Background WavePink WaveYellow Wave

REYNOLDS & SLATER LIMITED (11069259)

REYNOLDS & SLATER LIMITED (11069259) is an active UK company. incorporated on 17 November 2017. with registered office in Penzance. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). REYNOLDS & SLATER LIMITED has been registered for 8 years. Current directors include SLATER, Marcus Paul, SLATER, Sophie Helen.

Company Number
11069259
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
48 Market Jew Street, Penzance, TR18 2HZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
SLATER, Marcus Paul, SLATER, Sophie Helen
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYNOLDS & SLATER LIMITED

REYNOLDS & SLATER LIMITED is an active company incorporated on 17 November 2017 with the registered office located in Penzance. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). REYNOLDS & SLATER LIMITED was registered 8 years ago.(SIC: 47782)

Status

active

Active since 8 years ago

Company No

11069259

LTD Company

Age

8 Years

Incorporated 17 November 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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

48 Market Jew Street Penzance, TR18 2HZ,

Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Dec 18
New Owner
Nov 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SLATER, Sophie Helen

Active
Market Jew Street, PenzanceTR18 2HZ
Secretary
Appointed 17 Nov 2017

SLATER, Marcus Paul

Active
Market Jew Street, PenzanceTR18 2HZ
Born June 1985
Director
Appointed 17 Nov 2017

SLATER, Sophie Helen

Active
Market Jew Street, PenzanceTR18 2HZ
Born March 1989
Director
Appointed 17 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

Sophie Helen Slater

Active
Market Jew Street, PenzanceTR18 2HZ
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2019

Sophie Helen Slater

Ceased
Market Jew Street, PenzanceTR18 2HZ
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
Ceased 07 Dec 2018

Marcus-Paul Slater

Active
Market Jew Street, PenzanceTR18 2HZ
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Incorporation Company
17 November 2017
NEWINCIncorporation