Background WavePink WaveYellow Wave

RICHARD REED (HOLDINGS) LIMITED (10882108)

RICHARD REED (HOLDINGS) LIMITED (10882108) is an active UK company. incorporated on 25 July 2017. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RICHARD REED (HOLDINGS) LIMITED has been registered for 8 years. Current directors include MOIR, Alexander Phillip, REID, Sarah Jane.

Company Number
10882108
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
The Beam, Sunderland, SR1 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOIR, Alexander Phillip, REID, Sarah Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD REED (HOLDINGS) LIMITED

RICHARD REED (HOLDINGS) LIMITED is an active company incorporated on 25 July 2017 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RICHARD REED (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10882108

LTD Company

Age

8 Years

Incorporated 25 July 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Beam Plater Way Sunderland, SR1 3AD,

Previous Addresses

3 - 6 Frederick Street Sunderland Tyne and Wear SR1 1NA United Kingdom
From: 25 July 2017To: 11 November 2025
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Apr 25
Director Left
Apr 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOIR, Alexander Phillip

Active
Plater Way, SunderlandSR1 3AD
Born March 1980
Director
Appointed 25 Jul 2017

REID, Sarah Jane

Active
Plater Way, SunderlandSR1 3AD
Born November 1977
Director
Appointed 31 Oct 2017

PLACE, David John

Resigned
Frederick Street, SunderlandSR1 1NA
Born April 1974
Director
Appointed 25 Jul 2017
Resigned 04 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Sarah Jane Reid

Active
Plater Way, SunderlandSR1 3AD
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2017

Mr David John Place

Ceased
Frederick Street, SunderlandSR1 1NA
Born April 1974

Nature of Control

Significant influence or control
Notified 25 Jul 2017
Ceased 04 Apr 2025

Mr Alexander Phillip Moir

Active
Plater Way, SunderlandSR1 3AD
Born March 1980

Nature of Control

Significant influence or control
Notified 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 July 2017
NEWINCIncorporation