Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REBMARK LEGAL SOLUTIONS LIMITED
Company Information for

REBMARK LEGAL SOLUTIONS LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
06676960
Private Limited Company
Active

Company Overview

About Rebmark Legal Solutions Ltd
REBMARK LEGAL SOLUTIONS LIMITED was founded on 2008-08-19 and has its registered office in London. The organisation's status is listed as "Active". Rebmark Legal Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REBMARK LEGAL SOLUTIONS LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in S11
 
Filing Information
Company Number 06676960
Company ID Number 06676960
Date formed 2008-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB943151146  
Last Datalog update: 2023-11-06 09:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REBMARK LEGAL SOLUTIONS 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 REBMARK LEGAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH EDWARD THOMPSON
Company Secretary 2017-11-08
MARK JAMES HEWITT
Director 2008-08-19
JOSEPH PENDLE
Director 2017-11-08
KENNETH EDWARD THOMPSON
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES HEWITT
Company Secretary 2008-08-19 2017-11-08
REBECCA LOUISE ANDERSEN
Director 2008-08-19 2017-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH PENDLE VERISK ANALYTICS LIMITED Director 2011-06-01 CURRENT 1985-06-20 Active
KENNETH EDWARD THOMPSON MARVEL NEWCO LIMITED Director 2018-06-20 CURRENT 2013-03-04 Active
KENNETH EDWARD THOMPSON VERISK CLAIMS UK LIMITED Director 2018-06-20 CURRENT 2007-05-01 Active
KENNETH EDWARD THOMPSON BUSINESS INSIGHT LIMITED Director 2018-02-21 CURRENT 2008-02-12 Active
KENNETH EDWARD THOMPSON LOCATION MATTERS LTD. Director 2018-02-21 CURRENT 2013-09-05 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED Director 2017-08-23 CURRENT 1992-09-07 Active
KENNETH EDWARD THOMPSON SEQUEL BUSINESS HOLDINGS LIMITED Director 2017-08-23 CURRENT 2012-05-31 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 1 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 2 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL EQUITYCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL BIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL MIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON EMERGENT NETWORK INTELLIGENCE LIMITED Director 2017-02-24 CURRENT 2012-06-18 Active
KENNETH EDWARD THOMPSON VERISK INTERNATIONAL HOLDINGS LIMITED Director 2017-02-16 CURRENT 2000-02-09 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON VERISK RISK RATING LIMITED Director 2017-02-16 CURRENT 2000-03-20 Active
KENNETH EDWARD THOMPSON ARIUM LIMITED Director 2017-01-21 CURRENT 1992-11-27 Active
KENNETH EDWARD THOMPSON THE GEOINFORMATION GROUP LIMITED Director 2016-11-11 CURRENT 1998-02-20 Active
KENNETH EDWARD THOMPSON DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
KENNETH EDWARD THOMPSON PCI XYLENES & POLYESTERS LTD Director 2015-11-20 CURRENT 1988-03-31 Active
KENNETH EDWARD THOMPSON PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
KENNETH EDWARD THOMPSON PCI FILMS CONSULTING LTD Director 2015-11-20 CURRENT 1999-02-22 Active
KENNETH EDWARD THOMPSON INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
KENNETH EDWARD THOMPSON PLANET UK HOLDCO LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
KENNETH EDWARD THOMPSON V ACQUISITION LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
KENNETH EDWARD THOMPSON MAPLECROFT.NET LIMITED Director 2014-12-06 CURRENT 2001-10-24 Active
KENNETH EDWARD THOMPSON AIR WORLDWIDE LIMITED Director 2007-09-14 CURRENT 1995-01-06 Active

