Background WavePink WaveYellow Wave

INNES REID INVESTMENTS LIMITED (03866833)

INNES REID INVESTMENTS LIMITED (03866833) is an active UK company. incorporated on 27 October 1999. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. INNES REID INVESTMENTS LIMITED has been registered for 26 years. Current directors include REIDFORD, Mark Innes, ROWLANDS, Todd, SHARP, Damian Paul.

Company Number
03866833
Status
active
Type
ltd
Incorporated
27 October 1999
Age
26 years
Address
Cholmondley House, Chester, CH3 5AR
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
REIDFORD, Mark Innes, ROWLANDS, Todd, SHARP, Damian Paul
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNES REID INVESTMENTS LIMITED

INNES REID INVESTMENTS LIMITED is an active company incorporated on 27 October 1999 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. INNES REID INVESTMENTS LIMITED was registered 26 years ago.(SIC: 66290)

Status

active

Active since 26 years ago

Company No

03866833

LTD Company

Age

26 Years

Incorporated 27 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Cholmondley House Dee Hills Park Chester, CH3 5AR,

Previous Addresses

Richmond Place 127 Boughton Chester CH3 5BH
From: 27 October 1999To: 14 January 2010
Timeline

7 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Jan 17
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Share Issue
Mar 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

REIDFORD, Mark Innes

Active
5 St Johns Close, FlintshireCH5 3QJ
Born January 1970
Director
Appointed 27 Oct 1999

ROWLANDS, Todd

Active
Wigmore Street, LondonW1U 1QU
Born April 1977
Director
Appointed 27 Feb 2026

SHARP, Damian Paul

Active
101 Wigmore Street, LondonW1U 1QU
Born February 1968
Director
Appointed 27 Feb 2026

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 27 Oct 1999
Resigned 27 Oct 1999

REIDFORD, David Alexander

Resigned
Mossley Edge The Wigdale, DeesideCH5 3LL
Secretary
Appointed 27 Oct 1999
Resigned 14 Dec 2020

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 27 Oct 1999
Resigned 27 Oct 1999

Persons with significant control

3

1 Active
2 Ceased
Wigmore Street, LondonW1U 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Mr Mark Innes Reidford

Ceased
House, ChesterCH3 5AR
Born January 1970

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Feb 2026

Vanessa Reidford

Ceased
House, ChesterCH3 5AR
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

78

Memorandum Articles
16 March 2026
MAMA
Resolution
16 March 2026
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
16 March 2026
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
18 April 2002
287Change of Registered Office
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
225Change of Accounting Reference Date
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
88(2)R88(2)R
Legacy
1 November 1999
287Change of Registered Office
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Incorporation Company
27 October 1999
NEWINCIncorporation