Company NameWith Reason Ltd
Company StatusActive
Company Number08029899
CategoryPrivate Limited Company
Incorporation Date13 April 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed26 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed12 January 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameMr David Marks
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Elder Street
London
E1 6BT
Director NameMr Michael John Dingle
Date of BirthMay 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 85 Great Eastern Street
London
EC2A 3HY
Director NameMr James Gabriel Edward Head
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(6 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFifth Floor 85 Great Eastern Street
London
EC2A 3HY
Director NameMr Karl Schulenburg
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2013(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 12 January 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFifth Floor 85 Great Eastern Street
London
EC2A 3HY
Director NameMr Robert Campbell Thompson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 85 Great Eastern Street
London
EC2A 3HY
Director NameMr Peter Dominic Gandy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFifth Floor 85 Great Eastern Street
London
EC2A 3HY
Director NameMr Sean Aongus Shine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2022(9 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 January 2023)
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB

Contact

Websitewithreason.co.uk
Email address[email protected]
Telephone020 72474304
Telephone regionLondon

Location

Registered AddressFifth Floor
85 Great Eastern Street
London
EC2A 3HY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1.8k at £0.1David Marks LTD
22.50%
Ordinary A
1.8k at £0.1Made With Reason LTD
22.50%
Ordinary A
1.8k at £0.1Rapid Agile LTD
22.50%
Ordinary A
1.8k at £0.1Resharp Solutions LTD
22.50%
Ordinary A
200 at £0.1David Marks LTD
2.50%
Ordinary B
200 at £0.1Made With Reason LTD
2.50%
Ordinary B
200 at £0.1Rapid Agile LTD
2.50%
Ordinary B
200 at £0.1Resharp Solutions LTD
2.50%
Ordinary B

