Background WavePink WaveYellow Wave

NEW REFLEXIONS LIMITED (06587220)

NEW REFLEXIONS LIMITED (06587220) is an active UK company. incorporated on 8 May 2008. with registered office in Shrewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEW REFLEXIONS LIMITED has been registered for 17 years. Current directors include BAGRI, Sharonjit Kaur, JENKINS, David.

Company Number
06587220
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
Fitzroy Academy, Shrewsbury, SY5 8PR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAGRI, Sharonjit Kaur, JENKINS, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW REFLEXIONS LIMITED

NEW REFLEXIONS LIMITED is an active company incorporated on 8 May 2008 with the registered office located in Shrewsbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEW REFLEXIONS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06587220

LTD Company

Age

17 Years

Incorporated 8 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

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

Fitzroy Academy Cruckton Shrewsbury, SY5 8PR,

Previous Addresses

Black Birches Hadnall Shrewsbury Shropshire SY4 3DH
From: 8 May 2008To: 3 September 2021
Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Mar 17
Director Left
Mar 21
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAGRI, Sharonjit Kaur

Active
Cruckton, ShrewsburySY5 8PR
Born August 1975
Director
Appointed 02 Jul 2025

JENKINS, David

Active
Cruckton, ShrewsburySY5 8PR
Born October 1975
Director
Appointed 17 Jul 2025

HARRINGTON, Keith Anthony John

Resigned
Hadnall, ShrewsburySY4 3DH
Born May 1959
Director
Appointed 08 May 2008
Resigned 09 Mar 2017

PARKER, Gary

Resigned
Hadnall, ShrewsburySY4 3DH
Born October 1963
Director
Appointed 08 May 2008
Resigned 31 Oct 2020

WATSON, Gregory Duncan

Resigned
Cruckton, ShrewsburySY5 8PR
Born February 1968
Director
Appointed 08 May 2008
Resigned 03 Jul 2025

Persons with significant control

1

Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
19 May 2008
225Change of Accounting Reference Date
Incorporation Company
8 May 2008
NEWINCIncorporation