CONNECT READING LTD

Register to unlock more data on OkredoRegister

CONNECT READING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04956922

Incorporation date

07/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Co-Space Reading Quadrant House, Broad Street Mall, Reading, Berkshire RG1 7QECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon19/03/2026
Termination of appointment of Jonathan Seth Russell as a director on 2026-03-06
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon22/12/2025
Second filing for the appointment of Rodrigo Perez-Vega as a director
dot icon03/11/2025
Director's details changed for Mr Rodrigo Perez Vega on 2025-06-24
dot icon03/11/2025
Director's details changed for Mr Jonathan Seth Russell on 2025-06-24
dot icon03/11/2025
Director's details changed for Mr John Charles Pickford on 2025-06-24
dot icon03/11/2025
Director's details changed for Mrs Cecilia Linnea Maclaren on 2025-06-24
dot icon03/11/2025
Director's details changed for Mr Graham Paul Lunt on 2025-06-24
dot icon03/11/2025
Director's details changed for Ms Jaclyn Nicole Nicole Le Grand on 2025-06-24
dot icon03/11/2025
Director's details changed for Ms Danielle Hinds on 2025-06-24
dot icon20/06/2025
Registered office address changed from PO Box 4385 04956922 - Companies House Default Address Cardiff CF14 8LH to Co-Space Reading Quadrant House Broad Street Mall Reading Berkshire RG1 7QE on 2025-06-20
dot icon05/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2025
Registered office address changed to PO Box 4385, 04956922 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-30
dot icon30/04/2025
Address of officer Ms Danielle Hinds changed to 04956922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-30
dot icon30/04/2025
Address of officer Ms Jaclyn Nicole Nicole Le Grand changed to 04956922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-30
dot icon30/04/2025
Address of officer Mr Graham Paul Lunt changed to 04956922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-30
dot icon30/04/2025
Address of officer Mrs Cecilia Linnea Maclaren changed to 04956922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-30
dot icon30/04/2025
Address of officer Mr John Charles Pickford changed to 04956922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-30
dot icon30/04/2025
Address of officer Mr Jonathan Seth Russell changed to 04956922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-30
dot icon30/04/2025
Address of officer Mr Rodrigo Perez Vega changed to 04956922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-30
dot icon31/03/2025
Termination of appointment of Jakub Paulicelli as a director on 2025-03-31
dot icon20/03/2025
Director's details changed for Mr Jakub Paulicelli on 2025-03-20
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon25/09/2024
Termination of appointment of Nikki St Paul as a director on 2024-09-25
dot icon24/09/2024
Appointment of Mr Jakub Paulicelli as a director on 2024-09-18
dot icon19/09/2024
Appointment of Miss Nikki St Paul as a director on 2024-09-10
dot icon18/09/2024
Termination of appointment of Caroline Gratrix as a director on 2024-09-10
dot icon18/09/2024
Termination of appointment of Paul Mark Buckley as a director on 2024-09-10
dot icon24/04/2024
Termination of appointment of Tracey Nicole Essery as a director on 2024-04-22
dot icon27/12/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon06/12/2023
Termination of appointment of Uma Indran as a director on 2023-11-27
dot icon30/11/2023
Termination of appointment of Uma Indran as a secretary on 2023-11-16
dot icon30/11/2023
Termination of appointment of Darren Anthony Campbell as a director on 2023-11-17
dot icon30/11/2023
Termination of appointment of Vicky Poole as a director on 2023-11-17
dot icon18/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Appointment of Mrs Uma Indran as a secretary on 2022-10-04
dot icon30/09/2022
Director's details changed for Mrs Uma Indram on 2022-09-30
dot icon30/09/2022
Appointment of Mrs Uma Indram as a director on 2022-09-29
dot icon26/07/2022
Appointment of Mr Rodrigo Perez Vega as a director on 2022-07-18
dot icon26/07/2022
Appointment of Mr Jonathan Seth Russell as a director on 2022-07-18
dot icon26/07/2022
Appointment of Ms Caroline Gratrix as a director on 2022-07-18
dot icon28/06/2022
Termination of appointment of Anthony Kenneth Pettitt as a secretary on 2022-06-21
dot icon28/06/2022
Termination of appointment of Arya Babollah as a director on 2022-06-19
dot icon28/06/2022
Director's details changed for Ms Tracey Nicole Essery on 2022-06-19
dot icon03/05/2022
Registered office address changed from Spaces Connect Reading 9 Greyfriars Road Reading Berkshire RG1 1NU England to Connect Reading, Co-Space Quadrant House Broad Street Mall Reading Berkshire RG1 7QE on 2022-05-03
