Background WavePink WaveYellow Wave

SIMPSON REEDS LTD. (02599525)

SIMPSON REEDS LTD. (02599525) is an active UK company. incorporated on 9 April 1991. with registered office in Southend On Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SIMPSON REEDS LTD. has been registered for 35 years. Current directors include RUBIN, Jonathan Scott, RUBIN, Mark Daniel, RUBIN, Nicholas Sean.

Company Number
02599525
Status
active
Type
ltd
Incorporated
9 April 1991
Age
35 years
Address
1 Nelson Mews, Southend On Sea, SS1 1AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUBIN, Jonathan Scott, RUBIN, Mark Daniel, RUBIN, Nicholas Sean
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON REEDS LTD.

SIMPSON REEDS LTD. is an active company incorporated on 9 April 1991 with the registered office located in Southend On Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SIMPSON REEDS LTD. was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02599525

LTD Company

Age

35 Years

Incorporated 9 April 1991

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

1 Nelson Mews Southend On Sea, SS1 1AL,

Previous Addresses

Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ
From: 9 December 2013To: 15 January 2026
56a Haverstock Hill London NW3 2BH
From: 9 April 1991To: 9 December 2013
Timeline

8 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Oct 19
Owner Exit
Apr 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RUBIN, Mark Daniel

Active
Southend On SeaSS1 1AL
Secretary
Appointed 02 Dec 1999

RUBIN, Jonathan Scott

Active
Southend On SeaSS1 1AL
Born October 1984
Director
Appointed 14 Oct 2019

RUBIN, Mark Daniel

Active
Southend On SeaSS1 1AL
Born January 1951
Director
Appointed 19 Apr 1991

RUBIN, Nicholas Sean

Active
Southend On SeaSS1 1AL
Born November 1987
Director
Appointed 07 Feb 2008

RUBIN, Mark Daniel

Resigned
Barling Manor, Southend-On-SeaSS3 0QB
Secretary
Appointed 19 Apr 1991
Resigned 06 Apr 1992

RUBIN, Rachelle Joy

Resigned
Barling Manor, Southend-On-SeaSS3 0QB
Secretary
Appointed 06 Apr 1992
Resigned 02 Dec 1999

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 09 Apr 1991
Resigned 19 Apr 1991

RUBIN, Anthony Robert

Resigned
Drake Road, WestcliffSS0 8LP
Born February 1953
Director
Appointed 19 Apr 1991
Resigned 22 Jun 1992

RUBIN, Rachelle Joy

Resigned
32 Merilies Gardens, Westcliff On SeaSS0 0AB
Born May 1959
Director
Appointed 06 Apr 1992
Resigned 21 Nov 2007

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 09 Apr 1991
Resigned 19 Apr 1991

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Sean Rubin

Active
Southend On SeaSS1 1AL
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2018

Mr Jonathan Scott Rubin

Active
Southend On SeaSS1 1AL
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2018

Mr Mark Daniel Rubin

Ceased
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
2 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2004
AAAnnual Accounts
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
28 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
29 April 2002
363aAnnual Return
Legacy
29 April 2002
288cChange of Particulars
Legacy
11 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
18 April 2001
363aAnnual Return
Legacy
11 October 2000
363aAnnual Return
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
5 August 2000
403aParticulars of Charge Subject to s859A
Legacy
5 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
30 April 1999
363aAnnual Return
Legacy
22 June 1998
363aAnnual Return
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
88(2)R88(2)R
Legacy
5 September 1992
395Particulars of Mortgage or Charge
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
287Change of Registered Office
Legacy
1 May 1991
288288
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
1 May 1991
123Notice of Increase in Nominal Capital
Incorporation Company
9 April 1991
NEWINCIncorporation