Background WavePink WaveYellow Wave

REACH HOLDINGS LIMITED (06262884)

REACH HOLDINGS LIMITED (06262884) is an active UK company. incorporated on 30 May 2007. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REACH HOLDINGS LIMITED has been registered for 18 years. Current directors include JOHNSON, Todd C, MAXWELL, Justine.

Company Number
06262884
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
Ground Floor, Block A Dukes Court, Woking, GU21 5BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNSON, Todd C, MAXWELL, Justine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH HOLDINGS LIMITED

REACH HOLDINGS LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REACH HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06262884

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Ground Floor, Block A Dukes Court Duke Street Woking, GU21 5BH,

Previous Addresses

, 111 Chertsey Road, Woking, Surrey, GU21 5BW
From: 30 May 2007To: 9 May 2016
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
Apr 11
Share Issue
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Mar 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Joined
Jun 14
Director Left
Sept 14
Funding Round
Nov 16
Funding Round
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Funding Round
Feb 17
Capital Reduction
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Sept 19
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 25
12
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MAXWELL, Justine

Active
Dukes Court, WokingGU21 5BH
Secretary
Appointed 24 Jul 2020

JOHNSON, Todd C

Active
Dukes Court, WokingGU21 5BH
Born April 1965
Director
Appointed 03 Feb 2017

MAXWELL, Justine

Active
Dukes Court, WokingGU21 5BH
Born November 1978
Director
Appointed 21 Nov 2018

ALFORD, Reece

Resigned
Dukes Court, WokingGU21 5BH
Secretary
Appointed 03 Feb 2017
Resigned 28 Jun 2017

FRIEND, Charlene Emma

Resigned
Dukes Court, WokingGU21 5BH
Secretary
Appointed 28 Jun 2017
Resigned 24 Jul 2020

HANDSCOMB, Peter Ewart

Resigned
Temple Cottage 10 Moor Park Lane, FarnhamGU10 1QS
Secretary
Appointed 08 Aug 2007
Resigned 03 Feb 2017

ASB SECRETARIAL SERVICES LIMITED

Resigned
Innovis House, CrawleyRH10 1AS
Corporate secretary
Appointed 30 May 2007
Resigned 08 Aug 2007

BENSLEY, Timothy Scott

Resigned
Dukes Court, WokingGU21 5BH
Born May 1959
Director
Appointed 03 Feb 2017
Resigned 27 Oct 2017

CARR, Anthony John

Resigned
Dukes Court, WokingGU21 5BH
Born August 1980
Director
Appointed 09 Apr 2020
Resigned 30 Sept 2022

FORSHEW, Ian Conrad

Resigned
Dukes Court, WokingGU21 5BH
Born March 1970
Director
Appointed 01 Oct 2022
Resigned 31 Dec 2024

FRIEND, Charlene Emma

Resigned
Duke Street, WokingGU21 5BH
Born July 1984
Director
Appointed 19 Oct 2017
Resigned 19 Oct 2017

FRIEND, Charlene Emma

Resigned
Dukes Court, WokingGU21 5BH
Born July 1984
Director
Appointed 28 Jun 2017
Resigned 24 Jul 2020

GLEN, Ian James

Resigned
Dukes Court, WokingGU21 5BH
Born November 1953
Director
Appointed 01 Apr 2011
Resigned 03 Feb 2017

GRAY, Stephen John

Resigned
111 Chertsey Road, SurreyGU21 5BW
Born June 1961
Director
Appointed 01 Sept 2011
Resigned 28 Feb 2013

HANDSCOMB, Peter Ewart

Resigned
Temple Cottage 10 Moor Park Lane, FarnhamGU10 1QS
Born August 1967
Director
Appointed 30 May 2007
Resigned 03 Feb 2017

LOOKER, Roger Frank

Resigned
111 Chertsey Road, SurreyGU21 5BW
Born October 1951
Director
Appointed 28 Mar 2011
Resigned 18 Aug 2014

MACMANUS, Gary Patrick

Resigned
Dukes Court, WokingGU21 5BH
Born February 1961
Director
Appointed 30 May 2007
Resigned 03 Feb 2017

MATTHESEN, Steven Dake

Resigned
Dukes Court, WokingGU21 5BH
Born August 1967
Director
Appointed 03 Feb 2017
Resigned 05 Jan 2018

PRICE, William

Resigned
Dukes Court, WokingGU21 5BH
Born July 1943
Director
Appointed 01 Apr 2011
Resigned 03 Feb 2017

SMITH, Mark Paul

Resigned
Dukes Court, WokingGU21 5BH
Born February 1973
Director
Appointed 03 Feb 2017
Resigned 21 Nov 2018

SMITH, Mark Paul

Resigned
Dukes Court, WokingGU21 5BH
Born February 1973
Director
Appointed 26 Jun 2014
Resigned 03 Feb 2017

Persons with significant control

1

Acosta Rh Limited

Active
Fetter Lane, LondonEC4A 1BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
31 March 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 March 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 March 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 March 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 February 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 February 2017
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
10 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Cancellation Shares
10 February 2017
SH06Cancellation of Shares
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
4 February 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Capital Cancellation Shares
27 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Group
22 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Resolution
13 April 2011
RESOLUTIONSResolutions
Resolution
13 April 2011
RESOLUTIONSResolutions
Legacy
8 April 2011
MG01MG01
Legacy
31 March 2011
MG01MG01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Incorporation Company
30 May 2007
NEWINCIncorporation