Reach Holdings Limited WOKING


Reach Holdings started in year 2007 as Private Limited Company with registration number 06262884. The Reach Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Woking at Ground Floor, Block A Dukes Court. Postal code: GU21 5BH.

At the moment there are 3 directors in the the firm, namely Ian F., Justine M. and Todd J.. In addition one secretary - Justine M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reach Holdings Limited Address / Contact

Office Address Ground Floor, Block A Dukes Court
Office Address2 Duke Street
Town Woking
Post code GU21 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06262884
Date of Incorporation Wed, 30th May 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (215 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Ian F.

Position: Director

Appointed: 01 October 2022

Justine M.

Position: Secretary

Appointed: 24 July 2020

Justine M.

Position: Director

Appointed: 21 November 2018

Todd J.

Position: Director

Appointed: 03 February 2017

Anthony C.

Position: Director

Appointed: 09 April 2020

Resigned: 30 September 2022

Charlene F.

Position: Director

Appointed: 19 October 2017

Resigned: 19 October 2017

Charlene F.

Position: Director

Appointed: 28 June 2017

Resigned: 24 July 2020

Charlene F.

Position: Secretary

Appointed: 28 June 2017

Resigned: 24 July 2020

Reece A.

Position: Secretary

Appointed: 03 February 2017

Resigned: 28 June 2017

Mark S.

Position: Director

Appointed: 03 February 2017

Resigned: 21 November 2018

Steven M.

Position: Director

Appointed: 03 February 2017

Resigned: 05 January 2018

Timothy B.

Position: Director

Appointed: 03 February 2017

Resigned: 27 October 2017

Mark S.

Position: Director

Appointed: 26 June 2014

Resigned: 03 February 2017

Stephen G.

Position: Director

Appointed: 01 September 2011

Resigned: 28 February 2013

Ian G.

Position: Director

Appointed: 01 April 2011

Resigned: 03 February 2017

William P.

Position: Director

Appointed: 01 April 2011

Resigned: 03 February 2017

Roger L.

Position: Director

Appointed: 28 March 2011

Resigned: 18 August 2014

Peter H.

Position: Secretary

Appointed: 08 August 2007

Resigned: 03 February 2017

Peter H.

Position: Director

Appointed: 30 May 2007

Resigned: 03 February 2017

Gary M.

Position: Director

Appointed: 30 May 2007

Resigned: 03 February 2017

Asb Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 May 2007

Resigned: 08 August 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Acosta Rh Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Acosta Rh Limited

C/O Legalinx Limited, 1 Fetter Lane, London Fetter Lane, London, EC4A 1BR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 3 February 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 7th, November 2023
Free Download (12 pages)

Company search

Advertisements