Company NameReed Recruitment Limited
Company StatusDissolved
Company Number05797494
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 12 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NamesReed Financial Services Limited and Saint Paul's Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Lewis Crowther
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2022(16 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lansdowne Road
London
W11 2LG
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2013)
RoleFinance Director
Country of ResidenceMalta
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMrs Karen Elizabeth Carberry
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Nigel Leslie Marsh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT

Contact

Websitereedglobal.com
Telephone07 047033380
Telephone regionMobile

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Reed Executive LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2023Director's details changed for Mr Lewis Crowther on 16 January 2023 (2 pages)
19 December 2022Termination of appointment of Nigel Leslie Marsh as a director on 19 December 2022 (1 page)
19 December 2022Appointment of Mr Lewis Crowther as a director on 19 December 2022 (2 pages)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
11 November 2022Application to strike the company off the register (1 page)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 30 June 2019 (12 pages)
30 December 2019Previous accounting period shortened from 29 December 2019 to 30 June 2019 (1 page)
11 September 2019Full accounts made up to 29 December 2018 (16 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
21 February 2019Previous accounting period extended from 30 June 2018 to 29 December 2018 (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
24 May 2018Statement of capital on 24 May 2018
  • GBP 1.00
(4 pages)
24 May 2018Statement by Directors (1 page)
24 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2018Solvency Statement dated 10/05/18 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
(3 pages)
13 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
7 April 2017Full accounts made up to 30 June 2016 (14 pages)
7 April 2017Full accounts made up to 30 June 2016 (14 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
8 July 2016Auditor's resignation (1 page)
8 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(3 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(3 pages)
31 March 2016Full accounts made up to 30 June 2015 (12 pages)
31 March 2016Full accounts made up to 30 June 2015 (12 pages)
17 July 2015Full accounts made up to 30 June 2014 (13 pages)
17 July 2015Full accounts made up to 30 June 2014 (13 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(3 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(3 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(3 pages)
3 December 2013Full accounts made up to 30 June 2013 (13 pages)
3 December 2013Full accounts made up to 30 June 2013 (13 pages)
24 October 2013Appointment of Mr Nigel Leslie Marsh as a director (2 pages)
24 October 2013Appointment of Mr Nigel Leslie Marsh as a director (2 pages)
22 October 2013Termination of appointment of Derek Beal as a director (1 page)
22 October 2013Termination of appointment of Derek Beal as a director (1 page)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
4 March 2013Full accounts made up to 30 June 2012 (12 pages)
4 March 2013Full accounts made up to 30 June 2012 (12 pages)
31 August 2012Termination of appointment of Karen Carberry as a director (1 page)
31 August 2012Termination of appointment of Karen Carberry as a director (1 page)
30 April 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 30 April 2012 (1 page)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 30 April 2012 (1 page)
16 April 2012Memorandum and Articles of Association (8 pages)
16 April 2012Resolutions
  • RES13 ‐ 05/04/2012
(1 page)
16 April 2012Memorandum and Articles of Association (8 pages)
16 April 2012Resolutions
  • RES13 ‐ 05/04/2012
(1 page)
12 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 50,000
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 50,000
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 50,000
(3 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
14 March 2012Memorandum and Articles of Association (8 pages)
14 March 2012Memorandum and Articles of Association (8 pages)
8 March 2012Company name changed reed financial services LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Company name changed reed financial services LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Appointment of Mrs Karen Elizabeth Carberry as a director (2 pages)
5 March 2012Appointment of Mrs Karen Elizabeth Carberry as a director (2 pages)
9 January 2012Full accounts made up to 30 June 2011 (14 pages)
9 January 2012Full accounts made up to 30 June 2011 (14 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
28 April 2011Secretary's details changed for Joan Edmunds on 28 April 2011 (1 page)
28 April 2011Secretary's details changed for Joan Edmunds on 28 April 2011 (1 page)
21 March 2011Full accounts made up to 30 June 2010 (13 pages)
21 March 2011Full accounts made up to 30 June 2010 (13 pages)
22 October 2010Director's details changed for Mr Derek George Beal on 19 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Derek George Beal on 19 September 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
9 April 2010Appointment of Mr James Andrew Reed as a director (2 pages)
9 April 2010Appointment of Mr Derek George Beal as a director (2 pages)
9 April 2010Appointment of Mr Derek George Beal as a director (2 pages)
9 April 2010Appointment of Mr James Andrew Reed as a director (2 pages)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
9 April 2010Termination of appointment of James Reed as a director (1 page)
9 April 2010Termination of appointment of James Reed as a director (1 page)
12 February 2010Full accounts made up to 27 June 2009 (11 pages)
12 February 2010Full accounts made up to 27 June 2009 (11 pages)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
2 November 2008Full accounts made up to 28 December 2007 (11 pages)
2 November 2008Full accounts made up to 28 December 2007 (11 pages)
14 May 2008Registered office changed on 14/05/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
14 May 2008Return made up to 26/04/08; full list of members (3 pages)
14 May 2008Return made up to 26/04/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
4 October 2007Accounts for a dormant company made up to 29 December 2006 (4 pages)
4 October 2007Accounts for a dormant company made up to 29 December 2006 (4 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
15 January 2007Nc inc already adjusted 13/12/06 (1 page)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Nc inc already adjusted 13/12/06 (1 page)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Nc inc already adjusted 26/04/06 (1 page)
27 September 2006Nc inc already adjusted 26/04/06 (1 page)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
15 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
26 April 2006Incorporation (11 pages)
26 April 2006Incorporation (11 pages)
26 April 2006Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
(11 pages)