AIDAN J REED LIMITED

Register to unlock more data on OkredoRegister

AIDAN J REED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05973217

Incorporation date

20/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Charnwood Accountants, The Point, Granite Way, Mountsorrel, Leicestershire LE12 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon04/11/2025
Termination of appointment of Andrew Michael Reed as a director on 2024-04-05
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon30/08/2024
Change of details for Ms Sarah Carolyn Davies as a person with significant control on 2024-08-30
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/11/2023
Second filing of Confirmation Statement dated 2023-10-21
dot icon23/11/2023
Second filing of Confirmation Statement dated 2022-10-21
dot icon23/11/2023
Second filing of Confirmation Statement dated 2021-10-21
dot icon23/11/2023
Second filing of Confirmation Statement dated 2020-10-21
dot icon23/11/2023
Second filing of Confirmation Statement dated 2019-10-21
dot icon23/11/2023
Second filing of Confirmation Statement dated 2018-10-21
dot icon13/11/2023
Second filing of Confirmation Statement dated 2017-10-21
dot icon06/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon10/07/2023
Secretary's details changed for Mr Aidan John Reed on 2023-06-01
dot icon10/07/2023
Director's details changed for Mr Aidan John Reed on 2023-06-01
dot icon10/07/2023
Change of details for Mr Aidan John Reed as a person with significant control on 2023-06-01
dot icon21/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/08/2020
Termination of appointment of James Etty as a director on 2019-10-22
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/03/2019
Amended total exemption full accounts made up to 2017-10-31
dot icon12/11/2018
Resolutions
dot icon12/11/2018
Change of share class name or designation
dot icon07/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon23/10/2017
Notification of Aidan John Reed as a person with significant control on 2016-04-06
dot icon23/10/2017
Cessation of Andrew Michael Reed as a person with significant control on 2016-04-06
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/01/2017
Previous accounting period extended from 2016-04-30 to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon14/07/2016
Termination of appointment of Richard Harrison as a director on 2015-04-30
dot icon29/12/2015
Change of share class name or designation
dot icon29/12/2015
Resolutions
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr Andrew Michael Reed on 2014-04-01
dot icon24/10/2014
Director's details changed for Mr James Etty on 2014-01-10
dot icon24/10/2014
Secretary's details changed for Mr Aidan John Reed on 2014-09-16
dot icon24/10/2014
Director's details changed for Aidan John Reed on 2014-09-16
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/11/2012
Appointment of Mr Aidan John Reed as a secretary
dot icon05/11/2012
Appointment of Mr James Etty as a director
dot icon05/11/2012
Termination of appointment of Melissa Briers as a secretary
dot icon05/11/2012
Termination of appointment of Melissa Briers as a director
dot icon26/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2010
Resolutions
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon26/10/2009
Appointment of Mr Andrew Michael Reed as a director
dot icon26/10/2009
Appointment of Ms Melissa Briers as a director
dot icon22/05/2009
Director appointed richard harrison
dot icon31/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/11/2008
Return made up to 20/10/08; full list of members
dot icon21/11/2008
Secretary's change of particulars / melissa briels / 19/10/2008
dot icon14/11/2007
Return made up to 20/10/07; full list of members
dot icon16/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon04/06/2007
Accounting reference date shortened from 31/10/07 to 30/04/07
dot icon25/05/2007
Resolutions
dot icon20/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-67.37 % *

* during past year

Cash in Bank

£5,844.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
182.42K
-
0.00
17.91K
-
2022
1
152.92K
-
0.00
5.84K
-
2022
1
152.92K
-
0.00
5.84K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

152.92K £Descended-16.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.84K £Descended-67.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Aidan John
Director
20/10/2006 - Present
13
Reed, Andrew Michael
Director
14/10/2009 - 05/04/2024
11
Reed, Aidan John
Secretary
25/10/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIDAN J REED LIMITED

AIDAN J REED LIMITED is an(a) Active company incorporated on 20/10/2006 with the registered office located at Care Of Charnwood Accountants, The Point, Granite Way, Mountsorrel, Leicestershire LE12 7TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIDAN J REED LIMITED?

toggle

AIDAN J REED LIMITED is currently Active. It was registered on 20/10/2006 .

Where is AIDAN J REED LIMITED located?

toggle

AIDAN J REED LIMITED is registered at Care Of Charnwood Accountants, The Point, Granite Way, Mountsorrel, Leicestershire LE12 7TZ.

What does AIDAN J REED LIMITED do?

toggle

AIDAN J REED LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does AIDAN J REED LIMITED have?

toggle

AIDAN J REED LIMITED had 1 employees in 2022.

What is the latest filing for AIDAN J REED LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Andrew Michael Reed as a director on 2024-04-05.