Background WavePink WaveYellow Wave

REEVES TECHNOLOGY AND INNOVATION LIMITED (05156910)

REEVES TECHNOLOGY AND INNOVATION LIMITED (05156910) is an active UK company. incorporated on 17 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. REEVES TECHNOLOGY AND INNOVATION LIMITED has been registered for 21 years. Current directors include SPOFFORTH, Richard Charles Patrick Piers, TATE, Andrew John.

Company Number
05156910
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPOFFORTH, Richard Charles Patrick Piers, TATE, Andrew John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEVES TECHNOLOGY AND INNOVATION LIMITED

REEVES TECHNOLOGY AND INNOVATION LIMITED is an active company incorporated on 17 June 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. REEVES TECHNOLOGY AND INNOVATION LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05156910

LTD Company

Age

21 Years

Incorporated 17 June 2004

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED
From: 21 January 2005To: 13 October 2010
F W STEPHENS (BRIDGEHEAD) LIMITED
From: 17 June 2004To: 21 January 2005
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 17 June 2004To: 1 June 2021
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Share Issue
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Left
May 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
New Owner
Aug 17
New Owner
Aug 17
Director Left
Jun 19
Owner Exit
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

F W STEPHENS (SECRETARIAL) LIMITED

Active
24 Chiswell Street, LondonEC1Y 4YX
Corporate secretary
Appointed 17 Jun 2004

SPOFFORTH, Richard Charles Patrick Piers

Active
CanterburyCT1 2TU
Born June 1967
Director
Appointed 13 Jan 2026

TATE, Andrew John

Active
168 Shoreditch High Street, LondonE1 6RA
Born March 1963
Director
Appointed 13 Jan 2026

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 17 Jun 2004
Resigned 17 Jun 2004

CHURCH, Timothy Michael

Resigned
Wellesley Road, LondonW4 4BL
Born February 1954
Director
Appointed 07 May 2010
Resigned 09 May 2013

CLAPTON, Eric

Resigned
8 Cliff Road, Leigh On SeaSS9 1HJ
Born November 1955
Director
Appointed 17 Jun 2004
Resigned 25 Jan 2005

HALL, Robert Charles Slade

Resigned
Terrington, YorkYO60 6PJ
Born June 1956
Director
Appointed 07 May 2010
Resigned 09 May 2013

MCMANUS, Iain

Resigned
The Old School House, TadworthKT20 5EG
Born January 1965
Director
Appointed 25 Jan 2005
Resigned 30 Jun 2005

O'BRIEN, James Charles

Resigned
36 Williams Way, DartfordDA2 7WF
Born November 1960
Director
Appointed 25 Jan 2005
Resigned 07 May 2010

SEABROOK, Colin

Resigned
Lilleygarth Farm, DriffieldYO25 9HS
Born June 1940
Director
Appointed 25 Jan 2005
Resigned 30 May 2012

SKINNER, Owen Stephen

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born May 1957
Director
Appointed 09 May 2013
Resigned 14 Jan 2026

STEVEN, Richard Austin

Resigned
6 Beech Walk, EpsomKT17 1PU
Born December 1955
Director
Appointed 17 Jun 2004
Resigned 09 May 2013

STEVENS, Clive Robert

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born July 1956
Director
Appointed 09 May 2013
Resigned 31 Mar 2019

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 17 Jun 2004
Resigned 17 Jun 2004

Persons with significant control

3

1 Active
2 Ceased
CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2026

Mr Owen Stephen Skinner

Ceased
168 Shoreditch High Street, LondonE1 6RA
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Jan 2026

Richard Austin Stevens

Ceased
168 Shoreditch High Street, LondonE1 6RA
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

90

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
4 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
2 September 2010
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2010
AA01Change of Accounting Reference Date
Legacy
26 June 2009
363aAnnual Return
Legacy
14 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2005
88(2)R88(2)R
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
287Change of Registered Office
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Incorporation Company
17 June 2004
NEWINCIncorporation