Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REID & CO. CORPORATE SERVICES LIMITED
Company Information for

REID & CO. CORPORATE SERVICES LIMITED

Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, BUCKS, MK1 1PT,
Company Registration Number
02300857
Private Limited Company
Active

Company Overview

About Reid & Co. Corporate Services Ltd
REID & CO. CORPORATE SERVICES LIMITED was founded on 1988-09-29 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Reid & Co. Corporate Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REID & CO. CORPORATE SERVICES LIMITED
 
Legal Registered Office
Artemis House 4a Bramley Road
Mount Farm
Milton Keynes
BUCKS
MK1 1PT
 
Filing Information
Company Number 02300857
Company ID Number 02300857
Date formed 1988-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559105633  
Last Datalog update: 2024-04-23 15:21:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REID & CO. CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH JUSTINE POWELL
Company Secretary 2007-05-24
JONATHAN EDWARD LEWIS
Director 1999-10-01
SARAH JUSTINE POWELL
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA LOUISE MIZEN
Company Secretary 2003-07-31 2007-05-24
CSJ CONSULTANTS LIMITED
Company Secretary 1996-07-31 2003-07-31
AMANDA LOUISE MIZEN
Director 2002-01-01 2003-07-31
CHRISTOPHER REID
Director 1992-04-11 2003-07-31
CAROLE SANDRA JENKINS
Director 2002-01-01 2002-04-12
TIMOTHY JAMES REDDING
Director 1997-10-01 2002-04-12
CAROLE SANDRA JENKINS
Company Secretary 1994-05-23 1996-07-31
LSLT LIMITED
Director 1995-07-01 1995-07-01
LINDA VILL BOUTH
Company Secretary 1992-04-11 1994-05-23
PATRICIA REID
Director 1992-04-06 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JUSTINE POWELL REID & CO. PROFESSIONAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1997-03-19 Active
SARAH JUSTINE POWELL SJN ACCOUNTANCY LIMITED Company Secretary 1995-08-16 CURRENT 1995-07-27 Active
JONATHAN EDWARD LEWIS RUSHDEN GOLF CLUB LIMITED Director 2018-01-10 CURRENT 2012-07-17 Active
JONATHAN EDWARD LEWIS MANTON MAINTENANCE LIMITED Director 2017-06-05 CURRENT 2014-08-05 Active
JONATHAN EDWARD LEWIS SNOWDON CONSULTANTS LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
JONATHAN EDWARD LEWIS TYTHERLEIGH COURT MANAGEMENT LIMITED Director 2016-06-21 CURRENT 2004-01-16 Active
JONATHAN EDWARD LEWIS SNOWDON BRAMLEY ROAD LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
JONATHAN EDWARD LEWIS DSJ (MK) LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
JONATHAN EDWARD LEWIS SNOWDON (RAUNDS) LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
JONATHAN EDWARD LEWIS CLOUD HUB 360 LTD Director 2015-08-01 CURRENT 2015-07-10 Active
JONATHAN EDWARD LEWIS SNOWDON HOMES LTD Director 2014-08-01 CURRENT 2014-04-07 Active
JONATHAN EDWARD LEWIS HIGHAM GROUNDWORKS AND CIVIL ENGINEERING LIMITED Director 2014-08-01 CURRENT 2014-06-27 Active
JONATHAN EDWARD LEWIS FOUNDRY BRICKWORKS LIMITED Director 2014-08-01 CURRENT 2014-06-27 Active
JONATHAN EDWARD LEWIS ECO2LOGIC LIMITED Director 2012-09-05 CURRENT 2012-04-30 Active - Proposal to Strike off
JONATHAN EDWARD LEWIS SNOWDON FREEHOLDS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
JONATHAN EDWARD LEWIS SNOWDON MANAGEMENT COMPANY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
JONATHAN EDWARD LEWIS REID & CO. PROFESSIONAL SERVICES LIMITED Director 1999-10-01 CURRENT 1997-03-19 Active
SARAH JUSTINE POWELL PURPLE TIDE LIMITED Director 2003-07-31 CURRENT 2000-03-08 Dissolved 2016-06-21
SARAH JUSTINE POWELL REID & CO. PROFESSIONAL SERVICES LIMITED Director 2003-07-01 CURRENT 1997-03-19 Active
SARAH JUSTINE POWELL SJN ACCOUNTANCY LIMITED Director 1995-08-16 CURRENT 1995-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CH01Director's details changed for Mr Jonathan Edward Lewis on 2022-12-01
2022-12-07PSC04Change of details for Mr Jonathan Edward Lewis as a person with significant control on 2022-12-01
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 023008570004
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CH01Director's details changed for Mr Jonathan Edward Lewis on 2020-11-18
2020-11-18PSC04Change of details for Mr Jonathan Edward Lewis as a person with significant control on 2020-11-18
