Background WavePink WaveYellow Wave

REPORTS LIMITED (06011517)

REPORTS LIMITED (06011517) is an active UK company. incorporated on 28 November 2006. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. REPORTS LIMITED has been registered for 19 years. Current directors include WILLIAMS, Charlotte Louise, Dr, WILLIAMS, Ian David.

Company Number
06011517
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
Luckington Farm, Newport, PO30 3HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
WILLIAMS, Charlotte Louise, Dr, WILLIAMS, Ian David
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPORTS LIMITED

REPORTS LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. REPORTS LIMITED was registered 19 years ago.(SIC: 71111)

Status

active

Active since 19 years ago

Company No

06011517

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Luckington Farm Bowcombe Road Newport, PO30 3HT,

Previous Addresses

Dairy Cottage Bowcombe Road Carisbrooke Isle of Wight PO30 3HT
From: 25 May 2010To: 19 January 2015
West View Farriers Way Shorwell Newport Isle of Wight PO30 3JN
From: 28 November 2006To: 25 May 2010
Timeline

7 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Oct 10
Funding Round
Nov 10
Funding Round
Dec 10
Director Joined
Jan 11
Director Left
Apr 12
Director Left
Feb 13
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WILLIAMS, Charlotte Louise, Dr

Active
Bowcombe Road, NewportPO30 3HT
Secretary
Appointed 17 Jul 2008

WILLIAMS, Charlotte Louise, Dr

Active
Bowcombe Road, NewportPO30 3HT
Born April 1975
Director
Appointed 17 Jul 2008

WILLIAMS, Ian David

Active
Bowcombe Road, NewportPO30 3HT
Born February 1968
Director
Appointed 28 Nov 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 28 Nov 2006
Resigned 28 Nov 2006

WOOLFORD, Shaun Richard

Resigned
2 King George V Close, RydePO33 3DE
Secretary
Appointed 28 Nov 2006
Resigned 13 Jun 2008

FLATT, Adrian Howard

Resigned
Quinneys 6 Castle Road, CowesPO31 7QY
Born September 1947
Director
Appointed 28 Nov 2006
Resigned 13 Jun 2008

FLOWER, Anthony John

Resigned
Bowcombe Road, CarisbrookePO30 3HT
Born February 1951
Director
Appointed 01 Dec 2010
Resigned 26 Feb 2013

FLOWER, Thomas

Resigned
Bowcombe Road, CarisbrookePO30 3HT
Born November 1982
Director
Appointed 23 Sept 2010
Resigned 13 Apr 2012

GULLY, Jeremy James David

Resigned
Jubilee Cottage, RydePO33 1LY
Born February 1955
Director
Appointed 28 Nov 2006
Resigned 13 Jun 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 28 Nov 2006
Resigned 28 Nov 2006

WOOLFORD, Shaun Richard

Resigned
2 King George V Close, RydePO33 3DE
Born July 1970
Director
Appointed 28 Nov 2006
Resigned 13 Jun 2008
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Capital Name Of Class Of Shares
21 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Resolution
23 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Resolution
14 October 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
1 December 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
27 June 2008
225Change of Accounting Reference Date
Legacy
27 June 2008
287Change of Registered Office
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
287Change of Registered Office
Incorporation Company
28 November 2006
NEWINCIncorporation