REUBEN PAGE LIMITED
Gambling and betting activities
REUBEN PAGE LIMITED
Gambling and betting activities
Previous Company Names
Contact & Details
Contact
Registered Address
7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ United Kingdom
Full company profile for REUBEN PAGE LIMITED (02511982), an active company based in London, United Kingdom. Incorporated 14 Jun 1990. Gambling and betting activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£4.38k
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Davison | Director | British | England | 11 Nov 2024 | Active |
| Sara Kiew Haddow | Director | British | England | 11 Nov 2024 | Active |
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ce Acquisition 1 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Coral Racing Limited
Ceased 7 Oct 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
12 Main Street, Garforth, Leeds (LS25 1EZ) LEEDS | Leasehold | - | 7 Jul 2009 |
11 Front Street, Hetton le Hole, Houghton le Spring (DH5 9PF) SUNDERLAND | Leasehold | - | 5 Dec 2006 |
114 Long Street, Easingwold (YO61 3JA) NORTH YORKSHIRE | Leasehold | - | 22 Aug 2006 |
Unit 2, 154-156 Wickersley Road, Rotherham (S60 3PT) ROTHERHAM | Leasehold | - | 17 Oct 2005 |
113 Chester Road, Sunderland (SR4 7HG) SUNDERLAND | Leasehold | - | 11 Oct 2005 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jun 2025 | Confirmation Statement | Confirmation statement made on 13 Jun 2025 with no updates | |
| 28 Apr 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 13 Nov 2024 | Officers | Appointment of Sara Kiew Haddow as director on 11 Nov 2024 | |
| 13 Nov 2024 | Officers | Termination of Stuart John Smith as director on 11 Nov 2024 | |
| 13 Nov 2024 | Officers | Appointment of Mr Andrew Davison as director on 11 Nov 2024 |
Confirmation statement made on 13 Jun 2025 with no updates
Annual accounts made up to 31 Dec 2024
Appointment of Sara Kiew Haddow as director on 11 Nov 2024
Termination of Stuart John Smith as director on 11 Nov 2024
Appointment of Mr Andrew Davison as director on 11 Nov 2024
Recent Activity
Latest Activity
Confirmation statement made on 13 Jun 2025 with no updates
10 months ago on 26 Jun 2025
Annual accounts made up to 31 Dec 2024
1 years ago on 28 Apr 2025
Appointment of Sara Kiew Haddow as director on 11 Nov 2024
1 years ago on 13 Nov 2024
Termination of Stuart John Smith as director on 11 Nov 2024
1 years ago on 13 Nov 2024
Appointment of Mr Andrew Davison as director on 11 Nov 2024
1 years ago on 13 Nov 2024
