Reach Work Limited LONDON


Founded in 1985, Reach Work, classified under reg no. 01904765 is an active company. Currently registered at One Canada Square E14 5AP, London the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on 25th December 2022. Since 2nd July 2018 Reach Work Limited is no longer carrying the name Trinity Mirror Digital Recruitment.

The firm has 2 directors, namely Darren F., James M.. Of them, James M. has been with the company the longest, being appointed on 16 August 2019 and Darren F. has been with the company for the least time - from 14 February 2023. 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 Work Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01904765
Date of Incorporation Fri, 12th Apr 1985
Industry Advertising agencies
Industry Other software publishing
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Darren F.

Position: Director

Appointed: 14 February 2023

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2006

Reach Directors Limited

Position: Corporate Director

Appointed: 01 February 2006

Cristina S.

Position: Secretary

Resigned: 01 October 1996

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Paul V.

Position: Director

Appointed: 13 July 2009

Resigned: 17 November 2014

Vijay V.

Position: Director

Appointed: 13 July 2009

Resigned: 30 June 2019

Harvey S.

Position: Director

Appointed: 20 August 2002

Resigned: 01 February 2006

Anthony R.

Position: Director

Appointed: 20 August 2002

Resigned: 01 February 2006

Stephen W.

Position: Secretary

Appointed: 20 August 2002

Resigned: 01 February 2006

Amanda D.

Position: Director

Appointed: 14 December 1999

Resigned: 30 November 2001

Robert D.

Position: Director

Appointed: 14 December 1999

Resigned: 30 May 2002

Pauline D.

Position: Secretary

Appointed: 07 November 1997

Resigned: 20 August 2002

Simon H.

Position: Director

Appointed: 07 November 1997

Resigned: 20 August 2002

Bernard D.

Position: Secretary

Appointed: 01 October 1996

Resigned: 07 November 1997

Cristina S.

Position: Director

Appointed: 01 August 1992

Resigned: 07 November 1997

Alaric H.

Position: Director

Appointed: 01 August 1992

Resigned: 01 October 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is The Hotgroup Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Hotgroup Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 3236337
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trinity Mirror Digital Recruitment July 2, 2018
Hotonline January 7, 2009
Recruitment Exchange International March 17, 2003
Recruitment Roadshow November 11, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 25th December 2022
filed on: 15th, July 2023
Free Download (21 pages)

Company search

Advertisements