12/2014 - 23/12/2024
22
Goddard, Joanne
Director
04/12/2014 - 23/12/2024
17
Mr Ben Goddard
Director
23/12/2024 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REUNION PAY LTD

REUNION PAY LTD is an(a) Active company incorporated on 04/12/2014 with the registered office located at Bank House Marshall Terrace, Crossgates, Leeds, West Yorkshire LS15 8EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REUNION PAY LTD?

toggle

REUNION PAY LTD is currently Active. It was registered on 04/12/2014 .

Where is REUNION PAY LTD located?

toggle

REUNION PAY LTD is registered at Bank House Marshall Terrace, Crossgates, Leeds, West Yorkshire LS15 8EA.

What does REUNION PAY LTD do?

toggle

REUNION PAY LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for REUNION PAY LTD?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-23 with no updates.