Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REEF BUSINESS SYSTEMS LIMITED
Company Information for

REEF BUSINESS SYSTEMS LIMITED

TURING BUILDING EXETER SCIENCE PARK BABBAGE WAY, CLYST HONITON, EXETER, EX5 2FN,
Company Registration Number
06273256
Private Limited Company
Active

Company Overview

About Reef Business Systems Ltd
REEF BUSINESS SYSTEMS LIMITED was founded on 2007-06-08 and has its registered office in Exeter. The organisation's status is listed as "Active". Reef Business Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REEF BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
TURING BUILDING EXETER SCIENCE PARK BABBAGE WAY
CLYST HONITON
EXETER
EX5 2FN
Other companies in YO32
 
Filing Information
Company Number 06273256
Company ID Number 06273256
Date formed 2007-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB915887383  
Last Datalog update: 2023-12-06 21:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REEF BUSINESS SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REEF BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ALLISON JANE PEARSON
Company Secretary 2007-06-08
ELIZABETH ANNE CUTHBERT
Director 2010-11-22
GARY DAVID CUTHBERT
Director 2010-01-13
ALLISON JANE PEARSON
Director 2010-11-21
JAMIE PEARSON
Director 2007-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY DAVID CUTHBERT
Director 2010-03-13 2010-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DAVID CUTHBERT REEF BUSINESS RECRUITMENT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2017-01-03
JAMIE PEARSON REEF BUSINESS RECRUITMENT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2017-01-03
JAMIE PEARSON DEALERSHIP PROFIT SOLUTIONS LIMITED Director 2013-11-15 CURRENT 2013-04-11 Dissolved 2016-05-17
JAMIE PEARSON NOVOCOM SYSTEMS LIMITED Director 2013-08-13 CURRENT 2012-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Director's details changed for Mr Brian Robert Aird on 2024-03-18
2024-03-18Director's details changed for Mr Boris Antoine Rene Huard on 2024-03-18
2024-03-15DIRECTOR APPOINTED MR BRIAN ROBERT AIRD
2024-03-15DIRECTOR APPOINTED MR BORIS ANTOINE RENE HUARD
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2022-12-20DIRECTOR APPOINTED MR CHRISTOPHER BULPITT
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM Triune Court Monks Cross Drive Huntington York YO32 9GZ England
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM EX5 2FN Turing Building Exeter Science Park Babbage Way Exeter EX5 2FN England
2022-06-20CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM Triune Court Monks Cross Drive Huntington York YO32 9GZ England
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-06-30RES12Resolution of varying share rights or name
2021-06-29SH08Change of share class name or designation
2021-06-28SH10Particulars of variation of rights attached to shares
2021-06-17TM02Termination of appointment of Allison Jane Pearson on 2021-06-17
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PEARSON
2021-06-17AP01DIRECTOR APPOINTED MR GEOFFREY PAGE-MORRIS
2021-06-17PSC07CESSATION OF GARY DAVID CUTHBERT AS A PERSON OF SIGNIFICANT CONTROL
2021-06-17PSC02Notification of Argus Bidco Limited as a person with significant control on 2021-06-17
2021-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-03-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Arabesque House Monks Cross Drive Huntington York YO32 9GW
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CUTHBERT
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PEARSON
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18AR0108/06/16 FULL LIST
2016-07-18AR0108/06/16 FULL LIST
2016-04-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-26AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0108/06/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-12CH01Director's details changed for Gary David Cuthbert on 2014-06-12
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0108/06/13 ANNUAL RETURN FULL LIST
2012-07-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0108/06/12 ANNUAL RETURN FULL LIST
2012-05-17MG01Particulars of a mortgage or charge / charge no: 3
2011-07-26AR0108/06/11 ANNUAL RETURN FULL LIST
2011-05-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01MEM/ARTSARTICLES OF ASSOCIATION
2011-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-15RES01ADOPT ARTICLES 01/11/2010
2011-02-15RES12VARYING SHARE RIGHTS AND NAMES
2011-02-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-23AP01DIRECTOR APPOINTED MRS ALLISON JANE PEARSON
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW
2010-11-23AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE CUTHBERT
2010-08-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-28AR0108/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PEARSON / 07/06/2010
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CUTHBERT
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / ALLISON JANE PEARSON / 07/06/2010
2010-03-29AP01DIRECTOR APPOINTED GARRY DAVID CUTHBERT
2010-03-15AP01DIRECTOR APPOINTED BARRY DAVID CUTHBERT
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-12-05225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-10-21287REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 79 WEST END AVENUE HARROGATE HG2 9BX
2007-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REEF BUSINESS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REEF BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2012-05-17 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2009-10-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REEF BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of REEF BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REEF BUSINESS SYSTEMS LIMITED
Trademarks
We have not found any records of REEF BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REEF BUSINESS SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as REEF BUSINESS SYSTEMS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where REEF BUSINESS SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REEF BUSINESS SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REEF BUSINESS SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.