Background WavePink WaveYellow Wave

REFORM INVESTMENTS LTD (08882772)

REFORM INVESTMENTS LTD (08882772) is an active UK company. incorporated on 7 February 2014. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REFORM INVESTMENTS LTD has been registered for 12 years. Current directors include MURRAY, Paul Robertson.

Company Number
08882772
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
Premier House 127 Duckmoor Road, Bristol, BS3 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MURRAY, Paul Robertson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFORM INVESTMENTS LTD

REFORM INVESTMENTS LTD is an active company incorporated on 7 February 2014 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REFORM INVESTMENTS LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08882772

LTD Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Premier House 127 Duckmoor Road Ashton Gate Bristol, BS3 2BJ,

Previous Addresses

St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom
From: 18 February 2019To: 16 August 2024
Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England
From: 28 September 2015To: 18 February 2019
43 Old Street, Clevedon North Somerset Bristol BS21 6DA
From: 7 February 2014To: 28 September 2015
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Joined
Jan 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Left
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Owner Exit
Nov 21
Loan Cleared
Sept 23
Loan Cleared
Apr 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MURRAY, Paul Robertson

Active
Bates Business Centre, RomfordRM3 0JA
Born October 1970
Director
Appointed 01 Jan 2016

JACKSON, Colin Deane

Resigned
Bates Business Centre, RomfordRM3 0JA
Secretary
Appointed 01 Nov 2019
Resigned 20 Nov 2023

STRATFORD, John Franklyn

Resigned
Cambridge Close, IngatestoneCM4 9FA
Secretary
Appointed 01 Jan 2016
Resigned 28 Oct 2019

CROSS, Owen Tudur

Resigned
Somali Road, LondonNW2 3RL
Born July 1943
Director
Appointed 08 Aug 2014
Resigned 31 May 2019

DOWLEY, Justin

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born June 1955
Director
Appointed 23 Jul 2014
Resigned 06 Sept 2019

KENT, John Christian William

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born May 1955
Director
Appointed 23 Jul 2014
Resigned 06 Sept 2019

LEVER, Paul Ronald Scott

Resigned
Walcot Square, LondonSE11 4TZ
Born December 1940
Director
Appointed 07 Feb 2014
Resigned 06 Sept 2019

MURPHY, Neil John

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born February 1963
Director
Appointed 23 Jul 2014
Resigned 06 Sept 2019

PERRYMAN, Mark Peter

Resigned
Sun Hill, WokingGU22 0QL
Born March 1973
Director
Appointed 23 Jul 2014
Resigned 31 Aug 2014

STRATFORD, John Franklyn

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born June 1955
Director
Appointed 23 Apr 2015
Resigned 28 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
127 Duckmoor Road, BristolBS3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Quays Office Park, PortisheadBS20 7LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Resolution
26 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Resolution
29 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2014
NEWINCIncorporation