D&PJ REID LTD

Register to unlock more data on OkredoRegister

D&PJ REID LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08050370

Incorporation date

30/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Beech Court, Hurst, Reading RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2012)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon22/01/2025
Director's details changed for Mr David Reid on 2024-12-18
dot icon21/01/2025
Termination of appointment of Auria Accountancy Limited as a secretary on 2024-12-18
dot icon21/01/2025
Change of details for Paula Jane Reid as a person with significant control on 2024-12-18
dot icon21/01/2025
Change of details for Mr David Reid as a person with significant control on 2024-12-18
dot icon21/01/2025
Director's details changed for Paula Jane Reid on 2024-12-18
dot icon18/12/2024
Registered office address changed from C/O Auria 48 Warwick Street London W1B 5AW United Kingdom to 10 Beech Court Hurst Reading RG10 0RQ on 2024-12-18
dot icon23/10/2024
Director's details changed for Mr David Reid on 2024-04-29
dot icon22/10/2024
Change of details for Mr David Reid as a person with significant control on 2024-04-29
dot icon22/10/2024
Director's details changed for Paula Jane Reid on 2024-04-29
dot icon22/10/2024
Change of details for Paula Jane Reid as a person with significant control on 2024-04-29
dot icon27/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/09/2023
Change of details for Paula Jane Reid as a person with significant control on 2023-09-25
dot icon26/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-26
dot icon26/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-25
dot icon26/09/2023
Director's details changed for Paula Jane Reid on 2023-09-25
dot icon26/09/2023
Change of details for Mr David Reid as a person with significant control on 2023-09-25
dot icon26/09/2023
Director's details changed for Mr David Reid on 2023-09-25
dot icon21/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-21
dot icon21/09/2023
Change of details for Paula Jane Reid as a person with significant control on 2023-09-21
dot icon21/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr David Reid on 2023-09-21
dot icon21/09/2023
Change of details for Mr David Reid as a person with significant control on 2023-09-21
dot icon21/09/2023
Director's details changed for Paula Jane Reid on 2023-09-21
dot icon21/07/2023
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11
dot icon21/07/2023
Appointment of Auria Accountancy Limited as a secretary on 2023-07-11
dot icon30/06/2023
Change of details for Paula Jane Reid as a person with significant control on 2023-06-30
dot icon30/06/2023
Director's details changed for Paula Jane Reid on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr David Reid on 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-04-30 with updates
dot icon30/06/2023
Change of details for Mr David Reid as a person with significant control on 2023-06-30
dot icon31/05/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Change of details for Mr David Reid as a person with significant control on 2021-04-12
dot icon06/05/2022
Change of details for Paula Jane Reid as a person with significant control on 2021-04-12
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon04/05/2022
Director's details changed for Mr David Reid on 2021-04-12
dot icon04/05/2022
Director's details changed for Paula Jane Reid on 2021-04-12
dot icon12/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon22/04/2021
Change of details for Mr David Reid as a person with significant control on 2021-04-12
dot icon22/04/2021
Change of details for Paula Jane Reid as a person with significant control on 2021-04-12
dot icon22/04/2021
Director's details changed for Paula Jane Reid on 2021-04-12
dot icon22/04/2021
Director's details changed for Mr David Reid on 2021-04-22
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon25/04/2019
Secretary's details changed for Auria@Wimpole Street Ltd on 2019-04-25
dot icon13/02/2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-13
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon09/10/2017
Amended total exemption full accounts made up to 2017-04-30
dot icon08/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Wimpole Street Enterprises Ltd as a secretary
dot icon18/03/2013
Appointment of Auria@Wimpole Street Ltd as a secretary
dot icon21/06/2012
Director's details changed for Paula Jane Simpson on 2012-04-30
dot icon30/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
669.25K
-
0.00
1.52M
-
2022
2
911.72K
-
0.00
1.57M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AURIA@WIMPOLE STREET LTD
Corporate Secretary
31/12/2012 - 11/07/2023
337
Paula Jane Reid
Director
30/04/2012 - Present
2
AURIA ACCOUNTANCY LIMITED
Corporate Secretary
11/07/2023 - 18/12/2024
181
Mr David Reid
Director
30/04/2012 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D&PJ REID LTD

D&PJ REID LTD is an(a) Active company incorporated on 30/04/2012 with the registered office located at 10 Beech Court, Hurst, Reading RG10 0RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D&PJ REID LTD?

toggle

D&PJ REID LTD is currently Active. It was registered on 30/04/2012 .

Where is D&PJ REID LTD located?

toggle

D&PJ REID LTD is registered at 10 Beech Court, Hurst, Reading RG10 0RQ.

What does D&PJ REID LTD do?

toggle

D&PJ REID LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for D&PJ REID LTD?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.