REEDS SOLICITORS LLP
REEDS SOLICITORS LLP
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 11 Stationfield Industrial Estate Kidlington Oxfordshire OX5 1JD England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2023)
Cash in Bank
£735.92k
Net Assets
£3.31M
Total Liabilities
£3.46M
Turnover
£17.77M
Employees
161
Debt Ratio
51%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jan Steven Matthews | Llp-designated-member | British,canadian | England | 1 Apr 2017 | Active |
| Maynard, Nicola | Llp-member | Unknown | England | 1 Jul 2021 | Active |
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Reeds Solicitors Limited
Ceased 31 Mar 2019
Jan Steven Matthews
Ceased 1 Mar 2019
Laura Jayne Halliday
Ceased 22 Sept 2017
Nicholas Lawrence Lloyd
Ceased 22 Sept 2017
Jan Steven Matthews
Ceased 1 Mar 2019
Jan Steven Matthews
Ceased 1 Mar 2019
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit F4 The Old Registry, 20 Amersham Hill, High Wycombe (HP13 6NZ) BUCKINGHAMSHIRE | Leasehold | - | 21 Dec 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 7 Mar 2026 with no updates
Termination of Jonathan James Douglas Wilkins as director on 27 Feb 2026
Annual accounts made up to 31 Mar 2025
Change Person Member Limited Liability Partnership With Name Change Date
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
