AWARDAROO! LTD

Register to unlock more data on OkredoRegister

AWARDAROO! LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658949

Incorporation date

20/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

33 The White Building, Reading, Berkshire RG1 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon19/02/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon22/11/2025
Micro company accounts made up to 2025-03-31
dot icon17/07/2025
Satisfaction of charge 1 in full
dot icon18/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon14/05/2024
Compulsory strike-off action has been discontinued
dot icon13/05/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon06/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Statement of company's objects
dot icon04/02/2021
Compulsory strike-off action has been discontinued
dot icon03/02/2021
Registered office address changed from 400 Thames Valley Park Drive Thames Valley Business Park Reading Berkshire RG6 1PT England to 33 the White Building Reading Berkshire RG1 3AR on 2021-02-03
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon03/08/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Resolutions
dot icon29/04/2019
Registered office address changed from Office 702 105 London Street Reading Berkshire RG1 4QD England to 400 Thames Valley Park Drive Thames Valley Business Park Reading Berkshire RG6 1PT on 2019-04-29
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon12/10/2018
Director's details changed for Paul Freudenberg on 2018-10-12
dot icon12/10/2018
Change of details for Mr Paul Freudenberg as a person with significant control on 2018-10-12
dot icon12/10/2018
Cessation of Ehab Adel Abbas as a person with significant control on 2018-10-11
dot icon12/10/2018
Change of details for Mr Paul Freudenberg as a person with significant control on 2018-10-11
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Registered office address changed from 400 Thames Valley Park Drive Thames Valley Business Park Reading Berkshire RG6 1PT to Office 702 105 London Street Reading Berkshire RG1 4QD on 2018-01-22
dot icon03/01/2018
Notification of Paul Freudenberg as a person with significant control on 2016-07-01
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon28/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Certificate of change of name
dot icon18/03/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Registered office address changed from 6 Poundfield Way Twyford Berkshire RG10 0XR on 2012-12-12
dot icon06/09/2012
Certificate of change of name
dot icon06/09/2012
Change of name notice
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon15/01/2010
Director's details changed for Paul Freudenberg on 2010-01-15
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2009
Return made up to 20/12/08; full list of members
dot icon28/07/2008
Return made up to 20/12/07; full list of members
dot icon15/02/2008
Secretary resigned
dot icon07/01/2008
Registered office changed on 07/01/08 from: 1 northumberland avenue trafalgar square london greater london WC2N 5BW
dot icon18/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon12/03/2007
Registered office changed on 12/03/07 from: ingles manor castle hill avenue folkestone kent CT20 2RD
dot icon07/03/2007
Return made up to 20/12/06; full list of members
dot icon29/12/2006
Particulars of mortgage/charge
dot icon07/11/2006
Certificate of change of name
dot icon25/10/2006
Secretary resigned
dot icon07/07/2006
Certificate of change of name
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: 26 hubbard close twyford berkshire RG10 0XU
dot icon03/02/2006
New secretary appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Registered office changed on 10/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
dot icon20/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
84.46K
-
0.00
-
-
2022
1
128.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Freudenberg
Director
20/12/2005 - Present
-
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
20/12/2005 - 01/10/2007
2033
ABERGAN REED LIMITED
Nominee Director
20/12/2005 - 03/01/2006
2133
ABERGAN REED NOMINEES LTD
Nominee Secretary
20/12/2005 - 03/01/2006
341
Freudenberg, Elsie Edwige
Secretary
20/12/2005 - 26/01/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWARDAROO! LTD

AWARDAROO! LTD is an(a) Active company incorporated on 20/12/2005 with the registered office located at 33 The White Building, Reading, Berkshire RG1 3AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWARDAROO! LTD?

toggle

AWARDAROO! LTD is currently Active. It was registered on 20/12/2005 .

Where is AWARDAROO! LTD located?

toggle

AWARDAROO! LTD is registered at 33 The White Building, Reading, Berkshire RG1 3AR.

What does AWARDAROO! LTD do?

toggle

AWARDAROO! LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AWARDAROO! LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-18 with no updates.