Reald Europe Limited

  • Active
  • Incorporated on 24 Oct 2008

Reg Address: Spaces, The Maylands Building Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7TG, England

Company Classifications:
77291 - Renting and leasing of media entertainment equipment


  • Summary The company with name "Reald Europe Limited" is a ltd and located in Spaces, The Maylands Building Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7TG. Reald Europe Limited is currently in active status and it was incorporated on 24 Oct 2008 (15 years 10 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Reald Europe Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Travis Mark Paranto Director 3 Dec 2021 American Active
2 Travis Earl Reid Director 23 Jun 2021 American Active
3 John Edmund Trafford-Owen Director 1 Oct 2018 British Resigned
20 Mar 2020
4 Janine Alicia Headley Director 24 Mar 2017 British Resigned
28 Sep 2018
5 Jeffrey Richard Spain Director 28 Nov 2016 American Resigned
30 Nov 2021
6 Jeffrey Richard Spain Director 28 Nov 2016 American Active
7 Neil Gavin Julian Mothew Director 12 Oct 2016 United Kingdom Resigned
22 Nov 2016
8 Peter Nicholas Woodruff Director 3 Jul 2015 British Resigned
16 Jan 2017
9 Nicholas John Mawdesley O'Rorke Secretary 1 Jan 2015 - Resigned
13 May 2016
10 Vivian Yang Secretary 15 Jul 2014 - Resigned
1 Jan 2015
11 Vivian Yang Director 15 Jul 2014 United States Resigned
26 Aug 2016
12 Craig Gatarz Secretary 17 Oct 2012 - Resigned
15 Jul 2014
13 Craig Gatarz Director 17 Oct 2011 Us Resigned
15 Jul 2014
14 Joseph Peixoto Director 3 Nov 2008 Us Citizen Resigned
14 Oct 2011
15 Robert Jeffries Mayson Director 3 Nov 2008 British Resigned
3 Jul 2015
16 Michael Lewis Director 3 Nov 2008 American Active
17 Andrew Albert Skarupa Director 3 Nov 2008 Us Citizen Resigned
14 Oct 2011
18 Michael Lewis Director 3 Nov 2008 American Resigned
20 Nov 2020
19 ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 24 Oct 2008 - Resigned
5 Feb 2009
20 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 24 Oct 2008 - Resigned
3 Nov 2008
21 Luciene Maureen James Director 24 Oct 2008 British Resigned
3 Nov 2008
22 ABOGADO NOMINEES LIMITED Corporate Director 24 Oct 2008 - Resigned
3 Nov 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Nov 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
29 Sep 2016 - Ceased
30 Nov 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Reald Europe Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 4 Oct 2023 Download PDF
2 Confirmation Statement - No Updates 6 Oct 2022 Download PDF
3 Officers - Appoint Person Director Company With Name Date 20 Jul 2021 Download PDF
4 Officers - Termination Director Company With Name Termination Date 23 Jun 2021 Download PDF
5 Accounts - Full 22 Apr 2021 Download PDF
6 Confirmation Statement - Updates 1 Oct 2020 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 23 Mar 2020 Download PDF
1 Pages
8 Address - Change Registered Office Company With Date Old New 16 Jan 2020 Download PDF
1 Pages
9 Accounts - Full 20 Dec 2019 Download PDF
25 Pages
10 Confirmation Statement - No Updates 7 Oct 2019 Download PDF
3 Pages
11 Incorporation - Memorandum Articles 21 May 2019 Download PDF
24 Pages
12 Resolution 21 May 2019 Download PDF
3 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control Statement 1 May 2019 Download PDF
2 Pages
14 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 1 May 2019 Download PDF
2 Pages
15 Accounts - Full 24 Oct 2018 Download PDF
25 Pages
16 Officers - Termination Director Company With Name Termination Date 2 Oct 2018 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 2 Oct 2018 Download PDF
2 Pages
18 Confirmation Statement - No Updates 2 Oct 2018 Download PDF
3 Pages
19 Accounts - Full 29 Dec 2017 Download PDF
22 Pages
20 Confirmation Statement - No Updates 18 Oct 2017 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 29 Mar 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 31 Jan 2017 Download PDF
1 Pages
23 Accounts - Full 12 Dec 2016 Download PDF
21 Pages
24 Officers - Appoint Person Director Company With Name Date 8 Dec 2016 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 8 Dec 2016 Download PDF
