ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reap Magazines Online Limited

Reap Magazines Online Limited is an active company incorporated on 12 March 2010 with the registered office located in London, Greater London. Reap Magazines Online Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07188060
Private limited company
Age
15 years
Incorporated 12 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (10 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 4 Apr 2023 (2 years 9 months ago)
Previous address was First Floor South 101 New Cavendish Street London W1W 6XH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
42
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1954
Director • British • Lives in UK • Born in Aug 1961
Director • Estate Agent • British • Lives in England • Born in Jun 1959
Reap Magazine Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reap Magazines Limited
Trevor Steve Abrahmsohn, Jonathan Michael Hewlett, and 1 more are mutual people.
Active
Glentree Estates Limited
Trevor Steve Abrahmsohn is a mutual person.
Active
Flakevale Limited
Trevor Steve Abrahmsohn is a mutual person.
Active
Aston Chase Limited
Mark Pollack is a mutual person.
Active
Astons Limited
Mark Pollack is a mutual person.
Active
Clea Limited
Mark Pollack is a mutual person.
Active
Jemma Hewlett Public Relations Limited
Jonathan Michael Hewlett is a mutual person.
Active
25-27 Evelyn Gardens Limited
Jonathan Michael Hewlett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£18.94K
Decreased by £32.17K (-63%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£37.14K
Decreased by £28.68K (-44%)
Total Liabilities
-£42.29K
Decreased by £29.73K (-41%)
Net Assets
-£5.15K
Increased by £1.04K (-17%)
Debt Ratio (%)
114%
Increased by 4.46% (+4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Philip Green Resigned
4 Months Ago on 2 Sep 2025
Confirmation Submitted
10 Months Ago on 20 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 19 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Mar 2024
Reap Magazine Limited (PSC) Details Changed
2 Years 9 Months Ago on 12 Apr 2023
Registered Address Changed
2 Years 9 Months Ago on 4 Apr 2023
Registered Address Changed
2 Years 9 Months Ago on 3 Apr 2023
Confirmation Submitted
2 Years 10 Months Ago on 23 Mar 2023
Get Credit Report
Discover Reap Magazines Online Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Termination of appointment of Philip Green as a director on 2 September 2025
Submitted on 2 Sep 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 20 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 12 March 2024 with updates
Submitted on 27 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Mar 2024
Change of details for Reap Magazine Limited as a person with significant control on 12 April 2023
Submitted on 12 Apr 2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
Submitted on 4 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
Submitted on 3 Apr 2023
Confirmation statement made on 12 March 2023 with updates
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year