Background WavePink WaveYellow Wave

REACH PRINTING SERVICES (WATFORD) LIMITED (02064914)

REACH PRINTING SERVICES (WATFORD) LIMITED (02064914) is an active UK company. incorporated on 16 October 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REACH PRINTING SERVICES (WATFORD) LIMITED has been registered for 39 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
02064914
Status
active
Type
ltd
Incorporated
16 October 1986
Age
39 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH PRINTING SERVICES (WATFORD) LIMITED

REACH PRINTING SERVICES (WATFORD) LIMITED is an active company incorporated on 16 October 1986 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REACH PRINTING SERVICES (WATFORD) LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02064914

LTD Company

Age

39 Years

Incorporated 16 October 1986

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

TRINITY MIRROR PRINTING (WATFORD) LIMITED
From: 16 November 2004To: 4 May 2018
MIRROR COLOUR PRINT (WATFORD) LIMITED
From: 30 January 1990To: 16 November 2004
BRITISH NEWSPAPER PRINTING CORPORATION (WATFORD) LIMITED
From: 19 February 1988To: 30 January 1990
BNPC(ODHAMS SUN PRINTERS) LIMITED
From: 28 May 1987To: 19 February 1988
BRITISH NEWSPAPER PRINTING CORPORATION (WATFORD) LIMITED
From: 19 February 1987To: 28 May 1987
LUPANA LIMITED
From: 16 October 1986To: 19 February 1987
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

REACH SECRETARIES LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate secretary
Appointed 10 Dec 2001

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 24 Jan 2024

NORTH, Piers Michael

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

REACH DIRECTORS LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate director
Appointed 10 Dec 2001

STEPHENS, Henry Alan

Resigned
Woodend Grange, BrackleyNN13 5NS
Secretary
Appointed N/A
Resigned 06 Nov 1992

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Secretary
Appointed 30 Jun 1994
Resigned 10 Dec 2001

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 06 Nov 1992
Resigned 30 Jun 1994

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 06 Sept 1993
Resigned 20 Jul 2000

BAILEY, Sylvia Gillian

Resigned
One Canada Square, LondonE14 5AP
Born January 1962
Director
Appointed 24 Mar 2009
Resigned 15 Jun 2012

BARBER, Stephen David

Resigned
Sunbury Fitzroy Park, LondonN6 6HX
Born March 1952
Director
Appointed 11 Nov 1998
Resigned 30 Sept 1999

BIRD, John

Resigned
32 Goldings Close, West MallingME19 4BE
Born March 1940
Director
Appointed 24 Mar 1993
Resigned 31 Jan 1995

BROWN, Philip

Resigned
One Canada Square, LondonE14 5AP
Born December 1965
Director
Appointed 26 Mar 2009
Resigned 17 May 2013

ELLIS, Terence Dennis

Resigned
142 Woodland Way, West WickhamBR4 9LU
Born September 1946
Director
Appointed 04 Feb 1993
Resigned 15 Jun 1993

EWING, Margaret

Resigned
Maraval, WeybridgeKT13 8YG
Born March 1955
Director
Appointed 20 Jul 2000
Resigned 10 Dec 2001

FOX, Simon Richard

Resigned
One Canada Square, LondonE14 5AP
Born March 1961
Director
Appointed 17 May 2013
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

HOLLINSHEAD, Mark Thomas

Resigned
One Canada Square, LondonE14 5AP
Born June 1960
Director
Appointed 17 May 2013
Resigned 12 Dec 2014

MACLENNAN, Murdoch

Resigned
21 Illingworth, WindsorSL4 4UP
Born April 1949
Director
Appointed 02 Apr 1993
Resigned 02 Jan 1995

MCDONALD, Ian

Resigned
Denescroft 186 Heath Road, Leighton BuzzardLU7 8AT
Born November 1940
Director
Appointed N/A
Resigned 14 Dec 1992

MULLEN, James Joseph

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

RIKLIN, Cornel Carl

Resigned
103 Barrow Gate Road, LondonW4 4QS
Born December 1955
Director
Appointed 19 Jul 1995
Resigned 03 Dec 1999

RIMMER, Robert

Resigned
6 St Helens Road, ChorleyPR6 7NQ
Born February 1941
Director
Appointed 20 May 1993
Resigned 13 May 1997

ROE, Alan Brian

Resigned
26 Merefield, ChorleyPR7 1UR
Born August 1930
Director
Appointed N/A
Resigned 28 Apr 1993

