Background WavePink WaveYellow Wave

LOCUMREACH LIMITED (10039693)

LOCUMREACH LIMITED (10039693) is an active UK company. incorporated on 3 March 2016. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOCUMREACH LIMITED has been registered for 10 years. Current directors include FRASER, Andrew.

Company Number
10039693
Status
active
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
Hersham Farm House Hersham Farm Business Park, Chertsey, KT16 0DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRASER, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCUMREACH LIMITED

LOCUMREACH LIMITED is an active company incorporated on 3 March 2016 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOCUMREACH LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10039693

LTD Company

Age

10 Years

Incorporated 3 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey, KT16 0DN,

Previous Addresses

Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England
From: 7 August 2019To: 5 February 2024
Unit 1, Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN United Kingdom
From: 3 March 2016To: 7 August 2019
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Mar 16
Company Founded
Mar 16
Loan Secured
Apr 17
New Owner
Nov 17
Owner Exit
Nov 17
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Feb 22
Owner Exit
Feb 22
New Owner
Jul 22
Owner Exit
Jul 22
Loan Secured
Sept 22
Capital Reduction
Nov 22
New Owner
Dec 22
Owner Exit
Dec 22
Share Buyback
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
10
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FRASER, Andrew

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born November 1968
Director
Appointed 29 Jan 2026

QA REGISTRARS LIMITED

Resigned
St. Nicholas Close, BorehamwoodWD6 3EW
Corporate secretary
Appointed 01 Jan 2017
Resigned 01 Apr 2018

BERESFORD, Simon Elliot

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born October 1980
Director
Appointed 01 Apr 2018
Resigned 09 Jul 2019

FREER, David

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967
Director
Appointed 09 Jul 2019
Resigned 05 Oct 2022

HOCKLEY, Alexander Gary

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born August 1985
Director
Appointed 05 Oct 2022
Resigned 29 Jan 2026

TALJAARD, Mirlene Helen Lorain

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born February 1964
Director
Appointed 03 Mar 2016
Resigned 01 Apr 2018

QA NOMINEES LIMITED

Resigned
St. Nicholas Close, BorehamwoodWD6 3EW
Corporate director
Appointed 03 Mar 2016
Resigned 01 Apr 2018

Persons with significant control

8

1 Active
7 Ceased

Mr Alexander Gary Hockley

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2022

David Freer

Ceased
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2021
Ceased 15 Oct 2022

Tayla Best

Ceased
Hersham Farm Business Park, ChertseyKT16 0DN
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2021
Ceased 05 Nov 2021

Mr David Freer

Ceased
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2019
Ceased 05 Nov 2021

Mr Simon Elliot Beresford

Ceased
Longcross Road, Longcross, ChertseyKT16 0DN
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Ceased 18 Jun 2019

Mr Christopher Murdoch

Ceased
Longcross Road, Longcross, ChertseyKT16 0DN
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2017
Ceased 01 Apr 2018

Mr David Freer

Ceased
Longcross Road, Longcross, ChertseyKT16 0DN
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018

Zach Stevens

Ceased
Longcross Road, Longcross, ChertseyKT16 0DN
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares
10 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
30 November 2022
SH06Cancellation of Shares
Resolution
30 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
8 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2016
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
3 March 2016
AP02Appointment of Corporate Director
Incorporation Company
3 March 2016
NEWINCIncorporation