Company NameReed Holdings Limited
DirectorRobert James Harwood
Company StatusActive
Company Number03862990
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Robert James Harwood
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address101 Ash Road
Sutton
Surrey
SM3 9LA
Director NameMr Robert James Harwood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address101 Ash Road
Sutton
Surrey
SM3 9LA
Director NameIrene Murphy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD
Secretary NameMr Colin Michael Carey
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Frobisher Way
Rustington
Littlehampton
West Sussex
BN16 2BA
Director NameJean-Pierre Burel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 31 October 2001)
RoleCompany Director
Correspondence Address19 The Rise
Ewell
Epsom
Surrey
KT17 1LY
Director NameMr Colin Michael Carey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 3 months (resigned 19 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Frobisher Way
Rustington
Littlehampton
West Sussex
BN16 2BA
Secretary NameAvemont Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD

Contact

Telephone020 83915111
Telephone regionLondon

Location

Registered AddressM & E House
135 Red Lion Road
Surbiton
Surrey
KT6 7RQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Colin Michael Carey
51.00%
Ordinary
98 at £1Robert Harwood
49.00%
Ordinary

Financials

Year2014
Net Worth£17,665
Cash£5,356
Current Liabilities£10,183

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

21 February 2024Cancellation of shares. Statement of capital on 19 February 2024
  • GBP 166
(4 pages)
19 February 2024Change of details for Mr Colin Michael Carey as a person with significant control on 19 February 2024 (2 pages)
19 February 2024Termination of appointment of Colin Michael Carey as a director on 19 February 2024 (1 page)
19 February 2024Termination of appointment of Colin Michael Carey as a secretary on 19 February 2024 (1 page)
19 February 2024Change of details for Mr Robert James Harwood as a person with significant control on 19 February 2024 (2 pages)
13 February 2024Total exemption full accounts made up to 31 October 2023 (9 pages)
30 January 2024Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page)
16 January 2024Change of details for Mr Robert James Harwood as a person with significant control on 10 January 2024 (2 pages)
16 January 2024Director's details changed for Mr Robert James Harwood on 10 January 2024 (2 pages)
12 January 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 December 2023Notification of Robert James Harwood as a person with significant control on 6 April 2016 (2 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
22 February 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 April 2021Director's details changed for Mr Robert James Harwood on 28 March 2021 (2 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Registered office address changed from 1st Floor 135 Red Lion Road Surbiton Surrey KT6 7RQ to M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ on 26 March 2019 (1 page)
21 March 2019Secretary's details changed for Mr Colin Michael Carey on 21 March 2019 (1 page)
21 March 2019Director's details changed for Mr Colin Michael Carey on 21 March 2019 (2 pages)
21 March 2019Director's details changed for Mr Colin Michael Carey on 21 March 2019 (2 pages)
7 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(5 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(5 pages)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
20 July 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(5 pages)
20 July 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(5 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 December 2008Director and secretary's change of particulars / colin carey / 01/01/2008 (1 page)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
12 December 2008Director and secretary's change of particulars / colin carey / 01/01/2008 (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Return made up to 11/12/07; no change of members (7 pages)
17 December 2007Return made up to 11/12/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Return made up to 21/10/06; full list of members (7 pages)
9 January 2007Return made up to 21/10/06; full list of members (7 pages)
22 November 2006Registered office changed on 22/11/06 from: 37 station road sutton surrey SM2 6DF (1 page)
22 November 2006Registered office changed on 22/11/06 from: 37 station road sutton surrey SM2 6DF (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2005Return made up to 21/10/04; full list of members (7 pages)
15 March 2005Return made up to 21/10/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Ad 31/03/04--------- £ si 33@1=33 £ ic 100/133 (2 pages)
5 May 2004Ad 31/03/04--------- £ si 33@1=33 £ ic 100/133 (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Ad 31/03/03--------- £ si 67@1=67 £ ic 100/167 (2 pages)
13 October 2003Ad 31/03/03--------- £ si 67@1=67 £ ic 100/167 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Return made up to 21/10/02; full list of members (7 pages)
20 November 2002Return made up to 21/10/02; full list of members (7 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
31 October 2001Return made up to 21/10/01; full list of members (6 pages)
31 October 2001Return made up to 21/10/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2001Return made up to 21/10/00; full list of members; amend (6 pages)
15 January 2001Return made up to 21/10/00; full list of members; amend (6 pages)
27 November 2000Return made up to 21/10/00; full list of members (7 pages)
27 November 2000Return made up to 21/10/00; full list of members (7 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
29 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
21 October 1999Incorporation (21 pages)
21 October 1999Incorporation (21 pages)