Background WavePink WaveYellow Wave

WILLIAM REED GROUP LTD (10646654)

WILLIAM REED GROUP LTD (10646654) is an active UK company. incorporated on 1 March 2017. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIAM REED GROUP LTD has been registered for 9 years. Current directors include DE GROOSE, Tracy Anne, OSCROFT, Richard Alexander Woolley, REED, Andrew Laurence and 1 others.

Company Number
10646654
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
Broadfield Park, Crawley, RH11 9RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE GROOSE, Tracy Anne, OSCROFT, Richard Alexander Woolley, REED, Andrew Laurence, WIDDOWSON, Holly Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM REED GROUP LTD

WILLIAM REED GROUP LTD is an active company incorporated on 1 March 2017 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIAM REED GROUP LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10646654

LTD Company

Age

9 Years

Incorporated 1 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Broadfield Park Crawley, RH11 9RT,

Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Director Joined
May 17
New Owner
Jun 17
New Owner
Jan 18
New Owner
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
May 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Aug 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PROCTOR, Robert William

Active
Broadfield Park, CrawleyRH11 9RT
Secretary
Appointed 01 Mar 2017

DE GROOSE, Tracy Anne

Active
CrawleyRH11 9RT
Born March 1968
Director
Appointed 25 Nov 2024

OSCROFT, Richard Alexander Woolley

Active
CrawleyRH11 9RT
Born December 1972
Director
Appointed 11 Apr 2017

REED, Andrew Laurence

Active
CrawleyRH11 9RT
Born March 1962
Director
Appointed 11 Apr 2017

WIDDOWSON, Holly Elizabeth

Active
CrawleyRH11 9RT
Born December 1987
Director
Appointed 10 Oct 2018

ALLIN, Mark Jeremy Varnham

Resigned
Hatch Lane, LissGU33 7NH
Born May 1961
Director
Appointed 17 May 2018
Resigned 31 Dec 2024

DE GROOSE, Tracy Anne

Resigned
CrawleyRH11 9RT
Born March 1968
Director
Appointed 25 Nov 2024
Resigned 12 Jan 2026

REED, Charles Christian Thomas

Resigned
Broadfield Park, CrawleyRH11 9RT
Born November 1959
Director
Appointed 01 Mar 2017
Resigned 29 Aug 2025

REED, David Charles Alston

Resigned
CrawleyRH11 9RT
Born October 1994
Director
Appointed 30 Oct 2019
Resigned 31 Dec 2024

REED, Nicholas William

Resigned
CrawleyRH11 9RT
Born April 1958
Director
Appointed 17 May 2018
Resigned 30 Oct 2019

SPURGEON, Andrew Jason

Resigned
Hophurst Lane, CrawleyRH10 4LL
Born January 1969
Director
Appointed 01 May 2019
Resigned 25 Apr 2025

Persons with significant control

4

Mr Andrew Laurence Reed

Active
CrawleyRH11 9RT
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Apr 2017

Mr Laurence Cecil Reed

Active
CrawleyRH11 9RT
Born January 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017

Mr Nicholas William Reed

Active
CrawleyRH11 9RT
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Apr 2017

Charles Christian Thomas Reed

Active
Broadfield Park, CrawleyRH11 9RT
Born November 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Memorandum Articles
12 June 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Resolution
10 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Resolution
3 October 2024
RESOLUTIONSResolutions
Resolution
9 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Resolution
2 December 2022
RESOLUTIONSResolutions
Resolution
2 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Auditors Resignation Company
6 April 2022
AUDAUD
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Resolution
24 April 2017
RESOLUTIONSResolutions
Incorporation Company
1 March 2017
NEWINCIncorporation