Background WavePink WaveYellow Wave

ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED (07603804)

ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED (07603804) is an active UK company. incorporated on 14 April 2011. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED has been registered for 14 years. Current directors include FLATT, Paul David, LECUREUX, David Floyd, LEWIS, Harold Eugene and 1 others.

Company Number
07603804
Status
active
Type
ltd
Incorporated
14 April 2011
Age
14 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
FLATT, Paul David, LECUREUX, David Floyd, LEWIS, Harold Eugene, O'MAHONY, Michael Thomas
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED

ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED is an active company incorporated on 14 April 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED was registered 14 years ago.(SIC: 42990)

Status

active

Active since 14 years ago

Company No

07603804

LTD Company

Age

14 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

25 Hosier Lane London EC1A 9LQ
From: 17 September 2012To: 4 April 2016
36-37 Furnival Street London EC4A 1JQ England
From: 6 June 2011To: 17 September 2012
Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
From: 14 April 2011To: 6 June 2011
Timeline

16 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Loan Secured
Apr 19
Loan Cleared
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AMIN, Jaynisha

Active
1 High Street, PurleyCR8 2AF
Secretary
Appointed 12 Sept 2014

FLATT, Paul David

Active
1 High Street, PurleyCR8 2AF
Born October 1968
Director
Appointed 12 Sept 2014

LECUREUX, David Floyd

Active
South 67th Street, Omaha68106
Born June 1972
Director
Appointed 31 Aug 2021

LEWIS, Harold Eugene

Active
Blackfriars Road, LondonSE1 8NW
Born July 1963
Director
Appointed 24 Jun 2019

O'MAHONY, Michael Thomas

Active
Blackfriars Road, LondonSE1 8NW
Born August 1967
Director
Appointed 14 Apr 2011

CLARK HOWES BUSINESS SERVICES LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 14 Apr 2011
Resigned 14 Oct 2014

CROCKETT, Timothy Rolland

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1966
Director
Appointed 24 Jun 2019
Resigned 31 Aug 2021

FRENCH, Rodger Ernest Arthur

Resigned
Minton Place, BicesterOX26 6QB
Born January 1958
Director
Appointed 14 Apr 2011
Resigned 14 Apr 2011

LAKE, David Martin

Resigned
Woodmere Gardens, CroydonCR07PL
Born August 1952
Director
Appointed 14 Apr 2011
Resigned 12 Sept 2014

SMITH, Colin

Resigned
1 High Street, PurleyCR8 2AF
Born February 1971
Director
Appointed 12 Sept 2014
Resigned 24 Jun 2019

Persons with significant control

1

Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Resolution
7 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2023
AAAnnual Accounts
Legacy
27 April 2023
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
15 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Resolution
30 March 2023
RESOLUTIONSResolutions
Legacy
28 March 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
6 January 2023
RESOLUTIONSResolutions
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 June 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 June 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Memorandum Articles
29 April 2019
MAMA
Resolution
29 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Move Registers To Sail Company With New Address
28 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Legacy
2 December 2011
MG01MG01
Legacy
28 November 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
22 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2011
NEWINCIncorporation