Background WavePink WaveYellow Wave

REPORTING LIMITED (06011529)

REPORTING LIMITED (06011529) 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. REPORTING LIMITED has been registered for 19 years. Current directors include WILLIAMS, Charlotte Louise, Dr, WILLIAMS, Ian David.

Company Number
06011529
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

REPORTING LIMITED

REPORTING 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. REPORTING LIMITED was registered 19 years ago.(SIC: 71111)

Status

active

Active since 19 years ago

Company No

06011529

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 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 England
From: 25 May 2010To: 30 September 2013
West View Farriers Way Shorwell Newport Isle of Wight PO30 3JN United Kingdom
From: 28 November 2006To: 25 May 2010
Timeline

3 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
New Owner
Nov 22
New Owner
Nov 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WILLIAMS, Charlotte Louise, Dr

Active
Bowcombe Road, NewportPO30 3HT
Born April 1975
Director
Appointed 31 Aug 2007

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

WILLIAMS, Charlotte Louise, Dr

Resigned
West View, NewportPO30 3JN
Secretary
Appointed 31 Aug 2007
Resigned 26 Dec 2013

WOOLFORD, Shaun Richard

Resigned
2 King George V Close, RydePO33 3DE
Secretary
Appointed 28 Nov 2006
Resigned 31 Aug 2007

FLATT, Adrian Howard

Resigned
Quinneys 6 Castle Road, CowesPO31 7QY
Born September 1947
Director
Appointed 28 Nov 2006
Resigned 31 Aug 2007

GULLY, Jeremy James David

Resigned
Jubilee Cottage, RydePO33 1LY
Born February 1955
Director
Appointed 28 Nov 2006
Resigned 31 Aug 2007

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 31 Aug 2007

Persons with significant control

2

Dr Charlotte Louise Williams

Active
Bowcombe Road, NewportPO30 3HT
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Mr Ian David Williams

Active
Bowcombe Road, NewportPO30 3HT
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
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 Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
22 May 2008
225Change of Accounting Reference Date
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
353353
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
225Change of Accounting Reference Date
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
88(2)R88(2)R
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