Background WavePink WaveYellow Wave

REID & CO. CORPORATE SERVICES LIMITED (02300857)

REID & CO. CORPORATE SERVICES LIMITED (02300857) is an active UK company. incorporated on 29 September 1988. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. REID & CO. CORPORATE SERVICES LIMITED has been registered for 37 years. Current directors include LEWIS, Jonathan Edward, POWELL, Sarah Justine.

Company Number
02300857
Status
active
Type
ltd
Incorporated
29 September 1988
Age
37 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LEWIS, Jonathan Edward, POWELL, Sarah Justine
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REID & CO. CORPORATE SERVICES LIMITED

REID & CO. CORPORATE SERVICES LIMITED is an active company incorporated on 29 September 1988 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. REID & CO. CORPORATE SERVICES LIMITED was registered 37 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 37 years ago

Company No

02300857

LTD Company

Age

37 Years

Incorporated 29 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

RADCLIFFE CORPORATE SERVICES LIMITED
From: 18 September 1991To: 31 May 1994
RADCLIFFE ESTATES LIMITED
From: 5 February 1991To: 18 September 1991
MOON 'N SIXPENCE LIMITED
From: 29 September 1988To: 5 February 1991
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH
From: 29 September 1988To: 27 March 2017
Timeline

14 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Sept 88
Funding Round
Jun 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Share Buyback
Nov 11
Share Buyback
Sept 12
Share Buyback
Sept 12
Capital Reduction
Oct 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Share Buyback
Oct 12
Share Buyback
Sept 14
Share Buyback
Apr 15
Loan Secured
May 21
12
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RAMUS, Allison

Active
4a Bramley Road, Milton KeynesMK1 1PT
Secretary
Appointed 18 Mar 2020

LEWIS, Jonathan Edward

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969
Director
Appointed 01 Oct 1999

POWELL, Sarah Justine

Active
Thornton Road, ThornboroughMK18 2DE
Born September 1971
Director
Appointed 01 Jan 2002

BOUTH, Linda Vill

Resigned
14 Whitton Way, Newport PagnellMK16 0PS
Secretary
Appointed N/A
Resigned 23 May 1994

JENKINS, Carole Sandra

Resigned
Fieldside, Milton KeynesMK17 0JD
Secretary
Appointed N/A
Resigned 31 Jul 1996

MIZEN, Amanda Louise

Resigned
March Meadow, Milton KeynesMK7 7TB
Secretary
Appointed 31 Jul 2003
Resigned 24 May 2007

POWELL, Sarah Justine

Resigned
Thornton Road, ThornboroughMK18 2DE
Secretary
Appointed 24 May 2007
Resigned 18 Mar 2020

CSJ CONSULTANTS LIMITED

Resigned
Fieldside Stewkley Lane, Milton KeynesMK17 0JD
Corporate secretary
Appointed 31 Jul 1996
Resigned 31 Jul 2003

JENKINS, Carole Sandra

Resigned
Fieldside, Milton KeynesMK17 0JD
Born January 1951
Director
Appointed 01 Jan 2002
Resigned 12 Apr 2002

MIZEN, Amanda Louise

Resigned
March Meadow, Milton KeynesMK7 7TB
Born September 1965
Director
Appointed 01 Jan 2002
Resigned 31 Jul 2003

REDDING, Timothy James

Resigned
78 The Ashway, NorthamptonNN6 9UZ
Born March 1964
Director
Appointed 01 Oct 1997
Resigned 12 Apr 2002

REID, Christopher

Resigned
Whitecrest, Woburn SandsMK17 8TF
Born January 1955
Director
Appointed N/A
Resigned 31 Jul 2003

REID, Patricia

Resigned
Oak House 2 Smabridge Walk, Milton KeynesMK15 9LT
Born April 1959
Director
Appointed 06 Apr 1992
Resigned 11 Apr 1994

LSLT LIMITED

Resigned
Whitecrest 5 Narrow Path, Milton KeynesMK17 8TF
Corporate director
Appointed 01 Jul 1995
Resigned 01 Jul 1995

Persons with significant control

2

Mr Jonathan Edward Lewis

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Sarah Justine Powell

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 April 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
6 May 2015
AD04Change of Accounting Records Location
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 September 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Statement Of Companys Objects
3 October 2012
CC04CC04
Resolution
3 October 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
3 October 2012
SH06Cancellation of Shares
Capital Cancellation Shares
3 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2012
SH03Return of Purchase of Own Shares
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Capital Return Purchase Own Shares
12 September 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 September 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Move Registers To Sail Company
31 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
10 November 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Capital Cancellation Shares
20 June 2011
SH06Cancellation of Shares
Resolution
20 June 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
20 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
9 February 2009
123Notice of Increase in Nominal Capital
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
169169
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
21 June 2005
288cChange of Particulars
Legacy
6 June 2005
363aAnnual Return
Legacy
5 May 2005
169169
Legacy
5 May 2005
169169
Resolution
24 February 2005
RESOLUTIONSResolutions
Legacy
9 July 2004
363aAnnual Return
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
30 January 2004
88(2)R88(2)R
Legacy
8 December 2003
288cChange of Particulars
Legacy
3 October 2003
123Notice of Increase in Nominal Capital
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
88(2)R88(2)R
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2003
AAAnnual Accounts
Legacy
27 April 2003
363aAnnual Return
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
7 June 2001
363aAnnual Return
Legacy
7 June 2001
288cChange of Particulars
Legacy
7 June 2001
288cChange of Particulars
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
18 May 2000
225Change of Accounting Reference Date
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363aAnnual Return
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
2 July 1998
288cChange of Particulars
Legacy
28 April 1998
363aAnnual Return
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363aAnnual Return
Resolution
21 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
9 April 1996
363x363x
Legacy
19 March 1996
88(2)R88(2)R
Legacy
19 March 1996
123Notice of Increase in Nominal Capital
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
288288
Legacy
16 November 1995
288288
Legacy
9 November 1995
88(3)88(3)
Legacy
9 November 1995
88(2)O88(2)O
Legacy
27 October 1995
88(2)P88(2)P
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
88(2)P88(2)P
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Resolution
20 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1994
123Notice of Increase in Nominal Capital
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
23 May 1994
288288
Legacy
11 April 1994
363x363x
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
28 June 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
14 January 1993
287Change of Registered Office
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
8 April 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
287Change of Registered Office
Legacy
21 November 1991
287Change of Registered Office
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Memorandum Articles
4 October 1991
MEM/ARTSMEM/ARTS
Resolution
4 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1991
288288
Legacy
26 June 1991
88(2)R88(2)R
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
363aAnnual Return
Legacy
21 March 1991
287Change of Registered Office
Certificate Change Of Name Company
4 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 July 1990
363363
Gazette Notice Compulsary
19 June 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 January 1990
287Change of Registered Office
Legacy
29 November 1989
288288
Legacy
1 November 1988
288288
Legacy
1 November 1988
287Change of Registered Office
Incorporation Company
29 September 1988
NEWINCIncorporation