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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-05-23DIRECTOR APPOINTED MR CHRIS CHARLES SAWFORD
2023-02-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-13APPOINTMENT TERMINATED, DIRECTOR JOSEPH PENDLE
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MARK JAMES HEWITT
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PENDLE
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Electric Works Sheffield Digital Campus Sheffield S1 2BJ England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Electric Works Sheffield Digital Campus Sheffield S1 2BJ England
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-04-07AP03Appointment of Mr Thomas Wong as company secretary on 2021-04-05
2021-04-06AP01DIRECTOR APPOINTED MR THOMAS C WONG
2021-04-06TM02Termination of appointment of Kenneth Edward Thompson on 2021-04-05
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD THOMPSON
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2017-11-15AP01DIRECTOR APPOINTED KENNETH EDWARD THOMPSON
2017-11-15AP03SECRETARY APPOINTED KENNETH EDWARD THOMPSON
2017-11-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERISK ANALYTICS, INC
2017-11-15PSC07CESSATION OF MARK JAMES HEWITT AS A PSC
2017-11-15PSC07CESSATION OF REBECCA LOUISE ANDERSEN AS A PSC
2017-11-15TM02APPOINTMENT TERMINATED, SECRETARY MARK HEWITT
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANDERSEN
2017-11-15AP01DIRECTOR APPOINTED JOSEPH PENDLE
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2017 FROM ECCLESALL CHAMBERS 40 CEMETERY AVENUE SHEFFIELD SOUTH YORKSHIRE S11 8NT
2017-11-15AP01DIRECTOR APPOINTED KENNETH EDWARD THOMPSON
2017-11-15AP03SECRETARY APPOINTED KENNETH EDWARD THOMPSON
2017-11-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERISK ANALYTICS, INC
2017-11-15PSC07CESSATION OF MARK JAMES HEWITT AS A PSC
2017-11-15PSC07CESSATION OF REBECCA LOUISE ANDERSEN AS A PSC
2017-11-15TM02APPOINTMENT TERMINATED, SECRETARY MARK HEWITT
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANDERSEN
2017-11-15AP01DIRECTOR APPOINTED JOSEPH PENDLE
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2017 FROM ECCLESALL CHAMBERS 40 CEMETERY AVENUE SHEFFIELD SOUTH YORKSHIRE S11 8NT
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0119/08/15 ANNUAL RETURN FULL LIST
2015-08-19CH01Director's details changed for Mr Mark James Hewitt on 2015-08-07
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0119/08/14 ANNUAL RETURN FULL LIST
2014-09-01CH01Director's details changed for Mrs Rebecca Andersen on 2014-05-01
2013-09-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0119/08/13 ANNUAL RETURN FULL LIST
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM GLOBE WORKS PENISTONE ROAD SHEFFIELD S6 3AE UNITED KINGDOM
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0119/08/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01AR0119/08/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HEWITT / 15/12/2010
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES HEWITT / 15/12/2010
2010-09-15AR0119/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HEWITT / 15/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANDERSEN / 15/08/2010
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-05AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-08-21363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-21190LOCATION OF DEBENTURE REGISTER
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM GLOBE WORKS PENISTONE ROAD SHEFFIELD S6 3AE UNITED KINGDOM
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 3 DARLEY GROVE STANNINGTON SHEFFIELD S YORKS S6 6FT
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HEWITT / 01/10/2008
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 3 RUTLAND COURT BROOMFIELD ROAD SHEFFIELD S YORKS S10 2AB ENGLAND
2008-10-31288cSECRETARY'S CHANGE OF PARTICULARS / MARK HEWITT / 01/10/2008
2008-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to REBMARK LEGAL SOLUTIONS 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 REBMARK LEGAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REBMARK LEGAL SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-01-01 £ 19,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REBMARK LEGAL SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,395
Current Assets 2012-01-01 £ 19,402
Debtors 2012-01-01 £ 8,750
Fixed Assets 2012-01-01 £ 738
Shareholder Funds 2012-01-01 £ 499
Stocks Inventory 2012-01-01 £ 9,257
Tangible Fixed Assets 2012-01-01 £ 738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REBMARK LEGAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REBMARK LEGAL SOLUTIONS LIMITED
Trademarks
We have not found any records of REBMARK LEGAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REBMARK LEGAL SOLUTIONS 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 (62012 - Business and domestic software development) as REBMARK LEGAL SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where REBMARK LEGAL SOLUTIONS 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 REBMARK LEGAL SOLUTIONS 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 REBMARK LEGAL SOLUTIONS 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.