Background WavePink WaveYellow Wave

REED SPECIALIST RECRUITMENT LIMITED (06903140)

REED SPECIALIST RECRUITMENT LIMITED (06903140) is an active UK company. incorporated on 12 May 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. REED SPECIALIST RECRUITMENT LIMITED has been registered for 16 years. Current directors include BADDELEY, Simon Lee, NICHOLAS, Ian Andrew, REED, James Andrew and 2 others.

Company Number
06903140
Status
active
Type
ltd
Incorporated
12 May 2009
Age
16 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BADDELEY, Simon Lee, NICHOLAS, Ian Andrew, REED, James Andrew, RICHARDS, Lee Winton, SMITH, Richard John Matthew
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED SPECIALIST RECRUITMENT LIMITED

REED SPECIALIST RECRUITMENT LIMITED is an active company incorporated on 12 May 2009 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 and 1 other business activity. REED SPECIALIST RECRUITMENT LIMITED was registered 16 years ago.(SIC: 78109, 78200)

Status

active

Active since 16 years ago

Company No

06903140

LTD Company

Age

16 Years

Incorporated 12 May 2009

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

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Left
Apr 10
Director Left
Mar 13
Funding Round
Jul 13
Loan Secured
May 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 22
Loan Cleared
Oct 22
Director Left
Jul 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BADDELEY, Simon Lee

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1976
Director
Appointed 16 Mar 2020

NICHOLAS, Ian Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1970
Director
Appointed 09 Mar 2020

REED, James Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963
Director
Appointed 22 Jul 2016

RICHARDS, Lee Winton

Active
94 Chancery Lane, LondonWC2A 1DT
Born September 1973
Director
Appointed 01 Mar 2019

SMITH, Richard John Matthew

Active
94 Chancery Lane, LondonWC2A 1DT
Born January 1971
Director
Appointed 10 Jun 2022

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed 12 May 2009
Resigned 30 Jun 2018

BEAL, Derek George

Resigned
The Crest 1 Highview Place, LondonSW20 8AL
Born August 1952
Director
Appointed 12 May 2009
Resigned 01 Apr 2010

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born November 1950
Director
Appointed 12 May 2009
Resigned 30 Jun 2018

JACKSON, Karen Louise

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born September 1972
Director
Appointed 01 Mar 2019
Resigned 05 Jul 2024

LOVELL, Thomas Mark

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born March 1970
Director
Appointed 12 Jun 2017
Resigned 09 Mar 2020

MARSH, Nigel Leslie

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1965
Director
Appointed 18 May 2009
Resigned 01 Mar 2019

NICHOLAS, Ian Andrew

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born April 1970
Director
Appointed 03 Aug 2009
Resigned 01 Mar 2019

POST, Richard

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born October 1962
Director
Appointed 18 May 2009
Resigned 24 Mar 2017

REED, James Andrew

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born April 1963
Director
Appointed 12 May 2009
Resigned 20 Mar 2013

Persons with significant control

2

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Reed Executive Limited

Active
94 Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 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
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Auditors Resignation Company
25 July 2016
AUDAUD
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Auditors Resignation Company
7 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Resolution
17 June 2016
RESOLUTIONSResolutions
Resolution
17 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Auditors Resignation Company
29 March 2012
AUDAUD
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2010
AA01Change of Accounting Reference Date
Legacy
13 August 2009
288aAppointment of Director or Secretary
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
225Change of Accounting Reference Date
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Incorporation Company
12 May 2009
NEWINCIncorporation