Background WavePink WaveYellow Wave

REARDON & CO LIMITED (03133461)

REARDON & CO LIMITED (03133461) is an active UK company. incorporated on 1 December 1995. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. REARDON & CO LIMITED has been registered for 30 years. Current directors include DAWSON, Christina Maria, GAETE, Andrew Claudio.

Company Number
03133461
Status
active
Type
ltd
Incorporated
1 December 1995
Age
30 years
Address
Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Cambridge, CB22 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DAWSON, Christina Maria, GAETE, Andrew Claudio
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REARDON & CO LIMITED

REARDON & CO LIMITED is an active company incorporated on 1 December 1995 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. REARDON & CO LIMITED was registered 30 years ago.(SIC: 69201)

Status

active

Active since 30 years ago

Company No

03133461

LTD Company

Age

30 Years

Incorporated 1 December 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge, CB22 3JH,

Previous Addresses

Ash House Breckenwood Road Fulbourn Cambridge Cambridgeshire CB21 5DQ
From: 1 December 2009To: 29 April 2025
Ash House Breckenwood Road Fulbourn Cambridgeshire CB1 5DQ
From: 1 December 1995To: 1 December 2009
Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAWSON, Christina Maria

Active
South Cambridge Business Park, Babraham Road, CambridgeCB22 3JH
Born February 1982
Director
Appointed 18 Jun 2025

GAETE, Andrew Claudio

Active
South Cambridge Business Park, Babraham Road, CambridgeCB22 3JH
Born June 1982
Director
Appointed 30 Sept 2024

DISS, Eileen Mary

Resigned
4 Highfield Gate, CambridgeCB21 5HA
Secretary
Appointed 01 Dec 1995
Resigned 30 Sept 2024

ARM SECRETARIES LIMITED

Resigned
Somers Mounts Hill, CranbrookTN17 4ET
Corporate secretary
Appointed 18 Aug 1998
Resigned 21 Aug 1998

ARM SECRETARIES LIMITED

Resigned
Somers, BenendenTN17 4ET
Corporate nominee secretary
Appointed 01 Dec 1995
Resigned 01 Dec 1995

DISS, Nicholas John

Resigned
4 Highfield Gate, CambridgeCB21 5HA
Born April 1958
Director
Appointed 01 Dec 1995
Resigned 30 Sept 2024

MILNE, Alan Robert

Resigned
Somers, BenendenTN17 4ET
Born July 1941
Nominee director
Appointed 01 Dec 1995
Resigned 01 Dec 1995

Persons with significant control

3

1 Active
2 Ceased
Babraham Road, CambridgeCB22 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Nicholas John Diss

Ceased
Breckenwood Road, CambridgeCB21 5DQ
Born April 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Sept 2024
Breckenwood Road, CambridgeCB21 5DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
4 November 2004
MEM/ARTSMEM/ARTS
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
10 April 2004
403aParticulars of Charge Subject to s859A
Legacy
10 April 2004
403aParticulars of Charge Subject to s859A
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
287Change of Registered Office
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
287Change of Registered Office
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
224224
Legacy
3 January 1996
88(2)R88(2)R
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Incorporation Company
1 December 1995
NEWINCIncorporation