Financials

Year2014
Net Worth£250,647
Cash£130,544
Current Liabilities£177,066

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

26 November 2012Delivered on: 1 December 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £5,490.
Outstanding

Filing History

14 April 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (64 pages)
6 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
6 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
3 February 2023Statement of capital on 3 February 2023
  • GBP 1.00
(3 pages)
3 February 2023Solvency Statement dated 31/01/23 (1 page)
3 February 2023Statement by Directors (1 page)
3 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2023Termination of appointment of Sean Aongus Shine as a director on 9 January 2023 (1 page)
16 January 2023Termination of appointment of Peter Dominic Gandy as a director on 9 January 2023 (1 page)
16 January 2023Termination of appointment of Michael John Dingle as a director on 9 January 2023 (1 page)
16 January 2023Appointment of Mr Richard Joseph Cahill as a secretary on 12 January 2023 (2 pages)
16 January 2023Termination of appointment of James Gabriel Edward Head as a director on 9 January 2023 (1 page)
16 January 2023Termination of appointment of Karl Schulenburg as a director on 12 January 2023 (1 page)
18 April 2022Confirmation statement made on 13 April 2022 with updates (7 pages)
31 January 2022Cessation of Karl Schulenburg as a person with significant control on 26 January 2022 (1 page)
31 January 2022Director's details changed for Mr Peter Dominic Gandy on 26 January 2022 (2 pages)
31 January 2022Cessation of Resharp Solutions Limited as a person with significant control on 26 January 2022 (1 page)
31 January 2022Notification of Paragon Customer Communications (London) Limited as a person with significant control on 26 January 2022 (2 pages)
31 January 2022Cessation of Michael John Dingle as a person with significant control on 26 January 2022 (1 page)
31 January 2022Appointment of Mr Laurent Thierry Salmon as a director on 26 January 2022 (2 pages)
31 January 2022Current accounting period extended from 30 April 2022 to 30 June 2022 (1 page)
31 January 2022Cessation of Made with Reason Limited as a person with significant control on 26 January 2022 (1 page)
31 January 2022Cessation of Rapid Agile Limited as a person with significant control on 26 January 2022 (1 page)
31 January 2022Cessation of James Gabriel Edward Head as a person with significant control on 26 January 2022 (1 page)
31 January 2022Appointment of Mr Jeremy Edward Charles Walters as a director on 26 January 2022 (2 pages)
31 January 2022Appointment of Mr Patrick James Crean as a director on 26 January 2022 (2 pages)
31 January 2022Director's details changed for Mr Michael John Dingle on 26 January 2022 (2 pages)
31 January 2022Appointment of Mr Sean Aongus Shine as a director on 26 January 2022 (2 pages)
6 January 2022Director's details changed for Mr Karl Schulenburg on 15 December 2021 (2 pages)
20 December 2021Solvency Statement dated 16/12/21 (2 pages)
20 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2021Statement of capital on 20 December 2021
  • GBP 788.0
(5 pages)
20 December 2021Statement by Directors (2 pages)
16 November 2021Satisfaction of charge 1 in full (1 page)
12 October 2021Total exemption full accounts made up to 30 April 2021 (16 pages)
6 October 2021Particulars of variation of rights attached to shares (3 pages)
6 October 2021Change of share class name or designation (2 pages)
6 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 October 2021Particulars of variation of rights attached to shares (2 pages)
5 October 2021Change of share class name or designation (2 pages)
5 October 2021Resolutions
  • RES13 ‐ Sub division 09/07/2014
(2 pages)
5 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
22 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
21 June 2018Memorandum and Articles of Association (22 pages)
16 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (18 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (18 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (11 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (11 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 August 2016Termination of appointment of Robert Campbell Thompson as a director on 2 August 2016 (1 page)
9 August 2016Termination of appointment of Robert Campbell Thompson as a director on 2 August 2016 (1 page)
5 July 2016Registered office address changed from Fifth Floor 85 Great Eastern Street London E1 6BT England to Fifth Floor 85 Great Eastern Street London EC2A 3HY on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Fifth Floor 85 Great Eastern Street London E1 6BT England to Fifth Floor 85 Great Eastern Street London EC2A 3HY on 5 July 2016 (1 page)
4 July 2016Registered office address changed from 8 Elder Street London E1 6BT to Fifth Floor 85 Great Eastern Street London E1 6BT on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 8 Elder Street London E1 6BT to Fifth Floor 85 Great Eastern Street London E1 6BT on 4 July 2016 (1 page)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 800
(7 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 800
(7 pages)
3 February 2016Termination of appointment of David Marks as a director on 31 October 2015 (1 page)
3 February 2016Appointment of Mr Peter Dominic Gandy as a director on 18 January 2016 (2 pages)
3 February 2016Termination of appointment of David Marks as a director on 31 October 2015 (1 page)
3 February 2016Appointment of Mr Peter Dominic Gandy as a director on 18 January 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 August 2015Appointment of Mr Robert Thompson as a director on 1 April 2015 (2 pages)
19 August 2015Appointment of Mr Robert Thompson as a director on 1 April 2015 (2 pages)
19 August 2015Appointment of Mr Robert Thompson as a director on 1 April 2015 (2 pages)
25 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 800
(5 pages)
25 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 800
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 800
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 800
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 800
(3 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(4 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(4 pages)
25 April 2014Director's details changed for Mr Michael John Dingle on 12 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Michael John Dingle on 12 April 2014 (2 pages)
25 April 2014Director's details changed for Mr James Gabriel Edward Head on 12 April 2014 (2 pages)
25 April 2014Director's details changed for Mr David Marks on 12 April 2014 (2 pages)
25 April 2014Director's details changed for Mr James Gabriel Edward Head on 12 April 2014 (2 pages)
25 April 2014Director's details changed for Mr David Marks on 12 April 2014 (2 pages)
14 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 June 2013Registered office address changed from 120B Amhurst Road London E8 2AG England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 120B Amhurst Road London E8 2AG England on 25 June 2013 (1 page)
21 May 2013Appointment of Mr Karl Schulenburg as a director (2 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 200
(3 pages)
21 May 2013Appointment of Mr Karl Schulenburg as a director (2 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 200
(3 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
21 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 150
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 150
(3 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2012Appointment of Mr James Gabriel Edward Head as a director (2 pages)
8 November 2012Appointment of Mr James Gabriel Edward Head as a director (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)