UKBizDB.co.uk

REEVES TECHNOLOGY AND INNOVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reeves Technology And Innovation Limited. The company was founded 20 years ago and was given the registration number 05156910. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Chiswell Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:REEVES TECHNOLOGY AND INNOVATION LIMITED
Company Number:05156910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor, 24 Chiswell Street, London, EC1Y 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX

Corporate Secretary17 June 2004Active
Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director09 May 2013Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary17 June 2004Active
6, Wellesley Road, London, W4 4BL

Director07 May 2010Active
8 Cliff Road, Leigh On Sea, SS9 1HJ

Director17 June 2004Active
Prospect House Farm, Terrington, York, YO60 6PJ

Director07 May 2010Active
The Old School House, 22 Kingswood Road, Tadworth, KT20 5EG

Director25 January 2005Active
36 Williams Way, Old Bexley Lane, Dartford, DA2 7WF

Director25 January 2005Active
Lilleygarth Farm, Skerne, Driffield, YO25 9HS

Director25 January 2005Active
6 Beech Walk, Ewell, Epsom, KT17 1PU

Director17 June 2004Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director09 May 2013Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director17 June 2004Active

People with Significant Control

Richard Austin Stevens
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Owen Stephen Skinner
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.