RERUSNI LIMITED
Other service activities n.e.c.
RERUSNI LIMITED
Other service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England
Full company profile for RERUSNI LIMITED (09382101), an active company based in Borehamwood, England. Incorporated 9 Jan 2015. Other service activities n.e.c.. 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 (2015–2023)
Cash in Bank
£2.79k
Net Assets
-£39.97k
Total Liabilities
£42.97k
Turnover
N/A
Employees
3
Debt Ratio
1433%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Martin Bevis Gray | Director | British | England | 1 Jan 2019 | Active |
| Paul Stuart Jeffries | Director | British | United Kingdom | 9 Jan 2015 | Active |
| Stephen Mark Cole | Director | British | England | 1 Jan 2019 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Paul Stuart Jeffries
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mga Managers Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Sept 2025 | Gazette | Gazette Notice Voluntary | |
| 19 Sept 2025 | Dissolution | Dissolution Application Strike Off Company | |
| 20 Jan 2025 | Confirmation Statement | Confirmation statement made on 9 Jan 2025 with updates | |
| 30 Sept 2024 | Accounts | Annual accounts made up to 30 Dec 2023 | |
| 12 Jan 2024 | Officers | Change to director Mr Stephen Mark Cole on 10 Jan 2024 |
Gazette Notice Voluntary
Dissolution Application Strike Off Company
Confirmation statement made on 9 Jan 2025 with updates
Annual accounts made up to 30 Dec 2023
Change to director Mr Stephen Mark Cole on 10 Jan 2024
Recent Activity
Latest Activity
Gazette Notice Voluntary
7 months ago on 30 Sept 2025
Dissolution Application Strike Off Company
7 months ago on 19 Sept 2025
Confirmation statement made on 9 Jan 2025 with updates
1 years ago on 20 Jan 2025
Annual accounts made up to 30 Dec 2023
1 years ago on 30 Sept 2024
Change to director Mr Stephen Mark Cole on 10 Jan 2024
2 years ago on 12 Jan 2024
