Background WavePink WaveYellow Wave

REED ONLINE LIMITED (06317279)

REED ONLINE LIMITED (06317279) is an active UK company. incorporated on 18 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. REED ONLINE LIMITED has been registered for 18 years. Current directors include KENT, Aileen Majella, REED, James Andrew, RICHARDS, Lee Winton and 2 others.

Company Number
06317279
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KENT, Aileen Majella, REED, James Andrew, RICHARDS, Lee Winton, SIZER, Rebecca Louise, WARNES, Martin
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED ONLINE LIMITED

REED ONLINE LIMITED is an active company incorporated on 18 July 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. REED ONLINE LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06317279

LTD Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 11 May 2024 - 30 June 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Previous Addresses

Academy Court Third Floor 94 Chancery Lane London WC2A 1DT
From: 18 July 2007To: 20 July 2011
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

KENT, Aileen Majella

Active
94 Chancery Lane, LondonWC2A 1DT
Born February 1975
Director
Appointed 25 Aug 2022

REED, James Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963
Director
Appointed 18 Jul 2007

RICHARDS, Lee Winton

Active
94 Chancery Lane, LondonWC2A 1DT
Born September 1973
Director
Appointed 24 Jul 2025

SIZER, Rebecca Louise

Active
94 Chancery Lane, LondonWC2A 1DT
Born September 1987
Director
Appointed 01 Jul 2021

WARNES, Martin

Active
94 Chancery Lane, LondonWC2A 1DT
Born December 1974
Director
Appointed 04 Nov 2024

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed 18 Jul 2007
Resigned 30 Jun 2018

ASTEN, Mark

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born May 1971
Director
Appointed 15 Feb 2010
Resigned 16 Nov 2018

BEAL, Derek George

Resigned
The Crest 1 Highview Place, LondonSW20 8AL
Born August 1952
Director
Appointed 18 Jul 2007
Resigned 01 Apr 2010

CROWTHER, Timothy Lewis

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1985
Director
Appointed 02 Aug 2018
Resigned 27 Sept 2023

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born November 1950
Director
Appointed 29 Jul 2009
Resigned 30 Jun 2018

GIDDENS, Wayne Terry

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born December 1970
Director
Appointed 15 Feb 2010
Resigned 15 Jan 2018

KENT, Aileen Majella

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1975
Director
Appointed 04 Dec 2020
Resigned 26 Mar 2021

NEVEU, Mylène

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born August 1982
Director
Appointed 10 Jul 2023
Resigned 02 Jan 2025

RINN, Phillip

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born December 1973
Director
Appointed 04 Feb 2019
Resigned 12 Nov 2020

VANGREVELYNGHE, Pierre Philippe

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born July 1983
Director
Appointed 01 Jul 2021
Resigned 20 Sept 2023

WARNES, Martin

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born December 1974
Director
Appointed 15 Feb 2010
Resigned 01 Aug 2018

WINGATE, Simon James

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born September 1979
Director
Appointed 29 Oct 2019
Resigned 24 Oct 2024

Persons with significant control

2

Reed Global Limited

Active
94 Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2018

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Auditors Resignation Company
29 March 2012
AUDAUD
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Accounts Amended With Accounts Type Full
13 April 2011
AAMDAAMD
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
2 June 2009
225Change of Accounting Reference Date
Legacy
21 July 2008
363aAnnual Return
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
225Change of Accounting Reference Date
Incorporation Company
18 July 2007
NEWINCIncorporation