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-03-18AP03Appointment of Mrs Allison Ramus as company secretary on 2020-03-18
2020-03-18TM02Termination of appointment of Sarah Justine Powell on 2020-03-18
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 115848
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-06-26AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 118013
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH
2016-09-19CH01Director's details changed for Mr Jonathan Edward Lewis on 2016-09-02
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 118013
2016-04-18AR0111/04/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 118013
2015-05-06AR0111/04/15 ANNUAL RETURN FULL LIST
2015-05-06AD04Register(s) moved to registered office address Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH
2015-04-27RES09Resolution of authority to purchase a number of shares
2015-04-27SH03Purchase of own shares
2014-09-15SH03Purchase of own shares
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 122343
2014-05-02AR0111/04/14 ANNUAL RETURN FULL LIST
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0111/04/13 ANNUAL RETURN FULL LIST
2012-10-03CC04Statement of company's objects
2012-10-03RES01ADOPT ARTICLES 30/04/2012
2012-10-03RES09Resolution of authority to purchase a number of shares
2012-10-03SH0603/10/12 STATEMENT OF CAPITAL GBP 75
2012-10-03SH0603/10/12 STATEMENT OF CAPITAL GBP 121998
2012-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-03SH08Change of share class name or designation
2012-09-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-31AR0111/04/12 FULL LIST
2012-05-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2012-05-31AD02SAIL ADDRESS CREATED
2012-05-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-20SH0620/06/11 STATEMENT OF CAPITAL GBP 122915
2011-06-20RES12VARYING SHARE RIGHTS AND NAMES
2011-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-20SH0101/05/11 STATEMENT OF CAPITAL GBP 124992
2011-06-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-26AR0111/04/11 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-22AR0111/04/10 FULL LIST
2009-06-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-09123NC INC ALREADY ADJUSTED 01/10/08
2009-02-09RES04GBP NC 2159000/2160000 10/10/2008
2009-01-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-19169GBP IC 124963/123881 05/01/09 GBP SR 1082@1=1082
2009-01-0888(2)AD 01/10/08 GBP SI 75@1=75 GBP IC 124888/124963
2008-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH POWELL / 29/08/2008
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06288bSECRETARY RESIGNED
2007-05-16363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-23363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-23RES12VARYING SHARE RIGHTS AND NAMES
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-05-05169£ IC 125862/124888 28/02/05 £ SR 974@1=974
2005-05-05169£ IC 127485/125862 01/09/04 £ SR 1623@1=1623
2005-02-24RES12VARYING SHARE RIGHTS AND NAMES
2004-07-09363aRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-28288bDIRECTOR RESIGNED
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-03RES04£ NC 2059000/2159000 31/0
2003-10-03123NC INC ALREADY ADJUSTED 31/07/03
2003-09-22RES12VARYING SHARE RIGHTS AND NAMES
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to REID & CO. CORPORATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REID & CO. CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2007-04-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1994-06-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REID & CO. CORPORATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of REID & CO. CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REID & CO. CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of REID & CO. CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REID & CO. CORPORATE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as REID & CO. CORPORATE SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where REID & CO. CORPORATE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REID & CO. CORPORATE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REID & CO. CORPORATE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.