London
EC2M 7EB
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 January 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Current |
Appointed | 12 January 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Paragon Suite, Irish Management Institute Sandyfor Dublin D16x 8c3 |
Director Name | Mr David Marks |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Elder Street London E1 6BT |
Director Name | Mr Michael John Dingle |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 85 Great Eastern Street London EC2A 3HY |
Director Name | Mr James Gabriel Edward Head |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 January 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fifth Floor 85 Great Eastern Street London EC2A 3HY |
Director Name | Mr Karl Schulenburg |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 January 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Fifth Floor 85 Great Eastern Street London EC2A 3HY |
Director Name | Mr Robert Campbell Thompson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 85 Great Eastern Street London EC2A 3HY |
Director Name | Mr Peter Dominic Gandy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 January 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fifth Floor 85 Great Eastern Street London EC2A 3HY |
Director Name | Mr Sean Aongus Shine |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2022(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 January 2023) |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Website | withreason.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72474304 |
Telephone region | London |
Registered Address | Fifth Floor 85 Great Eastern Street London EC2A 3HY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1.8k at £0.1 | David Marks LTD 22.50% Ordinary A |
---|---|
1.8k at £0.1 | Made With Reason LTD 22.50% Ordinary A |
1.8k at £0.1 | Rapid Agile LTD 22.50% Ordinary A |
1.8k at £0.1 | Resharp Solutions LTD 22.50% Ordinary A |
200 at £0.1 | David Marks LTD 2.50% Ordinary B |
200 at £0.1 | Made With Reason LTD 2.50% Ordinary B |
200 at £0.1 | Rapid Agile LTD 2.50% Ordinary B |
200 at £0.1 | Resharp Solutions LTD 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £250,647 |
Cash | £130,544 |
Current Liabilities | £177,066 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
26 November 2012 | Delivered 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 |
---|
14 April 2023 | Confirmation statement made on 13 April 2023 with updates (5 pages) |
---|---|
6 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (64 pages) |
6 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
6 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages) |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
3 February 2023 | Statement of capital on 3 February 2023
|
3 February 2023 | Solvency Statement dated 31/01/23 (1 page) |
3 February 2023 | Statement by Directors (1 page) |
3 February 2023 | Resolutions
|
16 January 2023 | Termination of appointment of Sean Aongus Shine as a director on 9 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Peter Dominic Gandy as a director on 9 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Michael John Dingle as a director on 9 January 2023 (1 page) |
16 January 2023 | Appointment of Mr Richard Joseph Cahill as a secretary on 12 January 2023 (2 pages) |
16 January 2023 | Termination of appointment of James Gabriel Edward Head as a director on 9 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Karl Schulenburg as a director on 12 January 2023 (1 page) |
18 April 2022 | Confirmation statement made on 13 April 2022 with updates (7 pages) |
31 January 2022 | Cessation of Karl Schulenburg as a person with significant control on 26 January 2022 (1 page) |
31 January 2022 | Director's details changed for Mr Peter Dominic Gandy on 26 January 2022 (2 pages) |
31 January 2022 | Cessation of Resharp Solutions Limited as a person with significant control on 26 January 2022 (1 page) |
31 January 2022 | Notification of Paragon Customer Communications (London) Limited as a person with significant control on 26 January 2022 (2 pages) |
31 January 2022 | Cessation of Michael John Dingle as a person with significant control on 26 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Laurent Thierry Salmon as a director on 26 January 2022 (2 pages) |
31 January 2022 | Current accounting period extended from 30 April 2022 to 30 June 2022 (1 page) |
31 January 2022 | Cessation of Made with Reason Limited as a person with significant control on 26 January 2022 (1 page) |
31 January 2022 | Cessation of Rapid Agile Limited as a person with significant control on 26 January 2022 (1 page) |
31 January 2022 | Cessation of James Gabriel Edward Head as a person with significant control on 26 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Jeremy Edward Charles Walters as a director on 26 January 2022 (2 pages) |
31 January 2022 | Appointment of Mr Patrick James Crean as a director on 26 January 2022 (2 pages) |
31 January 2022 | Director's details changed for Mr Michael John Dingle on 26 January 2022 (2 pages) |
31 January 2022 | Appointment of Mr Sean Aongus Shine as a director on 26 January 2022 (2 pages) |
6 January 2022 | Director's details changed for Mr Karl Schulenburg on 15 December 2021 (2 pages) |
20 December 2021 | Solvency Statement dated 16/12/21 (2 pages) |
20 December 2021 | Resolutions
|
20 December 2021 | Statement of capital on 20 December 2021
|
20 December 2021 | Statement by Directors (2 pages) |
16 November 2021 | Satisfaction of charge 1 in full (1 page) |
12 October 2021 | Total exemption full accounts made up to 30 April 2021 (16 pages) |
6 October 2021 | Particulars of variation of rights attached to shares (3 pages) |
6 October 2021 | Change of share class name or designation (2 pages) |
6 October 2021 | Resolutions
|
5 October 2021 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2021 | Change of share class name or designation (2 pages) |
5 October 2021 | Resolutions
|
5 October 2021 | Resolutions
|
14 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
22 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
21 June 2018 | Memorandum and Articles of Association (22 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (18 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (18 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (11 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (11 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 August 2016 | Termination of appointment of Robert Campbell Thompson as a director on 2 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Robert Campbell Thompson as a director on 2 August 2016 (1 page) |
5 July 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 February 2016 | Termination of appointment of David Marks as a director on 31 October 2015 (1 page) |
3 February 2016 | Appointment of Mr Peter Dominic Gandy as a director on 18 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of David Marks as a director on 31 October 2015 (1 page) |
3 February 2016 | Appointment of Mr Peter Dominic Gandy as a director on 18 January 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 August 2015 | Appointment of Mr Robert Thompson as a director on 1 April 2015 (2 pages) |
19 August 2015 | Appointment of Mr Robert Thompson as a director on 1 April 2015 (2 pages) |
19 August 2015 | Appointment of Mr Robert Thompson as a director on 1 April 2015 (2 pages) |
25 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Michael John Dingle on 12 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Michael John Dingle on 12 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr James Gabriel Edward Head on 12 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr David Marks on 12 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr James Gabriel Edward Head on 12 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr David Marks on 12 April 2014 (2 pages) |
14 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 June 2013 | Registered office address changed from 120B Amhurst Road London E8 2AG England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 120B Amhurst Road London E8 2AG England on 25 June 2013 (1 page) |
21 May 2013 | Appointment of Mr Karl Schulenburg as a director (2 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
21 May 2013 | Appointment of Mr Karl Schulenburg as a director (2 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2012 | Appointment of Mr James Gabriel Edward Head as a director (2 pages) |
8 November 2012 | Appointment of Mr James Gabriel Edward Head as a director (2 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|