dot icon03/05/2022
Termination of appointment of Anthony Kenneth Pettitt as a director on 2022-05-03
dot icon03/05/2022
Termination of appointment of Sharon Vinnels as a director on 2022-05-03
dot icon02/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Appointment of Ms Sharon Vinnels as a director on 2021-10-01
dot icon13/10/2021
Appointment of Ms Arya Babollah as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Catherine Mcleod as a director on 2021-09-27
dot icon02/09/2021
Termination of appointment of David Michael Turner as a director on 2021-08-25
dot icon09/02/2021
Appointment of Mr Darren Anthony Campbell as a director on 2021-02-05
dot icon09/02/2021
Appointment of Mr John Charles Pickford as a director on 2021-02-05
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Appointment of Mr Paul Mark Buckley as a director on 2020-12-04
dot icon16/12/2020
Termination of appointment of Christopher John Woolley as a director on 2020-12-04
dot icon08/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon06/10/2020
Appointment of Mr Anthony Kenneth Pettitt as a secretary on 2020-10-02
dot icon30/09/2020
Director's details changed for Mrs Vicky Poole on 2020-09-30
dot icon30/09/2020
Director's details changed for Mr David Michael Turner on 2020-09-30
dot icon30/09/2020
Director's details changed for Mrs Catherine Mcleod on 2020-09-30
dot icon30/09/2020
Director's details changed for Mr Tony Pettitt on 2019-11-29
dot icon30/07/2020
Resolutions
dot icon28/07/2020
Registered office address changed from 9 Connect Reading Spaces, 9 Greyfriars Road Reading Berkshire RG1 1NU England to Spaces Connect Reading 9 Greyfriars Road Reading Berkshire RG1 1NU on 2020-07-28
dot icon28/07/2020
Registered office address changed from R+ Blagrave Street Reading RG1 1AZ England to 9 Connect Reading Spaces, 9 Greyfriars Road Reading Berkshire RG1 1NU on 2020-07-28
dot icon28/07/2020
Termination of appointment of Sally Ann Swift as a director on 2020-01-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon29/11/2019
Appointment of Mr Tony Pettitt as a director on 2019-11-29
dot icon14/11/2019
Termination of appointment of Stan Gilmour as a director on 2019-07-01
dot icon14/11/2019
Termination of appointment of Hilary Margaret Scott as a director on 2019-10-31
dot icon13/02/2019
Appointment of Mrs Catherine Mcleod as a director on 2018-12-11
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon22/10/2018
Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP to R+ Blagrave Street Reading RG1 1AZ on 2018-10-22
dot icon08/09/2018
Termination of appointment of Martijn Lee Gilbert as a director on 2018-07-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon11/08/2017
Director's details changed for Miss Vicky Bland on 2017-06-24
dot icon07/08/2017
Appointment of Mrs Sally Ann Swift as a director on 2017-06-27
dot icon10/02/2017
Director's details changed for Miss Vicky Bland on 2017-02-10
dot icon03/01/2017
Termination of appointment of Marc Stephen Reid as a director on 2016-12-09
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon28/11/2016
Appointment of Mr Stan Gilmour as a director on 2015-12-09
dot icon29/03/2016
Termination of appointment of Ian Michael Caren as a director on 2016-03-21
dot icon16/12/2015
Appointment of Mr Martijn Lee Gilbert as a director on 2015-12-09
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-29 no member list
dot icon18/09/2015
Appointment of Ms Hilary Margaret Scott as a director on 2015-09-09
dot icon18/09/2015
Appointment of Miss Vicky Bland as a director on 2015-09-09
dot icon11/09/2015
Termination of appointment of Justin Wilson as a director on 2015-09-09
dot icon22/12/2014
Termination of appointment of Deborah Lorraine Owen as a director on 2014-12-11
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-29 no member list
dot icon01/12/2014
Termination of appointment of Nigel Stuart Penn-Simkins as a director on 2014-11-06
dot icon01/12/2014
Termination of appointment of Stuart Greenfield as a director on 2014-11-06
dot icon01/12/2014
Termination of appointment of Kimberley Watts-Fitzsimmons as a director on 2014-11-06
dot icon21/07/2014
Appointment of Mrs Tracey Nicole Essery as a director on 2014-06-26
dot icon28/05/2014
Termination of appointment of Susan Van Beveren as a director
dot icon30/12/2013
Annual return made up to 2013-11-29 no member list
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/03/2013
Appointment of Mr Christopher John Woolley as a director
dot icon25/03/2013
Termination of appointment of Anthony Davis as a director
dot icon01/02/2013
Termination of appointment of Richard Byard as a director
dot icon01/02/2013
Termination of appointment of David Clements as a director
dot icon01/02/2013
Termination of appointment of Richard Byard as a secretary
