Background WavePink WaveYellow Wave

REFLEX MARKETING & PROMOTIONS LIMITED (03130443)

REFLEX MARKETING & PROMOTIONS LIMITED (03130443) is an active UK company. incorporated on 24 November 1995. with registered office in St. Austell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REFLEX MARKETING & PROMOTIONS LIMITED has been registered for 30 years. Current directors include LOVEGROVE, Miles Alan, SCOTT, Kyle Francis.

Company Number
03130443
Status
active
Type
ltd
Incorporated
24 November 1995
Age
30 years
Address
Esam Carluddon Technology Park, St. Austell, PL26 8WE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOVEGROVE, Miles Alan, SCOTT, Kyle Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFLEX MARKETING & PROMOTIONS LIMITED

REFLEX MARKETING & PROMOTIONS LIMITED is an active company incorporated on 24 November 1995 with the registered office located in St. Austell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REFLEX MARKETING & PROMOTIONS LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03130443

LTD Company

Age

30 Years

Incorporated 24 November 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Esam Carluddon Technology Park Carluddon St. Austell, PL26 8WE,

Previous Addresses

85 Church Road Hove East Sussex BN3 2BB
From: 24 November 1995To: 29 March 2021
Timeline

9 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Nov 95
Funding Round
Sept 19
Owner Exit
Dec 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Cleared
Mar 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LOVEGROVE, Miles Alan

Active
Carluddon, St. AustellPL26 8WE
Born June 1979
Director
Appointed 26 Mar 2021

SCOTT, Kyle Francis

Active
Carluddon, St. AustellPL26 8WE
Born September 1987
Director
Appointed 26 Mar 2021

DEANS, Brian George

Resigned
Dolphin Road, ShorehamBN43 6NZ
Secretary
Appointed 28 Mar 2019
Resigned 31 Mar 2020

FENTON, William James Timothy

Resigned
The Warenne, HassocksBN6 9BD
Secretary
Appointed 24 Nov 1995
Resigned 19 Jan 1996

WALKER, Jonathan

Resigned
HoveBN3 5LL
Secretary
Appointed 31 Mar 2020
Resigned 26 Mar 2021

WALKER, Jonathan

Resigned
14 Jesmond Road, HoveBN3 5LL
Secretary
Appointed 19 Jan 1996
Resigned 28 Mar 2019

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 24 Nov 1995
Resigned 24 Nov 1995

DYSON, Richard Joseph Gregory

Resigned
12 The Ridings, SteyningBN44 3PX
Born March 1946
Director
Appointed 24 Nov 1995
Resigned 19 Jan 1996

HINKINS, Donald Olivier

Resigned
Mill House 12 Burnes Vale, BrightonBN2 7DW
Born January 1951
Director
Appointed 12 Apr 1996
Resigned 26 Mar 2021

MASSINGHAM, Stephen Paul

Resigned
117 Wollaton Vale, NottinghamNG8 2PE
Born May 1951
Director
Appointed 19 Jan 1996
Resigned 24 Apr 2007

WALKER, Jonathan

Resigned
14 Jesmond Road, HoveBN3 5LL
Born September 1965
Director
Appointed 19 Jan 1996
Resigned 26 Mar 2021

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 24 Nov 1995
Resigned 24 Nov 1995

Persons with significant control

3

1 Active
2 Ceased
Carluddon Technology Park, St. AustellPL26 8WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2021

Donald Olivier Hinkins

Ceased
12 Burnes Vale, BrightonBN2 7DW
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2021

Mr Jonathan Walker

Ceased
Jesmond Road, HoveBN3 5LL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
25 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Resolution
18 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
11 August 2009
287Change of Registered Office
Legacy
22 December 2008
363aAnnual Return
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Resolution
3 March 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
169169
Legacy
22 January 2008
88(2)R88(2)R
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
9 June 1999
88(3)88(3)
Legacy
9 June 1999
88(2)R88(2)R
Resolution
9 June 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
123Notice of Increase in Nominal Capital
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
287Change of Registered Office
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
24 April 1996
88(2)R88(2)R
Legacy
22 March 1996
224224
Legacy
4 December 1995
88(2)R88(2)R
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Incorporation Company
24 November 1995
NEWINCIncorporation