Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REBOOT (EUROPE) LIMITED
Company Information for

REBOOT (EUROPE) LIMITED

ERNST & YOUNG LLP, NO 1 COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
Company Registration Number
03943896
Private Limited Company
Liquidation

Company Overview

About Reboot (europe) Ltd
REBOOT (EUROPE) LIMITED was founded on 2000-03-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Reboot (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REBOOT (EUROPE) LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP
NO 1 COLMORE SQUARE
BIRMINGHAM
B4 6HQ
Other companies in N3
 
Filing Information
Company Number 03943896
Company ID Number 03943896
Date formed 2000-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-05 14:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REBOOT (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REBOOT (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CROCKFORD
Director 2017-11-23
JONATHAN DAVID ELLIOTT
Director 2000-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ASTON HOUSE NOMINEES LIMITED
Company Secretary 2011-03-14 2011-05-18
JEREMY NICHOLAS ELLIOTT
Company Secretary 2001-10-31 2011-03-14
GLEN JOHN ATCHISON
Company Secretary 2000-03-09 2001-10-31
GLEN JOHN ATCHISON
Director 2000-03-09 2001-10-31
JAMES GUY MILLER
Director 2000-03-09 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CROCKFORD SMILE BIDCO LIMITED Director 2017-11-23 CURRENT 2017-07-04 Active
THOMAS CROCKFORD SMILE TOPCO LIMITED Director 2017-11-23 CURRENT 2017-07-04 Active
THOMAS CROCKFORD SMILE MIDCO 2 LIMITED Director 2017-11-23 CURRENT 2017-07-04 Active
THOMAS CROCKFORD BIONIC SERVICES LIMITED Director 2017-11-23 CURRENT 2006-09-27 Active
THOMAS CROCKFORD UK POWER LIMITED Director 2017-11-23 CURRENT 1996-08-12 Active
THOMAS CROCKFORD BIONIC FINANCIAL SERVICES LIMITED Director 2017-11-23 CURRENT 2011-03-02 Active
THOMAS CROCKFORD BIONIC SERVICES GROUP LIMITED Director 2017-11-23 CURRENT 2010-02-16 Active
THOMAS CROCKFORD SMILE MIDCO 1 LIMITED Director 2017-11-23 CURRENT 2017-07-04 Active
JONATHAN DAVID ELLIOTT TRESORELLY Director 2018-03-10 CURRENT 2018-03-10 Active
JONATHAN DAVID ELLIOTT SMILE BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
JONATHAN DAVID ELLIOTT SMILE TOPCO LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
JONATHAN DAVID ELLIOTT SMILE MIDCO 2 LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
JONATHAN DAVID ELLIOTT SMILE MIDCO 1 LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
JONATHAN DAVID ELLIOTT UK GREEN POWER LIMITED Director 2012-05-17 CURRENT 2004-01-21 Dissolved 2014-05-06
JONATHAN DAVID ELLIOTT UK BUSINESS POWER LIMITED Director 2012-05-17 CURRENT 2002-10-23 Dissolved 2014-05-06
JONATHAN DAVID ELLIOTT UK POWER LIMITED Director 2012-05-14 CURRENT 1996-08-12 Active
JONATHAN DAVID ELLIOTT TECAM LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2015-11-10
JONATHAN DAVID ELLIOTT BIONIC FINANCIAL SERVICES LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
JONATHAN DAVID ELLIOTT SUPPLIER CHECK LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-19AD03Registers moved to registered inspection location of Bonic Services Group Limited Minster Building, 21 Mincing Lane 4th Floor London England EC3R 7AG
2021-04-19AD02Register inspection address changed to Bonic Services Group Limited Minster Building, 21 Mincing Lane 4th Floor London England EC3R 7AG
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England
2021-04-07LIQ01Voluntary liquidation declaration of solvency
2021-04-07600Appointment of a voluntary liquidator
2021-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-23
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-03-10PSC05Change of details for Make It Cheaper Group Limited as a person with significant control on 2019-12-09
2020-03-10PSC05Change of details for Make It Cheaper Group Limited as a person with significant control on 2019-12-09
2020-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-04-12AP01DIRECTOR APPOINTED MR PAUL JOHN GALLIGAN
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-03-21PSC05Change of details for Make It Cheaper Group Limited as a person with significant control on 2018-06-25
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-28PSC05Change of details for Make It Cheaper Group Limited as a person with significant control on 2018-01-19
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM Aston House Cornwall Avenue London N3 1LF
2017-11-30AP01DIRECTOR APPOINTED MR THOMAS CROCKFORD
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 150
2016-04-08AR0109/03/16 FULL LIST
2016-04-08AR0109/03/16 FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-19AR0109/03/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 150
2014-03-28AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-02AR0109/03/13 ANNUAL RETURN FULL LIST
2013-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-16AR0109/03/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ASTON HOUSE NOMINEES LIMITED
2011-03-25AR0109/03/11 ANNUAL RETURN FULL LIST
2011-03-18AP04Appointment of corporate company secretary Aston House Nominees Limited
2011-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY ELLIOTT
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0109/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ELLIOTT / 01/03/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY NICHOLAS ELLIOTT / 01/03/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIOTT / 10/07/2009
2009-07-10288cSECRETARY'S CHANGE OF PARTICULARS / JEREMY ELLIOTT / 10/07/2009
2009-03-12363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / JEREMY ELLIOTT / 31/01/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-09363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-16363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-17287REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 42 GLADSTONE STREET LONDON SE1 6EY
2003-03-23363aRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363aRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-18353LOCATION OF REGISTER OF MEMBERS
2002-02-18287REGISTERED OFFICE CHANGED ON 18/02/02 FROM: WALSINGHAM HOUSE 35 SEETHING LANE, LONDON EC3N 4AN
2002-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-11288bDIRECTOR RESIGNED
2002-01-11288aNEW SECRETARY APPOINTED
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-03-24CERTNMCOMPANY NAME CHANGED REBOOT-UK.COM LIMITED CERTIFICATE ISSUED ON 27/03/00
2000-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REBOOT (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REBOOT (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REBOOT (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of REBOOT (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REBOOT (EUROPE) LIMITED
Trademarks
We have not found any records of REBOOT (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REBOOT (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REBOOT (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REBOOT (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REBOOT (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REBOOT (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.