Background WavePink WaveYellow Wave

REID & CO. PROFESSIONAL SERVICES LIMITED (03335699)

REID & CO. PROFESSIONAL SERVICES LIMITED (03335699) is an active UK company. incorporated on 19 March 1997. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REID & CO. PROFESSIONAL SERVICES LIMITED has been registered for 29 years. Current directors include LEWIS, Jonathan Edward, POWELL, Sarah Justine, RAMUS, Allison.

Company Number
03335699
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEWIS, Jonathan Edward, POWELL, Sarah Justine, RAMUS, Allison
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REID & CO. PROFESSIONAL SERVICES LIMITED

REID & CO. PROFESSIONAL SERVICES LIMITED is an active company incorporated on 19 March 1997 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REID & CO. PROFESSIONAL SERVICES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03335699

LTD Company

Age

29 Years

Incorporated 19 March 1997

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 19 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SAFFRON PROFESSIONAL SERVICES LIMITED
From: 19 March 1997To: 9 April 1997
Contact
Address

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

Previous Addresses

Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH
From: 19 March 1997To: 8 June 2017
Timeline

2 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

POWELL, Sarah Justine

Active
Thornton Road, ThornboroughMK18 2DE
Secretary
Appointed 31 Jul 2003

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 Jul 2003

RAMUS, Allison

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969
Director
Appointed 10 Mar 2020

CSJ CONSULTANTS LIMITED

Resigned
Fieldside Stewkley Lane, Milton KeynesMK17 0JD
Corporate secretary
Appointed 19 Mar 1997
Resigned 31 Jul 2003

REID & CO PROFESSIONAL SERVICES LIMITED

Resigned
Witan Court, Central Milton KeynesMK9 1EH
Corporate nominee secretary
Appointed 19 Mar 1997
Resigned 19 Mar 1997

JENKINS, Carole Sandra

Resigned
Fieldside, Milton KeynesMK17 0JD
Born January 1951
Director
Appointed 26 Nov 1998
Resigned 31 Jul 2003

MIZEN, Amanda Louise

Resigned
March Meadow, Milton KeynesMK7 7TB
Born September 1965
Director
Appointed 01 Jul 2003
Resigned 24 May 2007

REDDING, Timothy James

Resigned
78 The Ashway, NorthamptonNN6 9UZ
Born March 1964
Director
Appointed 01 Jun 1998
Resigned 12 Apr 2002

REID, Christopher

Resigned
Whitecrest, Woburn SandsMK17 8TF
Born January 1955
Director
Appointed 19 Mar 1997
Resigned 01 Jul 1997

REID, Linda Jill

Resigned
Whitecrest, Milton KeynesMK17 8TF
Born June 1965
Director
Appointed 26 Nov 1998
Resigned 14 Dec 2005

REID & CO CORPORATE SERVICES LIMITED

Resigned
Witan Court 305 Upper Fourth Street, Milton KeynesMK9 1EH
Corporate director
Appointed 01 Jul 1997
Resigned 26 Nov 1998

REID & CO CORPORATE SERVICES LIMITED

Resigned
Witan Court, Central Milton KeynesMK9 1EH
Corporate nominee director
Appointed 19 Mar 1997
Resigned 19 Mar 1997

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 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sarah Justine Powell

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

Nature of Control

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

Filing History

96

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
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 No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
2 September 2008
288cChange of Particulars
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
21 June 2005
288cChange of Particulars
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
8 December 2003
288cChange of Particulars
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
88(2)R88(2)R
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
7 June 2001
288cChange of Particulars
Legacy
7 June 2001
288cChange of Particulars
Legacy
4 April 2001
363aAnnual Return
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363aAnnual Return
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
363aAnnual Return
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Incorporation Company
19 March 1997
NEWINCIncorporation