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-29 no member list
dot icon23/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-08 no member list
dot icon15/12/2011
Appointment of Mr Stuart Greenfield as a director
dot icon14/12/2011
Director's details changed for Miss Kimberley Watts-Fitzsimmons on 2011-12-08
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-07 no member list
dot icon23/11/2010
Appointment of Ms Deborah Lorraine Owen as a director
dot icon22/11/2010
Appointment of Dr Justin Wilson as a director
dot icon19/11/2010
Termination of appointment of Robert Parker as a director
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-07 no member list
dot icon27/11/2009
Director's details changed for Robert Stephen Parker on 2009-10-02
dot icon27/11/2009
Director's details changed for Mr Anthony Michael Davis on 2009-10-02
dot icon27/11/2009
Director's details changed for Kimberley Watts-Fitzsimmons on 2009-10-02
dot icon27/11/2009
Director's details changed for Revd Susan Margaret Van Beveren on 2009-10-02
dot icon27/11/2009
Director's details changed for Ian Michael Caren on 2009-10-02
dot icon27/11/2009
Director's details changed for Mr Nigel Stuart Penn-Simkins on 2009-10-02
dot icon27/11/2009
Director's details changed for Marc Stephen Reid on 2009-10-02
dot icon27/11/2009
Director's details changed for Richard David Byard on 2009-10-02
dot icon26/11/2009
Appointment of Mr David Michael Turner as a director
dot icon26/11/2009
Appointment of Revd Susan Margaret Van Beveren as a director
dot icon26/11/2009
Appointment of Ian Michael Caren as a director
dot icon10/08/2009
Director appointed kimberley watts-fitzsimmons
dot icon10/08/2009
Director appointed marc stephen reid
dot icon19/06/2009
Appointment terminated director stuart stoter
dot icon20/04/2009
Appointment terminated director karen morton
dot icon20/04/2009
Appointment terminate, director ann piper logged form
dot icon20/04/2009
Director appointed anthony michael davis
dot icon21/03/2009
Director appointed david michael clements
dot icon27/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/11/2008
Annual return made up to 07/11/08
dot icon28/10/2008
Appointment terminated director sonia chhatwal
dot icon17/09/2008
Appointment terminated director charles duff
dot icon26/08/2008
Appointment terminate, director mark charles thatcher logged form
dot icon22/08/2008
Appointment terminated director mark thatcher
dot icon22/08/2008
Appointment terminated director richard usher
dot icon22/08/2008
Appointment terminated director malcolm brown
dot icon05/08/2008
Appointment terminated director simone pickwell
dot icon21/11/2007
Annual return made up to 07/11/07
dot icon07/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon20/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/11/2006
Annual return made up to 07/11/06
dot icon30/05/2006
Director resigned
dot icon16/01/2006
Annual return made up to 07/11/05
dot icon16/01/2006
Director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon20/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/06/2005
New director appointed
dot icon24/06/2005
Director resigned
dot icon24/06/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon08/11/2004
Director resigned
dot icon27/10/2004
Annual return made up to 07/11/04
dot icon30/09/2004
Director resigned
dot icon24/09/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon28/07/2004
Registered office changed on 28/07/04 from: po box 17 civic centre reading berkshire RG1 7TD
dot icon25/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon07/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
3
21.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Martijn Lee
Director
09/12/2015 - 31/07/2018
45
Webb, Deborah Louise
Director
02/12/2003 - 20/04/2005
7
Greenfield, Stuart
Director
15/09/2010 - 06/11/2014
-
Hinds, Danielle
Director
31/01/2025 - Present
6
Sale, Elizabeth Clark
Director
25/03/2004 - 21/09/2005
4

Persons with Significant Control

1
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 CONNECT READING LTD

CONNECT READING LTD is an(a) Active company incorporated on 07/11/2003 with the registered office located at Co-Space Reading Quadrant House, Broad Street Mall, Reading, Berkshire RG1 7QE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT READING LTD?

toggle

CONNECT READING LTD is currently Active. It was registered on 07/11/2003 .

Where is CONNECT READING LTD located?

toggle

CONNECT READING LTD is registered at Co-Space Reading Quadrant House, Broad Street Mall, Reading, Berkshire RG1 7QE.

What does CONNECT READING LTD do?

toggle

CONNECT READING LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CONNECT READING LTD?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Jonathan Seth Russell as a director on 2026-03-06.