Manchester
M1 5DE
Director Name | Mr Edward Dylan Cox |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 26 Second Floor, 24-26 Lever Street Manchester M1 1DW |
Secretary Name | Mr Edward Dylan Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2008(3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 26 Second Floor, 24-26 Lever Street Manchester M1 1DW |
Director Name | Mr Benjamin David White |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Second Floor, 24-26 Lever Street Manchester M1 1DW |
Secretary Name | Mrs Julie Ann Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rowan Tree Close Accrington Lancashire BB5 6UQ |
Director Name | Mr Michael Hill |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 2nd Floor 26 Lever Street Manchester Greater Manchester M1 1DW |
Website | www.reasondigital.com |
---|---|
Email address | [email protected] |
Telephone | 07 613131350 |
Telephone region | Mobile |
Registered Address | 26 Second Floor, 24-26 Lever Street Manchester M1 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £37,309 |
Cash | £47,466 |
Current Liabilities | £112,426 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
8 June 2020 | Delivered on: 15 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
---|---|
13 November 2020 | Memorandum and Articles of Association (25 pages) |
15 June 2020 | Registration of charge 065177260001, created on 8 June 2020 (41 pages) |
29 May 2020 | Appointment of Mr Benjamin David White as a director on 1 May 2020 (2 pages) |
29 May 2020 | Appointment of Mr Michael Hill as a director on 1 May 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 August 2017 | Registered office address changed from 3rd Floor 26 Lever Street Manchester M1 1DW to 26 2nd Floor 26 Lever Street Manchester Greater Manchester M1 1DW on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 3rd Floor 26 Lever Street Manchester M1 1DW to 26 2nd Floor 26 Lever Street Manchester Greater Manchester M1 1DW on 30 August 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 September 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
14 September 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 September 2015 | Director's details changed for Mr Edward Dylan Cox on 1 September 2015 (2 pages) |
8 September 2015 | Secretary's details changed for Mr Edward Dylan Cox on 1 September 2015 (1 page) |
8 September 2015 | Director's details changed for Mr Edward Dylan Cox on 1 September 2015 (2 pages) |
8 September 2015 | Secretary's details changed for Mr Edward Dylan Cox on 1 September 2015 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 March 2014 | Register inspection address has been changed from Cheetwood House 21 Newton Street Manchester Greater Manchester M1 1FZ United Kingdom (1 page) |
4 March 2014 | Register inspection address has been changed from Cheetwood House 21 Newton Street Manchester Greater Manchester M1 1FZ United Kingdom (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 December 2013 | Registered office address changed from 26 Lever Street Manchester M1 1DW United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 24-26 Lever Street Manchester M1 1DZ England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 26 Lever Street Manchester M1 1DW United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Cheetwood House 21 Newton Street Manchester Greater Manchester M1 1FZ United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 24-26 Lever Street Manchester M1 1DZ England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Cheetwood House 21 Newton Street Manchester Greater Manchester M1 1FZ United Kingdom on 23 December 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Register inspection address has been changed from Unit 5, Ivy Mill Crown Street Failsworth Manchester M35 9BD United Kingdom (1 page) |
28 February 2011 | Register inspection address has been changed from Unit 5, Ivy Mill Crown Street Failsworth Manchester M35 9BD United Kingdom (1 page) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 June 2010 | Registered office address changed from Unit 5 Ivy Mill, Crown Street Failsworth Manchester Greater Manchester M35 9BD United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Unit 5 Ivy Mill, Crown Street Failsworth Manchester Greater Manchester M35 9BD United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Unit 5 Ivy Mill, Crown Street Failsworth Manchester Greater Manchester M35 9BD United Kingdom on 8 June 2010 (1 page) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Matthew Jason Haworth on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Matthew Jason Haworth on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Matthew Jason Haworth on 7 April 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed virtual construction LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed virtual construction LIMITED\certificate issued on 30/03/10
|
25 January 2010 | Current accounting period shortened from 28 February 2010 to 31 January 2010 (3 pages) |
25 January 2010 | Current accounting period shortened from 28 February 2010 to 31 January 2010 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from unit 5, ivymill crown street failsworth manchester greater manchester M35 9BD united kingdom (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from unit 5, ivymill crown street failsworth manchester greater manchester M35 9BD united kingdom (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from flat 316 11-15 whitworth street west manchester M1 5DE united kingdom (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from flat 316 11-15 whitworth street west manchester M1 5DE united kingdom (1 page) |
4 June 2008 | Secretary appointed mr edward dylan cox (1 page) |
4 June 2008 | Secretary appointed mr edward dylan cox (1 page) |
4 June 2008 | Appointment terminated secretary julie haworth (1 page) |
4 June 2008 | Appointment terminated secretary julie haworth (1 page) |
4 June 2008 | Director appointed mr edward dylan cox (1 page) |
4 June 2008 | Director appointed mr edward dylan cox (1 page) |
28 February 2008 | Incorporation (12 pages) |
28 February 2008 | Incorporation (12 pages) |