Background WavePink WaveYellow Wave

SR-2 CONSTRUCTION LTD (10268388)

SR-2 CONSTRUCTION LTD (10268388) is an active UK company. incorporated on 7 July 2016. with registered office in Ashford. The company operates in the Construction sector, engaged in development of building projects. SR-2 CONSTRUCTION LTD has been registered for 9 years. Current directors include REARDON, Candice, REARDON, Jayan Steven.

Company Number
10268388
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
King Arthurs Court Maidstone Road, Ashford, TN27 0JS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REARDON, Candice, REARDON, Jayan Steven
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SR-2 CONSTRUCTION LTD

SR-2 CONSTRUCTION LTD is an active company incorporated on 7 July 2016 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in development of building projects. SR-2 CONSTRUCTION LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10268388

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 August 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

SR - 2 CONSTRUCTION LTD
From: 25 October 2017To: 7 February 2018
FASTPLANT HIRE LTD
From: 7 July 2016To: 25 October 2017
Contact
Address

King Arthurs Court Maidstone Road Charing Ashford, TN27 0JS,

Previous Addresses

, 53 West Street, Sittingbourne, Kent, ME10 1AN, England
From: 7 July 2016To: 9 October 2019
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Feb 20
Owner Exit
Jul 20
Director Joined
Nov 24
Owner Exit
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REARDON, Candice

Active
Maidstone Road, AshfordTN27 0JS
Born June 1996
Director
Appointed 12 Nov 2024

REARDON, Jayan Steven

Active
Maidstone Road, AshfordTN27 0JS
Born February 1992
Director
Appointed 07 Jul 2016

REARDON, Nayan Steven

Resigned
Woodstock Road, SittingbourneME10 4HL
Born April 1995
Director
Appointed 07 Jul 2016
Resigned 17 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Westwood, RamsgateCT12 6SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025

Mr Jayan Reardon

Ceased
Maidstone Road, AshfordTN27 0JS
Born February 1992

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 20 Feb 2025

Mr Nayan Reardon

Ceased
Woodstock Road, SittingbourneME10 4HL
Born April 1995

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Resolution
7 February 2018
RESOLUTIONSResolutions
Resolution
25 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Incorporation Company
7 July 2016
NEWINCIncorporation