READYCOUNT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREADYCOUNT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03164863
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for READYCOUNT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for READYCOUNT LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2027
    Next Confirmation Statement DueMar 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2026
    OverdueNo

    What are the latest filings for READYCOUNT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon James Jackson as a secretary on Mar 24, 2026

    1 pagesTM02

    Current accounting period extended from Mar 31, 2026 to Sep 30, 2026

    1 pagesAA01

    Termination of appointment of Simon James Jackson as a director on Mar 24, 2026

    1 pagesTM01

    Termination of appointment of Phillip Andrew Wale as a director on Mar 24, 2026

    1 pagesTM01

    Appointment of Mr Tim Julian Dalton Hall as a director on Mar 24, 2026

    2 pagesAP01

    Appointment of Mr Saurav Tandan as a director on Mar 24, 2026

    2 pagesAP01

    Confirmation statement made on Feb 27, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    10 pagesAA

    Appointment of Mr Simon James Jackson as a secretary on Jul 12, 2024

    2 pagesAP03

    Termination of appointment of Katy Louise Mitchell as a secretary on Jul 11, 2024

    1 pagesTM02

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    15 pagesAA

    Appointment of Mr Simon James Jackson as a director on Dec 22, 2021

    2 pagesAP01

    Termination of appointment of Philip Tansey as a director on Dec 22, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Who are the officers of READYCOUNT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Tim Julian Dalton
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    ScotlandBritish209058780001
    TANDAN, Saurav
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish268288770001
    BATE, Daniel Llywelyn
    St James's Square
    M2 6WH Manchester
    11
    Secretary
    St James's Square
    M2 6WH Manchester
    11
    British148558940001
    BEEVERS, Wilfred Laurie
    Ryford
    122 Park Road
    WA15 9JW Hale
    Cheshire
    Secretary
    Ryford
    122 Park Road
    WA15 9JW Hale
    Cheshire
    British46934570002
    FRAME, Michael Andrew
    2 Carrington Lane
    Sale
    M33 5ND Manchester
    Cheshire
    Secretary
    2 Carrington Lane
    Sale
    M33 5ND Manchester
    Cheshire
    British125936000001
    HEATH, Robert Christopher
    4 Bramhalls Park
    Anderton
    CW9 6AH Northwich
    Cheshire
    Secretary
    4 Bramhalls Park
    Anderton
    CW9 6AH Northwich
    Cheshire
    British57400830002
    JACKSON, Simon James
    Martin Lane
    EC4R 0DR London
    24
    England
    Secretary
    Martin Lane
    EC4R 0DR London
    24
    England
    325491420001
    MITCHELL, Katy Louise
    Martin Lane
    EC4R 0DR London
    24
    England
    Secretary
    Martin Lane
    EC4R 0DR London
    24
    England
    186398980001
    YOUNGMAN, David William
    4 Oakley Park
    Heaton
    BL1 5XL Bolton
    Secretary
    4 Oakley Park
    Heaton
    BL1 5XL Bolton
    British33703310002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    ASHFORD, Derek Francis
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    Director
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    United KingdomBritish62346150003
    BATE, Daniel Llywelyn
    11 St James Square
    Manchester
    M2 6WH
    Director
    11 St James Square
    Manchester
    M2 6WH
    UkBritish148881440001
    BEEVERS, Wilfred Laurie
    Ryford
    122 Park Road
    WA15 9JW Hale
    Cheshire
    Director
    Ryford
    122 Park Road
    WA15 9JW Hale
    Cheshire
    British46934570002
    COWLAND, Dan James
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    United KingdomBritish262192270001
    FORD, Richard Andrew
    Vincent Square
    SW1P 2NU London
    68a
    Director
    Vincent Square
    SW1P 2NU London
    68a
    EnglandBritish90311090004
    GURNEY, Nigel John
    9 Bedser Close
    SE11 5BE London
    Director
    9 Bedser Close
    SE11 5BE London
    EnglandBritish110931060001
    HADGRAFT, Geoffrey Peter
    11 St James Square
    Manchester
    M2 6WH
    Director
    11 St James Square
    Manchester
    M2 6WH
    United KingdomBritish182536760001
    JACKSON, Simon James
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish278486930001
    KERSHAW, Alan Mark
    11 St James Square
    Manchester
    M2 6WH
    Director
    11 St James Square
    Manchester
    M2 6WH
    United KingdomBritish152734000001
    KILLINGBECK, Richard William
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    United KingdomBritish29122900004
    LEE, Richard Elliot Michael
    Broad Lane Farm 30 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    Director
    Broad Lane Farm 30 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    United KingdomBritish6173860002
    MITCHELL, Katy Louise
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish186406580001
    SCOTT, John Mcmillan
    11 St James Square
    Manchester
    M2 6WH
    Director
    11 St James Square
    Manchester
    M2 6WH
    EnglandBritish128478680001
    STEEL, Timothy Michael
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish6722140001
    TANSEY, Philip
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish2962740002
    TRIPPIER, David Austin, Sir
    Park House 200
    Drake Street
    OL16 1PJ Rochdale
    Lancashire
    Director
    Park House 200
    Drake Street
    OL16 1PJ Rochdale
    Lancashire
    EnglandBritish27871400003
    WALE, Phillip Andrew
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish259286800001
    YOUNGMAN, David William
    Lower Beck 5 Meadowfield
    Lostock
    BL6 4PA Bolton
    Greater Manchester
    Director
    Lower Beck 5 Meadowfield
    Lostock
    BL6 4PA Bolton
    Greater Manchester
    United KingdomBritish33703310003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of READYCOUNT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W H Ireland Group Plc
    Martin Lane
    EC4R 0DR London
    24
    England
    Apr 06, 2016
    Martin Lane
    EC4R 0DR London
    24
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03870190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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