Background WavePink WaveYellow Wave

REEVES & CO LIMITED (04110607)

REEVES & CO LIMITED (04110607) is an active UK company. incorporated on 20 November 2000. with registered office in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REEVES & CO LIMITED has been registered for 25 years.

Company Number
04110607
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
37 St. Margarets Street, Canterbury, CT1 2TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEVES & CO LIMITED

REEVES & CO LIMITED is an active company incorporated on 20 November 2000 with the registered office located in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REEVES & CO LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04110607

LTD Company

Age

25 Years

Incorporated 20 November 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

KRESTON REEVES LIMITED
From: 25 June 2013To: 23 January 2015
VATPLUS LIMITED
From: 20 November 2000To: 25 June 2013
Contact
Address

37 St. Margarets Street Canterbury, CT1 2TU,

Previous Addresses

C/O Reeves & Co Llp 37 St Margarets Street Canterbury Kent CT1 2TU
From: 22 November 2010To: 21 November 2014
C/O Reeves + Neylan Llp 37 St Margarets Street Canterbury Kent CT1 2TU
From: 20 November 2000To: 22 November 2010
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
May 15
Director Joined
May 15
Director Left
Jun 19
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
11 April 2008
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Incorporation Company
20 November 2000
NEWINCIncorporation