STARK, Francis Reilly

Resigned
63 Bow Field, HookRG27 9SA
Born January 1949
Director
Appointed 21 Oct 1993
Resigned 31 May 1998

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
One Canada Square, LondonE14 5AP
Born October 1966
Director
Appointed 24 Mar 2009
Resigned 01 Mar 2019

VICKERS, Paul Andrew

Resigned
One Canada Square, LondonE14 5AP
Born January 1960
Director
Appointed 24 Mar 2009
Resigned 17 Nov 2014

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Born January 1960
Director
Appointed 06 Sept 1993
Resigned 10 Dec 2001

WALKER, Norman Michael

Resigned
56 West Street, HertfordSG13 8EZ
Born October 1946
Director
Appointed 19 Jul 1995
Resigned 10 Dec 2001

WATERTON, Barry

Resigned
2 Langley Hill Close, Kings LangleyWD4 9HB
Born April 1944
Director
Appointed 31 Mar 1998
Resigned 10 Dec 2001

WILSON, Charles Martin

Resigned
23 Campden Hill Square, LondonW8 7JY
Born August 1935
Director
Appointed 21 Oct 1993
Resigned 15 Jan 1998

YEUNG, Jeff

Resigned
12 Payne Road, BedfordMK43 9PJ
Born October 1957
Director
Appointed N/A
Resigned 31 Jul 1993

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 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
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
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
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 July 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 July 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 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
25 September 2014
AR01AR01
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 September 2010
CH02Change of Corporate Director Details
Memorandum Articles
13 August 2010
MEM/ARTSMEM/ARTS
Resolution
10 August 2010
RESOLUTIONSResolutions
Resolution
12 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Legacy
29 June 2002
88(3)88(3)
Legacy
29 June 2002
88(2)R88(2)R
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
155(6)a155(6)a
Memorandum Articles
2 June 2002
MEM/ARTSMEM/ARTS
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
2 June 2002
123Notice of Increase in Nominal Capital
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
16 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288cChange of Particulars
Legacy
8 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
155(6)a155(6)a
Legacy
30 December 1999
155(6)a155(6)a
Legacy
30 December 1999
155(6)a155(6)a
Legacy
30 December 1999
155(6)a155(6)a
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
9 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
363aAnnual Return
Legacy
20 May 1999
288cChange of Particulars
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288cChange of Particulars
Legacy
28 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363aAnnual Return
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
17 October 1996
288cChange of Particulars
Legacy
11 September 1996
363aAnnual Return
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
22 January 1996
288288
Legacy
8 September 1995
363x363x
Legacy
29 August 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Legacy
9 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
403aParticulars of Charge Subject to s859A
Legacy
6 September 1994
363x363x
Legacy
7 July 1994
288288
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
25 March 1994
287Change of Registered Office
Resolution
23 December 1993
RESOLUTIONSResolutions
Legacy
3 December 1993
288288
Legacy
9 November 1993
288288
Legacy
1 October 1993
288288
Legacy
1 October 1993
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
24 September 1993
363x363x
Legacy
2 September 1993
288288
Legacy
28 June 1993
288288
Legacy
7 June 1993
288288
Legacy
19 May 1993
288288
Legacy
22 April 1993
288288
Legacy
19 April 1993
288288
Legacy
17 February 1993
288288
Legacy
22 January 1993
288288
Legacy
10 January 1993
288288
Legacy
23 December 1992
288288
Legacy
21 December 1992
403aParticulars of Charge Subject to s859A
Resolution
11 November 1992
RESOLUTIONSResolutions
Legacy
31 October 1992
288288
Legacy
9 October 1992
363x363x
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
288288
Legacy
30 January 1992
288288
Legacy
13 January 1992
288288
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
21 November 1991
288288
Legacy
5 November 1991
363x363x
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
28 April 1991
288288
Legacy
17 April 1991
287Change of Registered Office
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
31 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
25 October 1989
288288
Resolution
21 September 1989
RESOLUTIONSResolutions
Resolution
21 September 1989
RESOLUTIONSResolutions
Legacy
21 September 1989
155(6)a155(6)a
Legacy
1 September 1989
288288
Legacy
1 September 1989
288288
Legacy
6 July 1989
225(1)225(1)
Legacy
17 May 1989
288288
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
9 March 1989
288288
Legacy
12 July 1988
288288
Legacy
22 June 1988
288288
Certificate Change Of Name Company
22 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 May 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1987
288288
Legacy
4 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
16 October 1986
CERTINCCertificate of Incorporation