Background WavePink WaveYellow Wave

MEDIATION4CONSTRUCTION LIMITED (08750338)

MEDIATION4CONSTRUCTION LIMITED (08750338) is an active UK company. incorporated on 28 October 2013. with registered office in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MEDIATION4CONSTRUCTION LIMITED has been registered for 12 years. Current directors include REEVES, Christopher James, REEVES, Heleena.

Company Number
08750338
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
Hamlet Farmhouse, Sherborne, DT9 6NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
REEVES, Christopher James, REEVES, Heleena
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIATION4CONSTRUCTION LIMITED

MEDIATION4CONSTRUCTION LIMITED is an active company incorporated on 28 October 2013 with the registered office located in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MEDIATION4CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08750338

LTD Company

Age

12 Years

Incorporated 28 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

REEVES JAMES MEDIATION LIMITED
From: 28 October 2013To: 11 July 2016
Contact
Address

Hamlet Farmhouse Chetnole Sherborne, DT9 6NY,

Previous Addresses

Regents House Crown Square Poundbury Dorchester DT1 3DY United Kingdom
From: 18 September 2020To: 7 May 2025
Innovation Centre Barracks Close Copse Road Yeovil BA22 8RN United Kingdom
From: 5 July 2018To: 18 September 2020
Hamlet Farmhouse Chetnole Sherborne Dorset DT9 6NY United Kingdom
From: 13 February 2018To: 5 July 2018
The Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN United Kingdom
From: 4 October 2016To: 13 February 2018
Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
From: 15 August 2016To: 4 October 2016
Hamlet Farmhouse Chetnole Sherborne Dorset DT9 6NY United Kingdom
From: 22 December 2015To: 15 August 2016
The Croft Deep Lane Farm Hamlet, Chetnole Sherborne Dorset DT9 6NY
From: 28 October 2013To: 22 December 2015
Timeline

2 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Owner Exit
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

REEVES, Heleena

Active
Chetnole, SherborneDT9 6NY
Secretary
Appointed 28 Oct 2013

REEVES, Christopher James

Active
Chetnole, SherborneDT9 6NY
Born August 1966
Director
Appointed 28 Oct 2013

REEVES, Heleena

Active
Chetnole, SherborneDT9 6NY
Born August 1968
Director
Appointed 28 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher James Reeves

Ceased
Chetnole, SherborneDT9 6NY
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2025

Mrs Heleena Reeves

Active
Chetnole, SherborneDT9 6NY
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 November 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Resolution
11 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Incorporation Company
28 October 2013
NEWINCIncorporation