Background WavePink WaveYellow Wave

REEF BUSINESS SYSTEMS LIMITED (06273256)

REEF BUSINESS SYSTEMS LIMITED (06273256) is an active UK company. incorporated on 8 June 2007. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. REEF BUSINESS SYSTEMS LIMITED has been registered for 18 years. Current directors include AIRD, Brian Robert, BULPITT, Christopher, HUARD, Boris Antoine Rene.

Company Number
06273256
Status
active
Type
ltd
Incorporated
8 June 2007
Age
18 years
Address
Turing Building Exeter Science Park Babbage Way, Exeter, EX5 2FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AIRD, Brian Robert, BULPITT, Christopher, HUARD, Boris Antoine Rene
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEF BUSINESS SYSTEMS LIMITED

REEF BUSINESS SYSTEMS LIMITED is an active company incorporated on 8 June 2007 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. REEF BUSINESS SYSTEMS LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06273256

LTD Company

Age

18 Years

Incorporated 8 June 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 1 October 2025 (7 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

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Turing Building Exeter Science Park Babbage Way Clyst Honiton Exeter, EX5 2FN,

Previous Addresses

EX5 2FN Turing Building Exeter Science Park Babbage Way Exeter EX5 2FN England
From: 20 June 2022To: 20 June 2022
Triune Court Monks Cross Drive Huntington York YO32 9GZ England
From: 25 October 2018To: 20 June 2022
Arabesque House Monks Cross Drive Huntington York YO32 9GW
From: 23 November 2010To: 25 October 2018
Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW
From: 8 June 2007To: 23 November 2010
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Loan Cleared
Jan 17
Loan Cleared
May 17
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AIRD, Brian Robert

Active
Exeter Science Park Babbage Way, ExeterEX5 2FN
Born February 1967
Director
Appointed 15 Mar 2024

BULPITT, Christopher

Active
Exeter Science Park Babbage Way, ExeterEX5 2FN
Born November 1985
Director
Appointed 20 Dec 2022

HUARD, Boris Antoine Rene

Active
Exeter Science Park Babbage Way, ExeterEX5 2FN
Born March 1972
Director
Appointed 15 Mar 2024

PEARSON, Allison Jane

Resigned
Monks Cross Drive, YorkYO32 9GZ
Secretary
Appointed 08 Jun 2007
Resigned 17 Jun 2021

BREWER, Ian David

Resigned
Exeter Science Park Babbage Way, ExeterEX5 2FN
Born July 1966
Director
Appointed 17 Jun 2021
Resigned 23 Nov 2022

CUTHBERT, Barry David

Resigned
Cornwall Road, HarrogateHG1 2PW
Born October 1959
Director
Appointed 13 Mar 2010
Resigned 14 Mar 2010

CUTHBERT, Elizabeth Anne

Resigned
Monks Cross Drive, YorkYO32 9GZ
Born January 1962
Director
Appointed 22 Nov 2010
Resigned 17 Jun 2021

CUTHBERT, Gary David

Resigned
Monks Cross Drive, YorkYO32 9GZ
Born October 1959
Director
Appointed 13 Jan 2010
Resigned 17 Jun 2021

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Exeter Science Park Babbage Way, ExeterEX5 2FN
Born June 1963
Director
Appointed 17 Jun 2021
Resigned 14 Jun 2024

PEARSON, Allison Jane

Resigned
Monks Cross Drive, YorkYO32 9GZ
Born August 1970
Director
Appointed 21 Nov 2010
Resigned 17 Jun 2021

PEARSON, Jamie

Resigned
Monks Cross Drive, YorkYO32 9GZ
Born December 1971
Director
Appointed 08 Jun 2007
Resigned 17 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Molly Millars Lane, WokinghamRG41 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021

Mr Jamie Pearson

Ceased
Monks Cross Drive, YorkYO32 9GZ
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2021

Mr Gary David Cuthbert

Ceased
Monks Cross Drive, YorkYO32 9GZ
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Memorandum Articles
30 June 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 June 2021
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
17 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Memorandum Articles
1 March 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
15 February 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 February 2011
CC04CC04
Resolution
15 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Legacy
14 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
5 December 2007
225Change of Accounting Reference Date
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
21 October 2007
287Change of Registered Office
Incorporation Company
8 June 2007
NEWINCIncorporation