Background WavePink WaveYellow Wave

REELING SYSTEMS LIMITED (02512106)

REELING SYSTEMS LIMITED (02512106) is an active UK company. incorporated on 15 June 1990. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). REELING SYSTEMS LIMITED has been registered for 35 years. Current directors include BOXALL, James Leigh.

Company Number
02512106
Status
active
Type
ltd
Incorporated
15 June 1990
Age
35 years
Address
Lake House 2 Port Way, Portsmouth, PO6 4TY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BOXALL, James Leigh
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REELING SYSTEMS LIMITED

REELING SYSTEMS LIMITED is an active company incorporated on 15 June 1990 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). REELING SYSTEMS LIMITED was registered 35 years ago.(SIC: 25620)

Status

active

Active since 35 years ago

Company No

02512106

LTD Company

Age

35 Years

Incorporated 15 June 1990

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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

MEDLON LIMITED
From: 15 June 1990To: 19 September 1990
Contact
Address

Lake House 2 Port Way Port Solent Portsmouth, PO6 4TY,

Previous Addresses

Station House 50 North Street Havant Hampshire PO9 1QU England
From: 18 March 2025To: 28 January 2026
Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom
From: 23 December 2020To: 18 March 2025
Fareham House 69 High Street Fareham Hampshire PO16 7BB England
From: 19 October 2015To: 23 December 2020
10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD
From: 15 June 1990To: 19 October 2015
Timeline

7 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jun 90
Loan Cleared
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BOXALL, James Leigh

Active
2 Port Way, PortsmouthPO6 4TY
Born October 1982
Director
Appointed 02 Mar 2021

CAMPBELL, Jane Maureen

Resigned
4 Markson Road, WinchesterSO21 3EZ
Secretary
Appointed 01 Jul 1992
Resigned 02 Mar 2021

DAVIDSON, Neil Macgregor

Resigned
99 Greenfield Gardens, LondonNW2 1HU
Secretary
Appointed N/A
Resigned 30 Jun 1992

CAMPBELL, Jane Maureen

Resigned
4 Markson Road, WinchesterSO21 3EZ
Born March 1966
Director
Appointed 30 May 2002
Resigned 02 Mar 2021

CAMPBELL, Martin Paul

Resigned
4 Markson Road, WinchesterSO21 3EZ
Born July 1958
Director
Appointed 01 Jul 1992
Resigned 02 Mar 2021

CURTIS, Stephen Langford

Resigned
Pennsylvania Castle, PortlandDT5 1HZ
Born August 1958
Director
Appointed N/A
Resigned 19 Mar 2004

DAVIDSON, Roderick

Resigned
Pavilion Three Little Park, FarehamPO15 5TB
Born April 1951
Director
Appointed N/A
Resigned 30 Jun 1992

Persons with significant control

3

1 Active
2 Ceased
2 Port Way, PortsmouthPO6 4TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Martin Paul Campbell

Ceased
South Wonston, WinchesterSO21 3EZ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Jane Maureen Campbell

Ceased
South Wonston, WinchesterSO21 3EZ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
30 March 2009
353353
Legacy
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
25 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
16 November 1992
225(1)225(1)
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
21 February 1992
363aAnnual Return
Legacy
16 October 1990
288288
Legacy
16 October 1990
287Change of Registered Office
Certificate Change Of Name Company
18 September 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 1990
NEWINCIncorporation