Back to search

Company profile

REWIRE LTD

liquidation • ltd • C/O CONSELIA LIMITED, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

Company no.10017691Officers2Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
10017691
Company Status
liquidation
Type
ltd
Date Of Creation
2016-02-22
Registered Office
C/O CONSELIA LIMITED, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU
Sic Codes
other business support service activities n.e.c.

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

Total assets

£52,561

Equity

£32,388

Total liabilities

£20,173

Cash in bank

£38,719

Year-on-year movement

Quick comparison from the latest filed period.

2023-02-28

Equity

+£31.93k

+7002.63%

Cash in bank

+£35.18k

+993.76%

Total assets

+£32.33k

+159.80%

Total liabilities

-£398.00

-2.01%

Financial trend

Multi-year view of the main balance sheet lines.

Net Assets
Total Assets
Total Liabilities
20222023

Latest snapshot

Financial year2023
Statement date2023-02-28
Trade debtors£150
Trade creditors£0
Fixed assets£13,692
Current assets£38,869
YearNet AssetsTotal AssetsTotal Liabilities
2022£456£20,231-£19,775
2023£32,388£52,561-£20,173

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
Accounts Submitted6 May 202611 Days
Confirmation Statement Submitted6 May 202611 Days
Change of Date Of Creation6 May 202611 Days
Change of Has Insolvency History6 May 202611 Days
Change of Jurisdiction6 May 202611 Days
Change of Registered Office Address6 May 202611 Days
Change of Type6 May 202611 Days
SMITH, Reece Paul Resigned27 Oct 20223 Years
VICKERS, Douglas James Appointed19 May 201610 Years
SMITH, Reece Paul Appointed22 Feb 201610 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
change-registered-office-address-company-with-date-old-address-new-address2026-05-06Open PDF
liquidation-voluntary-appointment-of-liquidator2026-05-06Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2025-04-14Open PDF
liquidation-voluntary-statement-of-affairs2024-01-26Open PDF
liquidation-voluntary-appointment-of-liquidator2024-01-26Open PDF
resolution2024-01-26Open PDF
change-registered-office-address-company-with-date-old-address-new-address2024-01-24Open PDF
confirmation-statement-with-no-updates2023-09-01Open PDF
accounts-with-accounts-type-total-exemption-full2023-08-09Open PDF
change-to-a-person-with-significant-control2022-10-27Open PDF
cessation-of-a-person-with-significant-control2022-10-27Open PDF
termination-director-company-with-name-termination-date2022-10-27Open PDF