Background WavePink WaveYellow Wave

REASON DIGITAL LIMITED (06517726)

REASON DIGITAL LIMITED (06517726) is an active UK company. incorporated on 28 February 2008. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. REASON DIGITAL LIMITED has been registered for 18 years. Current directors include COX, Edward Dylan, HAWORTH, Matthew Jason.

Company Number
06517726
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
26 Second Floor, 24-26 Lever Street, Manchester, M1 1DW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COX, Edward Dylan, HAWORTH, Matthew Jason
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REASON DIGITAL LIMITED

REASON DIGITAL LIMITED is an active company incorporated on 28 February 2008 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. REASON DIGITAL LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06517726

LTD Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

VIRTUAL CONSTRUCTION LIMITED
From: 28 February 2008To: 30 March 2010
Contact
Address

26 Second Floor, 24-26 Lever Street Manchester, M1 1DW,

Previous Addresses

26 Lever Street Ground Floor Manchester M1 1DW England
From: 31 March 2022To: 1 November 2023
26 2nd Floor 26 Lever Street Manchester Greater Manchester M1 1DW United Kingdom
From: 30 August 2017To: 31 March 2022
3rd Floor 26 Lever Street Manchester M1 1DW
From: 23 December 2013To: 30 August 2017
26 Lever Street Manchester M1 1DW United Kingdom
From: 23 December 2013To: 23 December 2013
24-26 Lever Street Manchester M1 1DZ England
From: 23 December 2013To: 23 December 2013
Cheetwood House 21 Newton Street Manchester Greater Manchester M1 1FZ United Kingdom
From: 8 June 2010To: 23 December 2013
Unit 5 Ivy Mill, Crown Street Failsworth Manchester Greater Manchester M35 9BD United Kingdom
From: 28 February 2008To: 8 June 2010
Timeline

6 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jun 20
Director Left
Mar 22
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COX, Edward Dylan

Active
Second Floor, 24-26 Lever Street, ManchesterM1 1DW
Secretary
Appointed 02 Jun 2008

COX, Edward Dylan

Active
Second Floor, 24-26 Lever Street, ManchesterM1 1DW
Born February 1974
Director
Appointed 02 Jun 2008

HAWORTH, Matthew Jason

Active
11-15 Whitworth Street West, ManchesterM1 5DE
Born November 1986
Director
Appointed 28 Feb 2008

HAWORTH, Julie Ann

Resigned
Rowan Tree Close, AccringtonBB5 6UQ
Secretary
Appointed 28 Feb 2008
Resigned 04 Jun 2008

HILL, Michael

Resigned
2nd Floor, ManchesterM1 1DW
Born May 1990
Director
Appointed 01 May 2020
Resigned 31 Mar 2022

WHITE, Benjamin David

Resigned
Second Floor, 24-26 Lever Street, ManchesterM1 1DW
Born November 1978
Director
Appointed 01 May 2020
Resigned 12 Jan 2026

Persons with significant control

2

Mr Edward Dylan Cox

Active
Second Floor, 24-26 Lever Street, ManchesterM1 1DW
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Jason Haworth

Active
Second Floor, 24-26 Lever Street, ManchesterM1 1DW
Born November 1986

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Memorandum Articles
13 November 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Sail Address Company With Old Address
4 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Sail Address Company With Old Address
28 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Resolution
19 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
14 July 2008
287Change of Registered Office
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Incorporation Company
28 February 2008
NEWINCIncorporation