1 Pages
26 Miscellaneous - Legacy 20 Oct 2016 Download PDF
27 Officers - Appoint Person Director Company With Name Date 13 Oct 2016 Download PDF
2 Pages
28 Confirmation Statement - Updates 12 Oct 2016 Download PDF
5 Pages
29 Officers - Termination Director Company With Name Termination Date 5 Oct 2016 Download PDF
1 Pages
30 Officers - Termination Secretary Company With Name Termination Date 5 Oct 2016 Download PDF
1 Pages
31 Accounts - Full 5 Jan 2016 Download PDF
20 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 2 Oct 2015 Download PDF
5 Pages
33 Officers - Termination Director Company With Name Termination Date 10 Jul 2015 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 10 Jul 2015 Download PDF
2 Pages
35 Officers - Appoint Person Secretary Company With Name Date 8 Jan 2015 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name Termination Date 8 Jan 2015 Download PDF
1 Pages
37 Accounts - Full 29 Dec 2014 Download PDF
20 Pages
38 Officers - Appoint Person Secretary Company With Name Date 24 Nov 2014 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2014 Download PDF
5 Pages
40 Officers - Appoint Person Director Company With Name Date 9 Oct 2014 Download PDF
2 Pages
41 Address - Move Registers To Registered Office Company With New 9 Oct 2014 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 6 Aug 2014 Download PDF
1 Pages
43 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2014 Download PDF
1 Pages
44 Accounts - Full 19 Dec 2013 Download PDF
19 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2013 Download PDF
7 Pages
46 Accounts - Full 23 Jan 2013 Download PDF
20 Pages
47 Address - Change Registered Office Company With Date Old 4 Jan 2013 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name 29 Oct 2012 Download PDF
3 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2012 Download PDF
16 Pages
50 Officers - Change Person Director Company With Change Date 5 Oct 2012 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 5 Oct 2012 Download PDF
3 Pages
52 Resolution 23 Apr 2012 Download PDF
2 Pages
53 Incorporation - Memorandum Articles 23 Apr 2012 Download PDF
21 Pages
54 Resolution 14 Mar 2012 Download PDF
2 Pages
55 Capital - Alter Shares Subdivision 14 Mar 2012 Download PDF
5 Pages
56 Accounts - Full 23 Dec 2011 Download PDF
19 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2011 Download PDF
7 Pages
58 Officers - Appoint Person Director Company With Name 31 Oct 2011 Download PDF
3 Pages
59 Officers - Termination Director Company With Name 31 Oct 2011 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 31 Oct 2011 Download PDF
2 Pages
61 Miscellaneous 5 Oct 2011 Download PDF
2 Pages
62 Accounts - Full 9 Nov 2010 Download PDF
18 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2010 Download PDF
7 Pages
64 Address - Change Sail Company 25 Oct 2010 Download PDF
1 Pages
65 Officers - Change Person Director Company With Change Date 25 Oct 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 25 Oct 2010 Download PDF
3 Pages
67 Address - Move Registers To Sail Company 25 Oct 2010 Download PDF
1 Pages
68 Officers - Change Person Director Company With Change Date 25 Oct 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 25 Oct 2010 Download PDF
3 Pages
70 Mortgage - Legacy 21 Oct 2010 Download PDF
6 Pages
71 Mortgage - Legacy 28 Jul 2010 Download PDF
6 Pages
72 Address - Change Registered Office Company With Date Old 6 Oct 2009 Download PDF
1 Pages
73 Annual Return - Legacy 2 Oct 2009 Download PDF
4 Pages
74 Officers - Legacy 11 Feb 2009 Download PDF
1 Pages
75 Officers - Legacy 18 Dec 2008 Download PDF
2 Pages
76 Officers - Legacy 18 Dec 2008 Download PDF
2 Pages
77 Officers - Legacy 18 Dec 2008 Download PDF
2 Pages
78 Accounts - Legacy 7 Nov 2008 Download PDF
1 Pages
79 Officers - Legacy 7 Nov 2008 Download PDF
1 Pages
80 Officers - Legacy 7 Nov 2008 Download PDF
1 Pages
81 Officers - Legacy 7 Nov 2008 Download PDF
1 Pages
82 Officers - Legacy 6 Nov 2008 Download PDF
2 Pages
83 Incorporation - Company 24 Oct 2008 Download PDF
34 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.