Background WavePink WaveYellow Wave

REED GLOBAL LIMITED (10169598)

REED GLOBAL LIMITED (10169598) is an active UK company. incorporated on 9 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REED GLOBAL LIMITED has been registered for 9 years. Current directors include BUCKNOR, Elaine Senami, CROWTHER, Timothy Lewis, MAY, Jennifer Elizabeth Letitia and 4 others.

Company Number
10169598
Status
active
Type
ltd
Incorporated
9 May 2016
Age
9 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCKNOR, Elaine Senami, CROWTHER, Timothy Lewis, MAY, Jennifer Elizabeth Letitia, MOORHOUSE, Adrian David, REED, James Andrew, REED, Tessa Mary, TOMPSETT, Clifford
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED GLOBAL LIMITED

REED GLOBAL LIMITED is an active company incorporated on 9 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REED GLOBAL LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10169598

LTD Company

Age

9 Years

Incorporated 9 May 2016

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: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

REED GLOBAL (UK) LIMITED
From: 9 November 2017To: 24 August 2018
HODGELY LIMITED
From: 9 May 2016To: 9 November 2017
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Previous Addresses

Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 7 March 2017To: 8 November 2017
41 Chalton Street London NW1 1JD United Kingdom
From: 9 May 2016To: 7 March 2017
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Funding Round
Jan 18
Share Issue
Jan 18
New Owner
May 18
Capital Update
Jun 18
Capital Update
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Mar 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
6
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

YUEN, Siu Fai

Active
94 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed 19 Nov 2018

BUCKNOR, Elaine Senami

Active
94 Chancery Lane, LondonWC2A 1DT
Born July 1966
Director
Appointed 12 Sept 2025

CROWTHER, Timothy Lewis

Active
94 Chancery Lane, LondonWC2A 1DT
Born February 1985
Director
Appointed 19 Dec 2022

MAY, Jennifer Elizabeth Letitia

Active
94 Chancery Lane, LondonWC2A 1DT
Born February 1991
Director
Appointed 01 Jul 2023

MOORHOUSE, Adrian David

Active
94 Chancery Lane, LondonWC2A 1DT
Born May 1964
Director
Appointed 12 Sept 2025

REED, James Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963
Director
Appointed 08 Nov 2017

REED, Tessa Mary

Active
94 Chancery Lane, LondonWC2A 1DT
Born March 1993
Director
Appointed 14 Jul 2025

TOMPSETT, Clifford

Active
94 Chancery Lane, LondonWC2A 1DT
Born February 1957
Director
Appointed 10 Sept 2018

DUDMAN, Lucy Helen

Resigned
94 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed 30 Jul 2018
Resigned 09 Jan 2020

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 22 Jun 2017
Resigned 08 Nov 2017

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 09 May 2016
Resigned 22 Jun 2017

DOUGALL, Anita

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born August 1968
Director
Appointed 10 Sept 2018
Resigned 19 Sept 2025

MARSH, Nigel Leslie

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1965
Director
Appointed 08 Nov 2017
Resigned 19 Dec 2022

NICHOLAS, Ian Andrew

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born April 1970
Director
Appointed 13 Nov 2018
Resigned 09 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2016
Ceased 08 Nov 2017

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

Significant influence or control
Notified 09 May 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Group
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Resolution
24 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2018
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Legacy
29 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2018
SH19Statement of Capital
Legacy
29 June 2018
CAP-SSCAP-SS
Resolution
29 June 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 June 2018
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
28 June 2018
CERT15CERT15
Legacy
28 June 2018
OC138OC138
Resolution
28 June 2018
RESOLUTIONSResolutions
Miscellaneous
19 June 2018
MISCMISC
Resolution
31 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
2 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
28 December 2017
AA01Change of Accounting Reference Date
Miscellaneous
1 December 2017
MISCMISC
Resolution
9 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Incorporation Company
9 May 2016
NEWINCIncorporation