Background WavePink WaveYellow Wave

REFLECTIONS OFFICE SOLUTIONS LIMITED (07868082)

REFLECTIONS OFFICE SOLUTIONS LIMITED (07868082) is an active UK company. incorporated on 1 December 2011. with registered office in Bromsgrove. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 3 other business activities. REFLECTIONS OFFICE SOLUTIONS LIMITED has been registered for 14 years. Current directors include MANDER, Justin Gresley, THORNDIKE, Richard David.

Company Number
07868082
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
6 The Courtyard, Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
MANDER, Justin Gresley, THORNDIKE, Richard David
SIC Codes
33120, 61100, 62020, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFLECTIONS OFFICE SOLUTIONS LIMITED

REFLECTIONS OFFICE SOLUTIONS LIMITED is an active company incorporated on 1 December 2011 with the registered office located in Bromsgrove. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 3 other business activities. REFLECTIONS OFFICE SOLUTIONS LIMITED was registered 14 years ago.(SIC: 33120, 61100, 62020, 77330)

Status

active

Active since 14 years ago

Company No

07868082

LTD Company

Age

14 Years

Incorporated 1 December 2011

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

6 The Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove, B60 4DJ,

Previous Addresses

Unit 20 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9nd
From: 2 December 2014To: 4 February 2019
Unit 20 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9ND England
From: 1 December 2014To: 2 December 2014
10 Hollybank Road Kings Heath Birmingham B13 0RJ
From: 11 January 2012To: 1 December 2014
401 Birchfield Road Webheath Redditch Worcestershire B97 4NF England
From: 1 December 2011To: 11 January 2012
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Jan 19
New Owner
Dec 19
New Owner
Dec 19
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Jul 20
New Owner
May 23
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANDER, Justin Gresley

Active
Hanbury Road, BromsgroveB60 4DJ
Born September 1974
Director
Appointed 01 Dec 2011

THORNDIKE, Richard David

Active
Hanbury Road, BromsgroveB60 4DJ
Born June 1969
Director
Appointed 24 Sept 2018

CARDIN, Roger Darren Mcneal

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born December 1966
Director
Appointed 24 Sept 2018
Resigned 06 Jan 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Justin Mander

Active
Hanbury Road, BromsgroveB60 4DJ
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2023

Mr Roger Darren Mcneal Cardin

Ceased
Hanbury Road, BromsgroveB60 4DJ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2018
Ceased 06 Jan 2020

Mr Richard David Thorndike

Active
Hanbury Road, BromsgroveB60 4DJ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2018

Mr Justin Gresley Mander

Ceased
Hanbury Road, BromsgroveB60 4DJ
Born September 1974

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Incorporation Company
1 December 2011
NEWINCIncorporation