Background WavePink WaveYellow Wave

REED WELLBEING LIMITED (09449184)

REED WELLBEING LIMITED (09449184) is an active UK company. incorporated on 19 February 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in physical well-being activities. REED WELLBEING LIMITED has been registered for 11 years. Current directors include ALEXANDER, Carla, BEGGS, Steven, MURRELL, Donna.

Company Number
09449184
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
ALEXANDER, Carla, BEGGS, Steven, MURRELL, Donna
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED WELLBEING LIMITED

REED WELLBEING LIMITED is an active company incorporated on 19 February 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. REED WELLBEING LIMITED was registered 11 years ago.(SIC: 96040)

Status

active

Active since 11 years ago

Company No

09449184

LTD Company

Age

11 Years

Incorporated 19 February 2015

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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

REED MOMENTA LIMITED
From: 19 February 2015To: 29 July 2019
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Oct 23
Director Left
Nov 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALEXANDER, Carla

Active
94 Chancery Lane, LondonWC2A 1DT
Born May 1983
Director
Appointed 13 Feb 2019

BEGGS, Steven

Active
94 Chancery Lane, LondonWC2A 1DT
Born November 1975
Director
Appointed 13 Feb 2019

MURRELL, Donna

Active
94 Chancery Lane, LondonWC2A 1DT
Born May 1979
Director
Appointed 05 Oct 2015

CHADWICK, Paul Michael

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born June 1973
Director
Appointed 05 Oct 2015
Resigned 30 Jan 2019

EDWARDS, Louise Elizabeth

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born May 1978
Director
Appointed 13 Feb 2019
Resigned 22 Nov 2024

FALLON, Martin John

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born August 1951
Director
Appointed 19 Feb 2015
Resigned 12 Jul 2019

MACMILLAN, Harry Julius

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born April 1973
Director
Appointed 05 Oct 2015
Resigned 30 Jan 2019

MCGIVERN, Arthur Joseph

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born October 1961
Director
Appointed 19 Feb 2015
Resigned 18 Nov 2016

TAYLOR, Lisa

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born June 1967
Director
Appointed 05 Oct 2015
Resigned 30 Jan 2019

THOMAS, Rhodri James

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1979
Director
Appointed 17 Jan 2017
Resigned 02 Oct 2023

THOMAS, Rhodri James

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1979
Director
Appointed 19 Feb 2015
Resigned 05 Oct 2015

Persons with significant control

3

2 Active
1 Ceased

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

Significant influence or control
Notified 30 Jan 2019

Discover Momenta Limited

Ceased
Victoria Road, CirencesterGL7 5BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019

Reed In Partnership 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

45

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2020
AAAnnual Accounts
Resolution
29 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2015
NEWINCIncorporation