Company NameReplica Solutions Limited
DirectorsThomas Albert Lipman and Ashley Steven White
Company StatusActive
Company Number06823549
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Albert Lipman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Ashley Steven White
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Noel Kavanagh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell
Tattenham Road
Brockenhurst
Hampshire
SO42 7SA
Director NameMr Dean Cloke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cedars Avenue
Rickmansworth
Hertfordshire
WD3 7AW
Director NameMrs Deborah Jane Kavanagh
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 20 July 2016)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Director NameMr Mark David Radford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Director NameMrs Sara Radford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hatton Garden
London
EC1N 8EH

Contact

Websitereplicasolutions.co.uk

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6 at £1Ash White
6.00%
Ordinary
5 at £1Kevin Blee
5.00%
Ordinary
15 at £1David Leeks
15.00%
Ordinary
15 at £1Dean Cloke
15.00%
Ordinary
15 at £1Penny Cloke
15.00%
Ordinary
11 at £1Deborah Kavanagh
11.00%
Ordinary
11 at £1Mark Radford
11.00%
Ordinary
11 at £1Noel Kavanagh
11.00%
Ordinary
11 at £1Sarah Radford
11.00%
Ordinary

Financials

Year2014
Net Worth£718,225
Cash£507,251
Current Liabilities£264,162

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Charges

11 August 2016Delivered on: 11 August 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
16 March 2012Delivered on: 20 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 37 metro centre dwight road watford.
Outstanding
21 February 2012Delivered on: 29 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 October 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
26 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
6 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
19 January 2021Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 19 January 2021 (1 page)
15 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
6 March 2020Appointment of Mr Ashley Steven White as a director on 3 February 2020 (2 pages)
11 February 2020Termination of appointment of Dean Cloke as a director on 31 January 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
11 August 2016Registration of charge 068235490003, created on 11 August 2016 (9 pages)
11 August 2016Registration of charge 068235490003, created on 11 August 2016 (9 pages)
29 July 2016Termination of appointment of Noel Kavanagh as a director on 20 July 2016 (1 page)
29 July 2016Termination of appointment of Sara Radford as a director on 20 July 2016 (1 page)
29 July 2016Termination of appointment of Mark David Radford as a director on 20 July 2016 (1 page)
29 July 2016Appointment of Mr Thomas Albert Lipman as a director on 20 July 2016 (2 pages)
29 July 2016Appointment of Mr Thomas Albert Lipman as a director on 20 July 2016 (2 pages)
29 July 2016Termination of appointment of Deborah Jane Kavanagh as a director on 20 July 2016 (1 page)
29 July 2016Termination of appointment of Mark David Radford as a director on 20 July 2016 (1 page)
29 July 2016Termination of appointment of Deborah Jane Kavanagh as a director on 20 July 2016 (1 page)
29 July 2016Termination of appointment of Noel Kavanagh as a director on 20 July 2016 (1 page)
29 July 2016Termination of appointment of Sara Radford as a director on 20 July 2016 (1 page)
28 June 2016Satisfaction of charge 2 in full (1 page)
28 June 2016Satisfaction of charge 1 in full (1 page)
28 June 2016Satisfaction of charge 1 in full (1 page)
28 June 2016Satisfaction of charge 2 in full (1 page)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
22 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(8 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(8 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 March 2014Register inspection address has been changed from C/O Gorman Darby and Co Ltd 74 Chancery Lane London WC2A 1AD United Kingdom (1 page)
14 March 2014Register inspection address has been changed from C/O Gorman Darby and Co Ltd 74 Chancery Lane London WC2A 1AD United Kingdom (1 page)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(8 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(8 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Registered office address changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD on 1 October 2013 (1 page)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
(5 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
(5 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2011Statement of capital following an allotment of shares on 19 February 2009
  • GBP 97
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 19 February 2009
  • GBP 97
(3 pages)
23 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
23 March 2011Register(s) moved to registered office address (1 page)
23 March 2011Register(s) moved to registered office address (1 page)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Appointment of Mr Mark Radford as a director (2 pages)
17 September 2010Appointment of Mrs Sara Radford as a director (2 pages)
17 September 2010Appointment of Mrs Sara Radford as a director (2 pages)
17 September 2010Appointment of Mr Mark Radford as a director (2 pages)
26 August 2010Statement of capital on 26 August 2010
  • GBP 30
(7 pages)
26 August 2010Statement of capital on 26 August 2010
  • GBP 30
(7 pages)
26 August 2010Solvency statement dated 11/08/10 (1 page)
26 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2010Statement by directors (2 pages)
26 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2010Statement by directors (2 pages)
26 August 2010Solvency statement dated 11/08/10 (1 page)
20 August 2010Appointment of Mrs Deborah Jane Kavanagh as a director (2 pages)
20 August 2010Appointment of Mrs Deborah Jane Kavanagh as a director (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
17 December 2009Statement of capital following an allotment of shares on 19 February 2009
  • GBP 30,065
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 19 February 2009
  • GBP 30,065
(2 pages)
29 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
29 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
18 February 2009Incorporation (13 pages)
18 February 2009Incorporation (13 pages)