Company NameReason Eight Limited
DirectorMartin Cooke
Company StatusActive
Company Number04901989
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Martin Cooke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Rook Lane
Chaldon
Surrey
CR3 5BE
Secretary NameMr Martin Cooke
StatusCurrent
Appointed08 January 2013(9 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressOfficers Mess Coldstream Road
Caterham
CR3 5QX
Secretary NameMartin Cooke
NationalityBritish
StatusResigned
Appointed03 November 2003(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 January 2004)
RoleCompany Director
Correspondence Address12 Rural Way
Redhill
Surrey
RH1 4BT
Secretary NameMollie King
NationalityBritish
StatusResigned
Appointed03 November 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2013)
RoleCleaner
Correspondence Address64 Bispham Road
Blackpool
Lancashire
FY2 0NR
Director NameSwitch Formations Director Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressOakdene House
64 Parkroad West
Claughton
Merseyside
CH43 8SF
Wales
Secretary NameSwitch Formations Secretary Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressOakdene House
64 Parkroad West
Claughton
Merseyside
CH43 8SF
Wales

Contact

Websitewww.reason8.co.uk

Location

Registered AddressOfficers Mess
Coldstream Road
Caterham
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£3
Cash£5,867
Current Liabilities£16,566

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

2 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 October 2013Appointment of Mr Martin Cooke as a secretary (1 page)
14 October 2013Termination of appointment of Mollie King as a secretary (1 page)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Termination of appointment of Mollie King as a secretary (1 page)
14 October 2013Appointment of Mr Martin Cooke as a secretary (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Director's details changed for Mr Martin Cooke on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Martin Cooke on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mr Martin Cooke on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 September 2008Return made up to 17/09/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 100 rook lane, chaldon caterham surrey CR3 5BE (1 page)
22 September 2008Director's change of particulars / martin cooke / 01/11/2007 (2 pages)
22 September 2008Registered office changed on 22/09/2008 from 100 rook lane, chaldon caterham surrey CR3 5BE (1 page)
22 September 2008Director's change of particulars / martin cooke / 01/11/2007 (2 pages)
22 September 2008Return made up to 17/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o a cressy associates LIMITED unit 2 the old bakery south road, reigate surrey RH2 7LB (1 page)
17 December 2007Registered office changed on 17/12/07 from: c/o a cressy associates LIMITED unit 2 the old bakery south road, reigate surrey RH2 7LB (1 page)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: c/o a caessy associates LIMITED unit 2 the old bakery south road reigate surrey RH2 7LB (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Registered office changed on 18/09/07 from: c/o a caessy associates LIMITED unit 2 the old bakery south road reigate surrey RH2 7LB (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Location of debenture register (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
14 May 2007Registered office changed on 14/05/07 from: 12 rural way red hill surrey RH1 4BT (1 page)
14 May 2007Registered office changed on 14/05/07 from: 12 rural way red hill surrey RH1 4BT (1 page)
12 October 2006Return made up to 17/09/06; full list of members (6 pages)
12 October 2006Return made up to 17/09/06; full list of members (6 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
6 December 2005Return made up to 17/09/05; full list of members (6 pages)
6 December 2005Return made up to 17/09/05; full list of members (6 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 October 2004Return made up to 17/09/04; full list of members (6 pages)
5 October 2004Return made up to 17/09/04; full list of members (6 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (1 page)
24 December 2003New secretary appointed;new director appointed (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
17 September 2003Incorporation (11 pages)
17 September 2003Incorporation (11 pages)