UKBizDB.co.uk

CONNECT READING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connect Reading Ltd. The company was founded 20 years ago and was given the registration number 04956922. The firm's registered office is in READING. You can find them at Spaces Connect Reading, 9 Greyfriars Road, Reading, Berkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CONNECT READING LTD
Company Number:04956922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Spaces Connect Reading, 9 Greyfriars Road, Reading, Berkshire, England, RG1 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Director04 December 2020Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Director26 June 2014Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, United Kingdom, RG1 7QE

Director18 July 2022Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Director05 February 2021Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Director18 July 2022Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Director18 July 2022Active
89 York Road, Reading, RG1 8DU

Secretary07 November 2003Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Secretary04 October 2022Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Secretary02 October 2020Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Director01 October 2021Active
Hill Rising, Green Lane, Pangbourne, RG8 8LD

Director25 March 2004Active
89 York Road, Reading, RG1 8DU

Director07 November 2003Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Director05 February 2021Active
10, Cavendish Road, Fleet, GU52 6PZ

Director01 April 2009Active
3 Hillfarm Road, Marlow, SL7 3LX

Director20 January 2005Active
1, Weavers Way, Twyford, RG10 9GX

Director21 January 2009Active
16, Cave Street, Oxford, OX4 1BA

Director03 December 2008Active
West Farm, Knook, Warminster, BA12 0JF

Director07 November 2003Active
12 Monkley Court, Piggotts Road, Caversham, Reading, England, RG4 8EW

Director09 December 2015Active
R+, Blagrave Street, Reading, England, RG1 1AZ

Director09 December 2015Active
Prospect House, 58 Queens Road, Reading, RG1 4RP

Director15 September 2010Active
2 Wickens Corner, Beenham, Reading, RG7 5NJ

Director02 December 2003Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Director29 September 2022Active
Spaces, Connect Reading, 9 Greyfriars Road, Reading, England, RG1 1NU

Director11 December 2018Active
Morrell Room Cottage, Church Lane, Streatley, RG8 9HT

Director02 December 2003Active
Spur J Tob1, University Of Reading, Earley Gate Whiteknights Road, Reading, England, RG6 6AT

Director15 September 2010Active
Russell Square House, 10-12 Russell Square, London, WC1B 5LF

Director02 December 2003Active
43 Frensham Green, Reading, RG2 8EH

Director02 December 2003Active
18, Denmark Avenue, Woodley, Reading, RG5 4RS

Director10 June 2005Active
Spaces, Connect Reading, 9 Greyfriars Road, Reading, England, RG1 1NU

Director29 November 2019Active
46 Orchard Estate, Twyford, RG10 9LA

Director19 April 2007Active
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE

Director09 September 2015Active
7, Barber Close, Hurst, Reading, RG10 0RZ

Director15 July 2009Active
Poppy Cottage, Home Farm, Bradfield, RG7 6BS

Director25 March 2004Active
R+, Blagrave Street, Reading, England, RG1 1AZ

Director09 September 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person secretary company with name date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.