READ - THE READING AGENCY

Register to unlock more data on OkredoRegister

READ - THE READING AGENCY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03904882

Incorporation date

11/01/2000

Size

Small

Contacts

Registered address

Registered address

24 Bedford Row, 3rd Floor, London WC1R 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon21/03/2026
Termination of appointment of Elizabeth Jenny Rosemary Sanderson as a director on 2026-03-16
dot icon21/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon09/01/2026
Appointment of Mr Thomas Moody-Stuart as a director on 2025-12-29
dot icon12/11/2025
Accounts for a small company made up to 2025-03-31
dot icon27/06/2025
Termination of appointment of Vera Owen as a director on 2025-06-24
dot icon14/05/2025
Registered office address changed from , Ground Floor, Kings House 101-135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom to 24 Bedford Row 3rd Floor London WC1R 4EH on 2025-05-14
dot icon28/04/2025
Director's details changed for Mrs Susan Lesley Williamson on 2025-04-28
dot icon28/04/2025
Director's details changed
dot icon28/04/2025
Director's details changed
dot icon28/04/2025
Director's details changed
dot icon28/04/2025
Director's details changed
dot icon28/04/2025
Director's details changed
dot icon28/04/2025
Director's details changed for Professor Teresa Mary Cremin on 2025-04-28
dot icon10/04/2025
Registered office address changed from , 8 High Street, Brentwood, Essex, CM14 4AB, England to 24 Bedford Row 3rd Floor London WC1R 4EH on 2025-04-10
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon13/12/2024
Termination of appointment of James Craig Sanderson as a director on 2024-12-10
dot icon14/10/2024
Accounts for a small company made up to 2024-03-31
dot icon23/08/2024
Appointment of Maureen Carmel Corish as a director on 2024-08-05
dot icon30/07/2024
Appointment of Baroness Elizabeth Jenny Rosemary Sanderson as a director on 2024-07-23
dot icon06/02/2024
Termination of appointment of Matthew David Littleford as a director on 2024-02-01
dot icon06/02/2024
Termination of appointment of Tom Moody-Stuart as a director on 2024-02-01
dot icon18/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon27/11/2023
Termination of appointment of Paula Cocozza as a director on 2023-11-23
dot icon16/10/2023
Appointment of Mr Michael Edwin Lewis as a director on 2023-10-10
dot icon21/09/2023
Termination of appointment of Alix Langley as a director on 2023-07-18
dot icon21/09/2023
Appointment of Ms Aimee Jane Felone as a director on 2023-09-08
dot icon21/09/2023
Appointment of Mrs Susan Lesley Williamson as a director on 2023-07-22
dot icon21/09/2023
Appointment of Mr David Richard Shelley as a director on 2023-07-24
dot icon21/09/2023
Appointment of Professor Teresa Mary Cremin as a director on 2023-08-23
dot icon30/08/2023
Accounts for a small company made up to 2023-03-31
dot icon02/05/2023
Termination of appointment of Subnum Hariff-Khan as a director on 2023-04-24
dot icon22/03/2023
Termination of appointment of Hannah Telfer as a director on 2023-03-20
dot icon22/03/2023
Termination of appointment of Anthony John Durcan as a director on 2023-03-21
dot icon24/01/2023
Appointment of Ms Mandy Teresa De Waal as a director on 2023-01-23
dot icon23/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon01/06/2021
Registered office address changed from , Free Word Centre 60 Farringdon Road, London, EC1R 3GA to 24 Bedford Row 3rd Floor London WC1R 4EH on 2021-06-01
dot icon05/09/2013
Registered office address changed from , C/O Cw Fellowes Limited, Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL on 2013-09-05
dot icon02/02/2007
Registered office changed on 02/02/07 from:\templars house, lulworth close, chandlers ford, hampshire SO53 3TL
dot icon06/03/2006
Registered office changed on 06/03/06 from:\kings worthy court, court road kings worthy, winchester, hampshire SO23 7QA
dot icon20/12/2001
Registered office changed on 20/12/01 from:\the stable offices, burntwood, martyr worthy, winchester, hampshire SO21 1AD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Paul Nicholas
Director
26/06/2018 - Present
17
Dearden, Stephen
Director
08/03/2001 - 08/07/2002
4
Molloy, Martin John
Director
08/07/2002 - 19/03/2009
6
Brown, John Forster
Director
27/05/2009 - 20/03/2018
33
Littleford, Matthew David
Director
12/12/2017 - 01/02/2024
10

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 READ - THE READING AGENCY

READ - THE READING AGENCY is an(a) Active company incorporated on 11/01/2000 with the registered office located at 24 Bedford Row, 3rd Floor, London WC1R 4EH. There are currently 13 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 READ - THE READING AGENCY?

toggle

READ - THE READING AGENCY is currently Active. It was registered on 11/01/2000 .

Where is READ - THE READING AGENCY located?

toggle

READ - THE READING AGENCY is registered at 24 Bedford Row, 3rd Floor, London WC1R 4EH.

What does READ - THE READING AGENCY do?

toggle

READ - THE READING AGENCY operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for READ - THE READING AGENCY?

toggle

The latest filing was on 21/03/2026: Termination of appointment of Elizabeth Jenny Rosemary Sanderson as a director on 2026-03-16.