REEDS SOLICITORS LLP

Active Kidlington
161 employees website.com
Professional services
R

REEDS SOLICITORS LLP

Founded 8 Mar 2017 Active Kidlington, England 161 employees website.com
Professional services

Previous Company Names

LLOYD & ROWE LLP 8 Mar 2017 — 8 Jul 2019
Accounts Submitted 22 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 13 Mar 2026 Next due 21 Mar 2027 10 months remaining
Net assets £3M £2M 2023 year on year
Total assets £7M £1M 2023 year on year
Total Liabilities £3M £1M 2023 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Unit 11 Stationfield Industrial Estate Kidlington Oxfordshire OX5 1JD England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REEDS SOLICITORS LLP (OC416293), an active professional services company based in Kidlington, England. Incorporated 8 Mar 2017. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2017–2023)

Cash in Bank

£735.92k

Increased by £733.27k (+27691%)

Net Assets

£3.31M

Increased by £2.32M (+235%)

Total Liabilities

£3.46M

Decreased by £1.20M (-26%)

Turnover

£17.77M

Increased by £3.73M (+27%)

Employees

161

Decreased by 4 (-2%)

Debt Ratio

51%

Decreased by 32 (-39%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Jan Steven MatthewsLlp-designated-memberBritish,canadianEngland511 Apr 2017Active
Maynard, NicolaLlp-memberUnknownEngland481 Jul 2021Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

0 Active 6 Ceased

Reeds Solicitors Limited

Ceased 31 Mar 2019

Ceased

Jan Steven Matthews

Ceased 1 Mar 2019

Ceased

Laura Jayne Halliday

Ceased 22 Sept 2017

Ceased

Nicholas Lawrence Lloyd

Ceased 22 Sept 2017

Ceased

Jan Steven Matthews

Ceased 1 Mar 2019

Ceased

Jan Steven Matthews

Ceased 1 Mar 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit F4 The Old Registry, 20 Amersham Hill, High Wycombe (HP13 6NZ) BUCKINGHAMSHIRE
Leasehold-21 Dec 2020
Unit F4 The Old Registry, 20 Amersham Hill, High Wycombe (HP13 6NZ)
Leasehold
Added 21 Dec 2020
District BUCKINGHAMSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
13 Mar 2026Confirmation StatementConfirmation statement made on 7 Mar 2026 with no updates
3 Mar 2026OfficersTermination of Jonathan James Douglas Wilkins as director on 27 Feb 2026
22 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
5 Dec 2025OfficersChange Person Member Limited Liability Partnership With Name Change Date
5 Dec 2025OfficersChange Person Member Limited Liability Partnership With Name Change Date
13 Mar 2026 Confirmation Statement

Confirmation statement made on 7 Mar 2026 with no updates

3 Mar 2026 Officers

Termination of Jonathan James Douglas Wilkins as director on 27 Feb 2026

22 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

5 Dec 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

5 Dec 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

Recent Activity

Latest Activity

Confirmation statement made on 7 Mar 2026 with no updates

2 months ago on 13 Mar 2026

Termination of Jonathan James Douglas Wilkins as director on 27 Feb 2026

2 months ago on 3 Mar 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 22 Dec 2025

Change Person Member Limited Liability Partnership With Name Change Date

5 months ago on 5 Dec 2025

Change Person Member Limited Liability Partnership With Name Change Date

5 months ago on 5 Dec 2025