Background WavePink WaveYellow Wave

SIMPSON REEDS (NORWICH) LTD (12102025)

SIMPSON REEDS (NORWICH) LTD (12102025) is an active UK company. incorporated on 15 July 2019. with registered office in Southend On Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SIMPSON REEDS (NORWICH) LTD has been registered for 6 years. Current directors include RUBIN, Jonathan Scott, RUBIN, Nicholas Sean.

Company Number
12102025
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
1 Nelson Mews, Southend On Sea, SS1 1AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUBIN, Jonathan Scott, RUBIN, Nicholas Sean
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON REEDS (NORWICH) LTD

SIMPSON REEDS (NORWICH) LTD is an active company incorporated on 15 July 2019 with the registered office located in Southend On Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SIMPSON REEDS (NORWICH) LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12102025

LTD Company

Age

6 Years

Incorporated 15 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

1 Nelson Mews Southend On Sea, SS1 1AL,

Previous Addresses

Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom
From: 13 July 2020To: 15 January 2026
198 Lauderdale Road London W9 1NQ England
From: 15 July 2019To: 13 July 2020
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RUBIN, Jonathan Scott

Active
Southend On SeaSS1 1AL
Born October 1984
Director
Appointed 15 Jul 2019

RUBIN, Nicholas Sean

Active
Southend On SeaSS1 1AL
Born November 1987
Director
Appointed 15 Jul 2019

Persons with significant control

2

Mr Jonathan Scott Rubin

Active
Southend On SeaSS1 1AL
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2019

Mr Nicholas Sean Rubin

Active
Southend On SeaSS1 1AL
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Incorporation Company
15 July 2019
NEWINCIncorporation