Advanced company searchLink opens in new window

REFORM 2025 LTD

Company number 11694875

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2025 AA Accounts for a small company made up to 31 December 2024
17 Jul 2025 PSC05 Change of details for Reform Uk Party Limited as a person with significant control on 10 July 2025
12 Jun 2025 AD01 Registered office address changed from , Milbank Tower 21-24 Millbank, London, SW1P 4QP, England to Millbank Tower 21-24 Millbank, London SW1P 4QP on 12 June 2025
12 Jun 2025 PSC05 Change of details for Reform 2025 Ltd as a person with significant control on 16 May 2025
16 May 2025 CERTNM Company name changed reform uk party LIMITED\certificate issued on 16/05/25
  • RES15 ‐ Change company name resolution on 2025-02-19
16 May 2025 CONNOT Change of name notice
11 Apr 2025 AD01 Registered office address changed from , 124 City Road, London, EC1V 2NX, England to Millbank Tower 21-24 Millbank, London SW1P 4QP on 11 April 2025
19 Feb 2025 CS01 Confirmation statement made on 19 February 2025 with updates
19 Feb 2025 PSC07 Cessation of Richard James Tice as a person with significant control on 19 February 2025
19 Feb 2025 PSC07 Cessation of Nigel Paul Farage as a person with significant control on 19 February 2025
19 Feb 2025 PSC02 Notification of Reform 2025 Ltd as a person with significant control on 19 February 2025
19 Feb 2025 TM02 Termination of appointment of Mehrtash A'zami as a secretary on 19 February 2025
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Aug 2024 AD01 Registered office address changed from , 83 Victoria Street, London, SW1H 0HW, England to Millbank Tower 21-24 Millbank, London SW1P 4QP on 22 August 2024
20 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with updates
16 Aug 2024 PSC04 Change of details for Mr Nigel Paul Farage as a person with significant control on 1 May 2024
15 Aug 2024 PSC01 Notification of Richard James Tice as a person with significant control on 1 May 2019
15 Aug 2024 TM01 Termination of appointment of Paul Richard Oakden as a director on 12 August 2024
12 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
03 Nov 2021 AA Accounts for a small company made up to 31 December 2020
18 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-22