WITH REASON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Registered office address changed from Fifth Floor 85 Great Eastern Street London EC2A 3HY England to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 2024-11-14

View Document

23/07/2423 July 2024 Termination of appointment of Richard Joseph Cahill as a secretary on 2024-06-28

View Document

23/07/2423 July 2024 Appointment of Sarah Crean as a secretary on 2024-06-28

View Document

22/05/2422 May 2024 Director's details changed for Mr Laurent Thierry Salmon on 2023-10-15

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Statement of capital on 2023-02-03

View Document

16/01/2316 January 2023 Termination of appointment of James Gabriel Edward Head as a director on 2023-01-09

View Document

16/01/2316 January 2023 Termination of appointment of Sean Aongus Shine as a director on 2023-01-09

View Document

16/01/2316 January 2023 Appointment of Mr Richard Joseph Cahill as a secretary on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Karl Schulenburg as a director on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Peter Dominic Gandy as a director on 2023-01-09

View Document

16/01/2316 January 2023 Termination of appointment of Michael John Dingle as a director on 2023-01-09

View Document

31/01/2231 January 2022 Cessation of Rapid Agile Limited as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Cessation of James Gabriel Edward Head as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Cessation of Karl Schulenburg as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Cessation of Made with Reason Limited as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Cessation of Michael John Dingle as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Notification of Paragon Customer Communications (London) Limited as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Cessation of Resharp Solutions Limited as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Current accounting period extended from 2022-04-30 to 2022-06-30

View Document

31/01/2231 January 2022 Appointment of Mr Laurent Thierry Salmon as a director on 2022-01-26

View Document

31/01/2231 January 2022 Appointment of Mr Sean Aongus Shine as a director on 2022-01-26

View Document

31/01/2231 January 2022 Appointment of Mr Patrick James Crean as a director on 2022-01-26

View Document

31/01/2231 January 2022 Appointment of Mr Jeremy Edward Charles Walters as a director on 2022-01-26

View Document

31/01/2231 January 2022 Director's details changed for Mr Peter Dominic Gandy on 2022-01-26

View Document

31/01/2231 January 2022 Director's details changed for Mr Michael John Dingle on 2022-01-26

View Document

06/01/226 January 2022 Director's details changed for Mr Karl Schulenburg on 2021-12-15

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Resolutions

View Document

16/11/2116 November 2021 Satisfaction of charge 1 in full

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Particulars of variation of rights attached to shares

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Particulars of variation of rights attached to shares

View Document

05/10/215 October 2021 Change of share class name or designation

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/09/2017 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 ARTICLES OF ASSOCIATION

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM FIFTH FLOOR 85 GREAT EASTERN STREET LONDON E1 6BT ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 8 ELDER STREET LONDON E1 6BT

View Document

03/05/163 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR PETER DOMINIC GANDY

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR ROBERT THOMPSON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 800

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARKS / 12/04/2014

View Document

25/04/1425 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GABRIEL EDWARD HEAD / 12/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DINGLE / 12/04/2014

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 120B AMHURST ROAD LONDON E8 2AG ENGLAND

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR KARL SCHULENBURG

View Document

21/05/1321 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 200

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 150

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR JAMES GABRIEL EDWARD HEAD

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company