Background WavePink WaveYellow Wave

REED LEARNING LIMITED (11359910)

REED LEARNING LIMITED (11359910) is an active UK company. incorporated on 14 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. REED LEARNING LIMITED has been registered for 7 years. Current directors include REED, James Andrew, RICHARDS, Lee Winton, VANGREVELYNGHE, Pierre Philippe.

Company Number
11359910
Status
active
Type
ltd
Incorporated
14 May 2018
Age
7 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
REED, James Andrew, RICHARDS, Lee Winton, VANGREVELYNGHE, Pierre Philippe
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED LEARNING LIMITED

REED LEARNING LIMITED is an active company incorporated on 14 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. REED LEARNING LIMITED was registered 7 years ago.(SIC: 70229, 85590)

Status

active

Active since 7 years ago

Company No

11359910

LTD Company

Age

7 Years

Incorporated 14 May 2018

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 21 March 2026 (1 month ago)
Period: 11 May 2024 - 30 June 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

WATSON MARTIN LIMITED
From: 14 May 2018To: 12 October 2022
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Previous Addresses

California House 120 Coombe Lane London SW20 0BA United Kingdom
From: 14 May 2018To: 19 October 2022
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
New Owner
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
New Owner
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Aug 23
Funding Round
Dec 23
Funding Round
Dec 24
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
4
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

REED, James Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963
Director
Appointed 20 Jul 2021

RICHARDS, Lee Winton

Active
94 Chancery Lane, LondonWC2A 1DT
Born September 1973
Director
Appointed 24 Jul 2025

VANGREVELYNGHE, Pierre Philippe

Active
94 Chancery Lane, LondonWC2A 1DT
Born July 1983
Director
Appointed 20 Jul 2021

CROWTHER, Timothy Lewis

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1985
Director
Appointed 19 Dec 2022
Resigned 24 Jul 2025

MARSH, Nigel Leslie

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1965
Director
Appointed 20 Jul 2021
Resigned 19 Dec 2022

MARTIN, Melanie Joy

Resigned
120 Coombe Lane, LondonSW20 0BA
Born May 1959
Director
Appointed 14 May 2018
Resigned 20 Jul 2021

NEVEU, Mylène

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born August 1982
Director
Appointed 31 Jul 2023
Resigned 02 Jan 2025

WATSON, Heather Margaret

Resigned
120 Coombe Lane, LondonSW20 0BA
Born August 1959
Director
Appointed 14 May 2018
Resigned 20 Jul 2021

Persons with significant control

4

2 Active
2 Ceased

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

Significant influence or control
Notified 20 Jul 2021
94 Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2021

Ms Heather Margaret Watson

Ceased
120 Coombe Lane, LondonSW20 0BA
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018
Ceased 20 Jul 2021

Ms Melanie Joy Martin

Ceased
120 Coombe Lane, LondonSW20 0BA
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
19 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2024
AAAnnual Accounts
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
16 January 2024
MAMA
Resolution
4 January 2024
RESOLUTIONSResolutions
Resolution
4 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 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
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Incorporation Company
14 May 2018
NEWINCIncorporation