READYCOUNT LIMITED
Overview
| Company Name | READYCOUNT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03164863 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of READYCOUNT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is READYCOUNT LIMITED located?
| Registered Office Address | 24 Martin Lane EC4R 0DR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for READYCOUNT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for READYCOUNT LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for READYCOUNT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Simon James Jackson as a secretary on Mar 24, 2026 | 1 pages | TM02 | ||
Current accounting period extended from Mar 31, 2026 to Sep 30, 2026 | 1 pages | AA01 | ||
Termination of appointment of Simon James Jackson as a director on Mar 24, 2026 | 1 pages | TM01 | ||
Termination of appointment of Phillip Andrew Wale as a director on Mar 24, 2026 | 1 pages | TM01 | ||
Appointment of Mr Tim Julian Dalton Hall as a director on Mar 24, 2026 | 2 pages | AP01 | ||
Appointment of Mr Saurav Tandan as a director on Mar 24, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Feb 27, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 10 pages | AA | ||
Appointment of Mr Simon James Jackson as a secretary on Jul 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Katy Louise Mitchell as a secretary on Jul 11, 2024 | 1 pages | TM02 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||
Appointment of Mr Simon James Jackson as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Tansey as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of READYCOUNT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Tim Julian Dalton | Director | Martin Lane EC4R 0DR London 24 England | Scotland | British | 209058780001 | |||||
| TANDAN, Saurav | Director | Martin Lane EC4R 0DR London 24 England | England | British | 268288770001 | |||||
| BATE, Daniel Llywelyn | Secretary | St James's Square M2 6WH Manchester 11 | British | 148558940001 | ||||||
| BEEVERS, Wilfred Laurie | Secretary | Ryford 122 Park Road WA15 9JW Hale Cheshire | British | 46934570002 | ||||||
| FRAME, Michael Andrew | Secretary | 2 Carrington Lane Sale M33 5ND Manchester Cheshire | British | 125936000001 | ||||||
| HEATH, Robert Christopher | Secretary | 4 Bramhalls Park Anderton CW9 6AH Northwich Cheshire | British | 57400830002 | ||||||
| JACKSON, Simon James | Secretary | Martin Lane EC4R 0DR London 24 England | 325491420001 | |||||||
| MITCHELL, Katy Louise | Secretary | Martin Lane EC4R 0DR London 24 England | 186398980001 | |||||||
| YOUNGMAN, David William | Secretary | 4 Oakley Park Heaton BL1 5XL Bolton | British | 33703310002 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| ASHFORD, Derek Francis | Director | 17 Brackenwood Close Royton OL2 5DE Oldham Greater Manchester | United Kingdom | British | 62346150003 | |||||
| BATE, Daniel Llywelyn | Director | 11 St James Square Manchester M2 6WH | Uk | British | 148881440001 | |||||
| BEEVERS, Wilfred Laurie | Director | Ryford 122 Park Road WA15 9JW Hale Cheshire | British | 46934570002 | ||||||
| COWLAND, Dan James | Director | Martin Lane EC4R 0DR London 24 England | United Kingdom | British | 262192270001 | |||||
| FORD, Richard Andrew | Director | Vincent Square SW1P 2NU London 68a | England | British | 90311090004 | |||||
| GURNEY, Nigel John | Director | 9 Bedser Close SE11 5BE London | England | British | 110931060001 | |||||
| HADGRAFT, Geoffrey Peter | Director | 11 St James Square Manchester M2 6WH | United Kingdom | British | 182536760001 | |||||
| JACKSON, Simon James | Director | Martin Lane EC4R 0DR London 24 England | England | British | 278486930001 | |||||
| KERSHAW, Alan Mark | Director | 11 St James Square Manchester M2 6WH | United Kingdom | British | 152734000001 | |||||
| KILLINGBECK, Richard William | Director | Martin Lane EC4R 0DR London 24 England | United Kingdom | British | 29122900004 | |||||
| LEE, Richard Elliot Michael | Director | Broad Lane Farm 30 Broad Lane Hale WA15 0DE Altrincham Cheshire | United Kingdom | British | 6173860002 | |||||
| MITCHELL, Katy Louise | Director | Martin Lane EC4R 0DR London 24 England | England | British | 186406580001 | |||||
| SCOTT, John Mcmillan | Director | 11 St James Square Manchester M2 6WH | England | British | 128478680001 | |||||
| STEEL, Timothy Michael | Director | Martin Lane EC4R 0DR London 24 England | England | British | 6722140001 | |||||
| TANSEY, Philip | Director | Martin Lane EC4R 0DR London 24 England | England | British | 2962740002 | |||||
| TRIPPIER, David Austin, Sir | Director | Park House 200 Drake Street OL16 1PJ Rochdale Lancashire | England | British | 27871400003 | |||||
| WALE, Phillip Andrew | Director | Martin Lane EC4R 0DR London 24 England | England | British | 259286800001 | |||||
| YOUNGMAN, David William | Director | Lower Beck 5 Meadowfield Lostock BL6 4PA Bolton Greater Manchester | United Kingdom | British | 33703310003 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of READYCOUNT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W H Ireland Group Plc | Apr 06, 2016 | Martin Lane EC4R 0DR London 24 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0