Background WavePink WaveYellow Wave

REACH FINANCIAL SERVICES LIMITED (04328466)

REACH FINANCIAL SERVICES LIMITED (04328466) is an active UK company. incorporated on 26 November 2001. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. REACH FINANCIAL SERVICES LIMITED has been registered for 24 years. Current directors include FORD, Douglas Quentin Ronald, PEARCE, Andrew.

Company Number
04328466
Status
active
Type
ltd
Incorporated
26 November 2001
Age
24 years
Address
Premier House, Grantham, NG31 7JX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FORD, Douglas Quentin Ronald, PEARCE, Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH FINANCIAL SERVICES LIMITED

REACH FINANCIAL SERVICES LIMITED is an active company incorporated on 26 November 2001 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. REACH FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04328466

LTD Company

Age

24 Years

Incorporated 26 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

PAYPLAN FINANCIAL SERVICES LIMITED
From: 21 December 2005To: 22 May 2013
WHO'S LENDING LIMITED
From: 26 November 2001To: 21 December 2005
Contact
Address

Premier House Harlaxton Road Grantham, NG31 7JX,

Previous Addresses

Kempton House Kempton Way Dysart Road Grantham NG31 7LE England
From: 28 February 2024To: 20 October 2025
Kempton House Kempton Way Grantham NG31 0EA England
From: 28 February 2024To: 28 February 2024
Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
From: 16 October 2015To: 28 February 2024
Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
From: 26 November 2001To: 16 October 2015
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 09
Director Left
Jun 10
Funding Round
May 11
Director Joined
Nov 11
Director Left
May 12
Director Left
Feb 13
Director Joined
Jun 15
Director Left
Apr 18
Director Joined
Jul 18
Owner Exit
Aug 18
Funding Round
Aug 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
Sept 23
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
May 24
Director Left
Jul 24
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
2
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

PEARCE, Andrew

Active
The Park, LeatherheadKT23 3LN
Secretary
Appointed 01 May 2024

FORD, Douglas Quentin Ronald

Active
Kempton Way, GranthamNG31 7LE
Born March 1949
Director
Appointed 01 May 2024

PEARCE, Andrew

Active
Harlaxton Road, GranthamNG31 7JX
Born July 1964
Director
Appointed 17 Oct 2025

BRIGGS, Halina

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 19 Sept 2017
Resigned 03 Nov 2021

FIRTH, Lianne Estelle

Resigned
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 03 Nov 2021
Resigned 30 Apr 2024

HESLOP, Joanne

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 20 Apr 2015
Resigned 19 Sept 2017

PAYNE, Louise

Resigned
Dysart Road, GranthamNG31 0EA
Secretary
Appointed 01 Dec 2004
Resigned 20 Apr 2015

SMITH, Melanie Ann

Resigned
28 Lichfield Road, LincolnLN4 2SS
Secretary
Appointed 26 Nov 2001
Resigned 30 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 2001
Resigned 26 Nov 2001

BATHURST, Andrew Eric

Resigned
Kempton Way, GranthamNG31 7LE
Born March 1954
Director
Appointed 03 May 2019
Resigned 31 May 2024

BENTLEY LEEK, Mark Andrew

Resigned
Hever Grange, GuildfordGU4 7UB
Born March 1953
Director
Appointed 01 Apr 2002
Resigned 01 Sept 2003

CHANTREY, Clare Louise

Resigned
95 Hudson Way, GranthamNG31 7BU
Born October 1977
Director
Appointed 27 Feb 2007
Resigned 05 Mar 2008

DUFFEY, Rachel Elizabeth

Resigned
Dysart Road, GranthamNG31 0EA
Born April 1978
Director
Appointed 15 May 2007
Resigned 21 May 2012

FORD, Gwendoline

Resigned
Harlaxton Road, GranthamNG31 7JX
Born September 1947
Director
Appointed 01 May 2024
Resigned 09 Dec 2025

HUDSON, Graham Arthur

Resigned
Pyewype Cottage, GranthamNG32 1QT
Born February 1947
Director
Appointed 15 Aug 2002
Resigned 01 Jan 2004

KINGHAM, Benjamin Frederick

Resigned
Kempton Way, GranthamNG31 7LE
Born February 1984
Director
Appointed 08 Sept 2023
Resigned 02 Jun 2025

KIRTIKAR, Samuel George

Resigned
Kempton Way, GranthamNG31 0EA
Born September 1985
Director
Appointed 04 Jun 2015
Resigned 12 Apr 2018

MARSHALL, Antony James

Resigned
Dysart Road, GranthamNG31 0EA
Born September 1966
Director
Appointed 11 Nov 2011
Resigned 28 Feb 2013

MCLEAN, Malcolm Andrew

Resigned
46 North Parade, GranthamNG31 8AN
Born November 1957
Director
Appointed 15 Aug 2002
Resigned 31 Mar 2003

MIRFIN, Andrew Paul

Resigned
Kempton Way, GranthamNG31 7LE
Born April 1971
Director
Appointed 26 Jun 2018
Resigned 17 Oct 2025

PYWOWARCZUK, Theodor

Resigned
Templeway House, CaythorpeNG32 3EG
Born April 1959
Director
Appointed 15 Aug 2002
Resigned 15 Aug 2003

RADLEY, Timothy

Resigned
33 High Dyke, GranthamNG31 9ER
Born May 1967
Director
Appointed 26 Nov 2001
Resigned 31 Mar 2002

RANN, Gordon Philip Dale

Resigned
Kempton Way, GranthamNG31 0EA
Born November 1950
Director
Appointed 16 Sept 2003
Resigned 26 Feb 2019

RANN, Gordon Philip Dale

Resigned
Mcgregor House, GranthamNG32 3LD
Born November 1950
Director
Appointed 01 Apr 2002
Resigned 15 Aug 2002

RANN, Lesley Elizabeth

Resigned
Grange, GranthamNG32 2AE
Born February 1959
Director
Appointed 04 Apr 2006
Resigned 04 Nov 2009

RANN, Lesley Elizabeth

Resigned
Mcgregor House, GranthamNG32 3LD
Born February 1959
Director
Appointed 01 Apr 2002
Resigned 15 Aug 2002

RANN, Rachel Elizabeth

Resigned
Flat 2 61 Mansfield Road, NottinghamNG1 3FH
Born April 1978
Director
Appointed 26 Nov 2001
Resigned 31 Mar 2002

SMITH, Melanie Ann

Resigned
28 Lichfield Road, LincolnLN4 2SS
Born June 1978
Director
Appointed 26 Nov 2001
Resigned 31 Mar 2002

TAPSON, Lianne Estelle

Resigned
Hare Park, GranthamNG33 4HW
Born December 1966
Director
Appointed 04 Apr 2006
Resigned 17 May 2010

TAPSON, Lianne Estelle

Resigned
Hare Park, GranthamNG33 4HW
Born December 1966
Director
Appointed 01 Apr 2002
Resigned 15 Aug 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Nov 2001
Resigned 26 Nov 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Douglas Quentin Ronald Ford

Active
Bridge Road, Hayward HeathRH16 1TX
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2018
Ceased 30 Apr 2024
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Auditors Resignation Company
8 June 2021
AUDAUD
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Resolution
3 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
21 August 2008
287Change of Registered Office
Legacy
17 June 2008
288cChange of Particulars
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
225Change of Accounting Reference Date
Legacy
4 January 2002
288aAppointment of Director or Secretary
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
26 November 2001
NEWINCIncorporation