Background WavePink WaveYellow Wave

REFORM STUDIO GROUP LIMITED (16418161)

REFORM STUDIO GROUP LIMITED (16418161) is an active UK company. incorporated on 29 April 2025. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 3 other business activities. REFORM STUDIO GROUP LIMITED has been registered for 0 years. Current directors include DARROCH, Victoria Lai Leng.

Company Number
16418161
Status
active
Type
ltd
Incorporated
29 April 2025
Age
0 years
Address
9-11 Side, Newcastle Upon Tyne, NE1 3JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
DARROCH, Victoria Lai Leng
SIC Codes
47640, 56102, 93110, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFORM STUDIO GROUP LIMITED

REFORM STUDIO GROUP LIMITED is an active company incorporated on 29 April 2025 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 3 other business activities. REFORM STUDIO GROUP LIMITED was registered 0 years ago.(SIC: 47640, 56102, 93110, 93130)

Status

active

Active since N/A years ago

Company No

16418161

LTD Company

Age

N/A Years

Incorporated 29 April 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 29 January 2027
Period: 29 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

REFORMPADEL LIMITED
From: 29 April 2025To: 3 November 2025
Contact
Address

9-11 Side Quayside Newcastle Upon Tyne, NE1 3JE,

Previous Addresses

12 King Oswald Drive Blaydon-on-Tyne NE21 4FE United Kingdom
From: 29 April 2025To: 3 December 2025
Timeline

4 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Apr 25
Director Left
Oct 25
Owner Exit
Oct 25
Loan Secured
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DARROCH, Victoria Lai Leng

Active
Side, Newcastle Upon TyneNE1 3JE
Born August 1984
Director
Appointed 29 Apr 2025

DARROCH, Andrew James

Resigned
King Oswald Drive, Blaydon-On-TyneNE21 4FE
Born September 1984
Director
Appointed 29 Apr 2025
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew James Darroch

Ceased
King Oswald Drive, Blaydon-On-TyneNE21 4FE
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2025
Ceased 01 Oct 2025

Mrs Victoria Lai Leng Darroch

Active
Side, Newcastle Upon TyneNE1 3JE
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2025
Fundings
Financials
Latest Activities

Filing History

7

Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 April 2025
NEWINCIncorporation