Reef Design Ltd WOKING


Reef Design started in year 2000 as Private Limited Company with registration number 03923452. The Reef Design company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA. Since 1st May 2013 Reef Design Ltd is no longer carrying the name Reef Communications.

The firm has 2 directors, namely Elizabeth S., Bradley S.. Of them, Bradley S. has been with the company the longest, being appointed on 10 February 2000 and Elizabeth S. has been with the company for the least time - from 14 December 2004. As of 19 April 2024, there was 1 ex secretary - Elizabeth S.. There were no ex directors.

Reef Design Ltd Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03923452
Date of Incorporation Thu, 10th Feb 2000
Industry Advertising agencies
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Elizabeth S.

Position: Director

Appointed: 14 December 2004

Bradley S.

Position: Director

Appointed: 10 February 2000

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2000

Resigned: 10 February 2000

Theydon Nominees Limited

Position: Nominee Director

Appointed: 10 February 2000

Resigned: 10 February 2000

Elizabeth S.

Position: Secretary

Appointed: 10 February 2000

Resigned: 01 February 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Bradley S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Elizabeth S. This PSC owns 25-50% shares and has 25-50% voting rights.

Bradley S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Reef Communications May 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth142 607144 479103 076       
Balance Sheet
Cash Bank In Hand122 527139 13063 553       
Cash Bank On Hand  63 553119 94741 81081 12788 85468 00541 98832 045
Current Assets407 358251 322204 513230 399252 995174 891121 79390 92552 78840 445
Debtors284 831112 192140 960110 452211 18593 76432 93922 92010 8008 400
Net Assets Liabilities  103 076132 153144 251120 70295 46255 86435 69421 785
Net Assets Liabilities Including Pension Asset Liability142 607144 479103 076       
Other Debtors  6 6446 7508 4371 4111 224   
Property Plant Equipment  10 8054 24523 68815 07320 0619 8804 321 
Tangible Fixed Assets39 84923 27610 805       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve142 507144 379102 976       
Shareholder Funds142 607144 479103 076       
Other
Accumulated Depreciation Impairment Property Plant Equipment  133 878146 801141 401151 12668 97052 10355 28055 714
Average Number Employees During Period   6776422
Creditors  110 081101 383131 62769 26245 06543 06420 59418 660
Creditors Due Within One Year297 238125 625110 081       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 840 94 30023 5902 1813 887
Disposals Property Plant Equipment    14 840 94 30029 7982 3823 887
Increase From Depreciation Charge For Year Property Plant Equipment   12 9239 4409 72512 1446 7235 3584 321
Net Current Assets Liabilities110 120125 69794 432129 016121 368105 62976 72847 86132 19421 785
Number Shares Allotted 100100       
Other Creditors  27 73410 37612 9185 7574 8568 7842 6702 112
Other Taxation Social Security Payable  28 33949 37166 08958 52937 81417 98117 92416 548
Par Value Share 11       
Property Plant Equipment Gross Cost  144 683151 046165 089166 19989 03161 98359 60155 714
Provisions For Liabilities Balance Sheet Subtotal  2 1611 108805 1 3271 877821 
Provisions For Liabilities Charges7 3624 4942 161       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation145 982145 982144 683       
Tangible Fixed Assets Depreciation106 133122 706133 878       
Tangible Fixed Assets Depreciation Charged In Period 16 57312 038       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  866       
Tangible Fixed Assets Disposals  1 299       
Total Additions Including From Business Combinations Property Plant Equipment   6 36328 8831 11017 1322 750  
Total Assets Less Current Liabilities149 969148 973105 237133 261145 056120 70296 78957 74136 51521 785
Trade Creditors Trade Payables  54 00841 63652 6204 9762 39516 299  
Trade Debtors Trade Receivables  134 316103 702202 74892 35331 71522 92010 8008 400

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, November 2023
Free Download (8 pages)

Company search

Advertisements