Background WavePink WaveYellow Wave

REACH WORK LIMITED (01904765)

REACH WORK LIMITED (01904765) is an active UK company. incorporated on 12 April 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. REACH WORK LIMITED has been registered for 40 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
01904765
Status
active
Type
ltd
Incorporated
12 April 1985
Age
40 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
58290, 73110, 78200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH WORK LIMITED

REACH WORK LIMITED is an active company incorporated on 12 April 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. REACH WORK LIMITED was registered 40 years ago.(SIC: 58290, 73110, 78200, 82990)

Status

active

Active since 40 years ago

Company No

01904765

LTD Company

Age

40 Years

Incorporated 12 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

TRINITY MIRROR DIGITAL RECRUITMENT LIMITED
From: 7 January 2009To: 2 July 2018
HOTONLINE LIMITED
From: 17 March 2003To: 7 January 2009
RECRUITMENT EXCHANGE INTERNATIONAL LIMITED
From: 11 November 1996To: 17 March 2003
RECRUITMENT ROADSHOW LIMITED
From: 13 May 1986To: 11 November 1996
SHERRIFF RECORDS LIMITED
From: 12 April 1985To: 13 May 1986
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 25
Director Left
Mar 25
Capital Update
Dec 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

REACH SECRETARIES LIMITED

Active
Canada Square, LondonE14 5AP
Corporate secretary
Appointed 01 Feb 2006

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 14 Feb 2023

NORTH, Piers Michael

Active
Canary Wharf, LondonE14 5AP
Born January 1976
Director
Appointed 31 Mar 2025

REACH DIRECTORS LIMITED

Active
Canada Square, LondonE14 5AP
Corporate director
Appointed 01 Feb 2006

DEVINE, Bernard William Joseph

Resigned
35 Ashton Road, WokinghamRG11 1HL
Secretary
Appointed 01 Oct 1996
Resigned 07 Nov 1997

DEVINE, Pauline Ann

Resigned
1 Ye Meads House, MaidenheadSL6 0DE
Secretary
Appointed 07 Nov 1997
Resigned 20 Aug 2002

SYMONS, Cristina

Resigned
The Lake House, Stonelands, East GrinsteadRH19 4QY
Secretary
Appointed N/A
Resigned 01 Oct 1996

WRIGHT, Stephen Dennis

Resigned
1 Beaconsfield Road, ClaygateKT10 0PN
Secretary
Appointed 20 Aug 2002
Resigned 01 Feb 2006

DE WINTON, Amanda

Resigned
5 The Clock House, WinchesterSO21 3DP
Born March 1955
Director
Appointed 14 Dec 1999
Resigned 30 Nov 2001

DUNNING, Robert James

Resigned
Sea Haven, SouthamptonSO31 9HN
Born December 1971
Director
Appointed 14 Dec 1999
Resigned 30 May 2002

FOX, Simon Richard

Resigned
One Canada Square, LondonE14 5AP
Born March 1961
Director
Appointed 17 Nov 2014
Resigned 16 Aug 2019

FULLER, Simon Jeremy Ian

Resigned
Canary Wharf, LondonE14 5AP
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 31 Dec 2022

HAMILTON, Alaric Innes

Resigned
4 Corrie Gardens, Virginia WaterGU25 4JH
Born June 1946
Director
Appointed N/A
Resigned 01 Oct 1996

HERSH, Simon Eric

Resigned
52 Eton Avenue, LondonNW3 3HN
Born August 1963
Director
Appointed 07 Nov 1997
Resigned 20 Aug 2002

MULLEN, James Joseph

Resigned
One Canada Square, LondonE14 5AP
Born June 1970
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2025

REEVES, Anthony Henry

Resigned
Spur Lodge, LondonSW14 8DS
Born September 1940
Director
Appointed 20 Aug 2002
Resigned 01 Feb 2006

SINCLAIR, Harvey

Resigned
39 Hannell Road, LondonSW6 7RA
Born October 1971
Director
Appointed 20 Aug 2002
Resigned 01 Feb 2006

SYMONS, Cristina

Resigned
The Lake House, Stonelands, East GrinsteadRH19 4QY
Born December 1944
Director
Appointed N/A
Resigned 07 Nov 1997

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
One Canada Square, LondonE14 5AP
Born October 1966
Director
Appointed 13 Jul 2009
Resigned 30 Jun 2019

VICKERS, Paul Andrew

Resigned
One Canada Square, LondonE14 5AP
Born January 1960
Director
Appointed 13 Jul 2009
Resigned 17 Nov 2014

Persons with significant control

1

Canary Wharf, LondonE14 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
2 July 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 July 2018
CH04Change of Corporate Secretary Details
Resolution
2 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Memorandum Articles
12 August 2010
MEM/ARTSMEM/ARTS
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 August 2010
CH02Change of Corporate Director Details
Resolution
12 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company
11 November 2009
AP01Appointment of Director
Appoint Person Director Company
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Change Person Director Company
14 October 2009
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
20 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2008
363aAnnual Return
Memorandum Articles
14 July 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
287Change of Registered Office
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
287Change of Registered Office
Auditors Resignation Company
26 May 2005
AUDAUD
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
23 March 2004
225Change of Accounting Reference Date
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
3 April 2003
225Change of Accounting Reference Date
Legacy
21 March 2003
287Change of Registered Office
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
24 August 1999
363b363b
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
8 October 1997
363aAnnual Return
Certificate Change Of Name Company
8 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 October 1996
AAAnnual Accounts
Legacy
27 August 1996
363aAnnual Return
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
24 August 1995
363x363x
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363x363x
Legacy
24 August 1994
88(2)R88(2)R
Resolution
24 August 1994
RESOLUTIONSResolutions
Resolution
24 August 1994
RESOLUTIONSResolutions
Legacy
5 July 1994
123Notice of Increase in Nominal Capital
Resolution
5 July 1994
RESOLUTIONSResolutions
Resolution
5 July 1994
RESOLUTIONSResolutions
Legacy
20 March 1994
88(2)R88(2)R
Memorandum Articles
16 February 1994
MEM/ARTSMEM/ARTS
Legacy
13 January 1994
123Notice of Increase in Nominal Capital
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
21 October 1993
363x363x
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
22 September 1992
363x363x
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
2 February 1992
287Change of Registered Office
Auditors Resignation Company
23 December 1991
AUDAUD
Legacy
9 October 1991
88(2)R88(2)R
Legacy
9 October 1991
123Notice of Increase in Nominal Capital
Resolution
9 October 1991
RESOLUTIONSResolutions
Legacy
5 September 1991
363x363x
Legacy
2 May 1991
288288
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
6 September 1990
363363
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
225(1)225(1)
Legacy
7 June 1990
287Change of Registered Office
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Made Up Date
4 November 1988
AAAnnual Accounts
Accounts With Made Up Date
4 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
3 November 1988
363363
Legacy
1 November 1988
288288
Legacy
2 September 1988
AC05AC05
Legacy
28 March 1988
AC42AC42
Legacy
21 March 1988
287Change of Registered Office
Legacy
24 February 1988
PUC 2PUC 2
Legacy
24 February 1988
PUC 5PUC 5
Legacy
2 February 1988
225(1)225(1)
Legacy
14 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 June 1986
287Change of Registered Office
Legacy
28 June 1986
GAZ(U)GAZ(U)
Legacy
28 June 1986
288288
Certificate Change Of Name Company
13 May 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 April 1985
MISCMISC