Background WavePink WaveYellow Wave

REDUCE MY COSTS LIMITED (12594515)

REDUCE MY COSTS LIMITED (12594515) is an active UK company. incorporated on 11 May 2020. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. REDUCE MY COSTS LIMITED has been registered for 5 years. Current directors include HARFORD, Stephen.

Company Number
12594515
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
C/O Greystone Swan, Newcastle Upon Tyne, NE29 6DE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HARFORD, Stephen
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDUCE MY COSTS LIMITED

REDUCE MY COSTS LIMITED is an active company incorporated on 11 May 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. REDUCE MY COSTS LIMITED was registered 5 years ago.(SIC: 63990)

Status

active

Active since 5 years ago

Company No

12594515

LTD Company

Age

5 Years

Incorporated 11 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne, NE29 6DE,

Previous Addresses

C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2023To: 26 July 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 16 November 2020To: 7 June 2023
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 11 May 2020To: 16 November 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Owner Exit
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Capital Reduction
Apr 23
Funding Round
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARFORD, Stephen

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born November 1960
Director
Appointed 01 May 2024

FANTARROW, Kyle

Resigned
Heaton Road, Newcastle-Upon-TyneSE6 1SE
Born August 1997
Director
Appointed 11 May 2020
Resigned 01 Oct 2020

HARFORD, Gerard Thomas

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1996
Director
Appointed 11 May 2020
Resigned 19 Nov 2021

HARFORD, Sarah

Resigned
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born December 1997
Director
Appointed 19 Nov 2021
Resigned 01 May 2024

Persons with significant control

4

1 Active
3 Ceased
Fourth Floor, Royal QuaysNE29 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021

Hd Maudling

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2020
Ceased 19 Nov 2021

Gerard Harford

Ceased
Covent Garden, LondonWC2H 9JQ
Born March 1996

Nature of Control

Significant influence or control
Notified 11 May 2020
Ceased 01 Nov 2020
Durham Road, Sunderland

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
7 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
19 April 2023
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Incorporation Company
11 May 2020
NEWINCIncorporation