Company NameReason Digital Limited
Company StatusActive
Company Number06517726
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Previous NameVirtual Construction Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Jason Haworth
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 316 11-15 Whitworth Street West
Manchester
M1 5DE
Director NameMr Edward Dylan Cox
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(3 months after company formation)
Appointment Duration15 years, 11 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address26 Second Floor, 24-26 Lever Street
Manchester
M1 1DW
Secretary NameMr Edward Dylan Cox
NationalityBritish
StatusCurrent
Appointed02 June 2008(3 months after company formation)
Appointment Duration15 years, 11 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address26 Second Floor, 24-26 Lever Street
Manchester
M1 1DW
Director NameMr Benjamin David White
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Second Floor, 24-26 Lever Street
Manchester
M1 1DW
Secretary NameMrs Julie Ann Haworth
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Rowan Tree Close
Accrington
Lancashire
BB5 6UQ
Director NameMr Michael Hill
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 2nd Floor
26 Lever Street
Manchester
Greater Manchester
M1 1DW

Contact

Websitewww.reasondigital.com
Email address[email protected]
Telephone07 613131350
Telephone regionMobile

Location

Registered Address26 Second Floor, 24-26 Lever Street
Manchester
M1 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£37,309
Cash£47,466
Current Liabilities£112,426

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

8 June 2020Delivered on: 15 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
13 November 2020Memorandum and Articles of Association (25 pages)
15 June 2020Registration of charge 065177260001, created on 8 June 2020 (41 pages)
29 May 2020Appointment of Mr Benjamin David White as a director on 1 May 2020 (2 pages)
29 May 2020Appointment of Mr Michael Hill as a director on 1 May 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 September 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
14 September 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 September 2015Director's details changed for Mr Edward Dylan Cox on 1 September 2015 (2 pages)
8 September 2015Secretary's details changed for Mr Edward Dylan Cox on 1 September 2015 (1 page)
8 September 2015Director's details changed for Mr Edward Dylan Cox on 1 September 2015 (2 pages)
8 September 2015Secretary's details changed for Mr Edward Dylan Cox on 1 September 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2014Register inspection address has been changed from Cheetwood House 21 Newton Street Manchester Greater Manchester M1 1FZ United Kingdom (1 page)
4 March 2014Register inspection address has been changed from Cheetwood House 21 Newton Street Manchester Greater Manchester M1 1FZ United Kingdom (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(6 pages)
23 December 2013Registered office address changed from 26 Lever Street Manchester M1 1DW United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 24-26 Lever Street Manchester M1 1DZ England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 26 Lever Street Manchester M1 1DW United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Cheetwood House 21 Newton Street Manchester Greater Manchester M1 1FZ United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 24-26 Lever Street Manchester M1 1DZ England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Cheetwood House 21 Newton Street Manchester Greater Manchester M1 1FZ United Kingdom on 23 December 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 February 2011Register inspection address has been changed from Unit 5, Ivy Mill Crown Street Failsworth Manchester M35 9BD United Kingdom (1 page)
28 February 2011Register inspection address has been changed from Unit 5, Ivy Mill Crown Street Failsworth Manchester M35 9BD United Kingdom (1 page)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 June 2010Registered 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 2010Registered 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 2010Registered 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 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Matthew Jason Haworth on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Matthew Jason Haworth on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Matthew Jason Haworth on 7 April 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed virtual construction LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
30 March 2010Company name changed virtual construction LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
25 January 2010Current accounting period shortened from 28 February 2010 to 31 January 2010 (3 pages)
25 January 2010Current accounting period shortened from 28 February 2010 to 31 January 2010 (3 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 March 2009Registered office changed on 03/03/2009 from unit 5, ivymill crown street failsworth manchester greater manchester M35 9BD united kingdom (1 page)
3 March 2009Registered office changed on 03/03/2009 from unit 5, ivymill crown street failsworth manchester greater manchester M35 9BD united kingdom (1 page)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from flat 316 11-15 whitworth street west manchester M1 5DE united kingdom (1 page)
14 July 2008Registered office changed on 14/07/2008 from flat 316 11-15 whitworth street west manchester M1 5DE united kingdom (1 page)
4 June 2008Secretary appointed mr edward dylan cox (1 page)
4 June 2008Secretary appointed mr edward dylan cox (1 page)
4 June 2008Appointment terminated secretary julie haworth (1 page)
4 June 2008Appointment terminated secretary julie haworth (1 page)
4 June 2008Director appointed mr edward dylan cox (1 page)
4 June 2008Director appointed mr edward dylan cox (1 page)
28 February 2008Incorporation (12 pages)
28 February 2008Incorporation (12 pages)