General information

Name:

Real Reads Limited

Office Address:

Scoon Bank 253 Lower Way Scoon Bank RG19 3TR Thatcham

Number: 06143333

Incorporation date: 2007-03-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Real Reads Ltd is a Private Limited Company, registered in Scoon Bank 253 Lower Way, Scoon Bank in Thatcham. The main office's zip code RG19 3TR. This business has been operating since 2007. The business registered no. is 06143333. This business's principal business activity number is 82990 - Other business support service activities not elsewhere classified. 2022-08-31 is the last time when the company accounts were filed.

Current directors enumerated by this company include: Michael B. arranged to perform management duties 7 years ago and Jonathon B. arranged to perform management duties in 2017. To provide support to the directors, this company has been utilizing the skills of Michael C. as a secretary since 2021.

The companies that control this firm include: Baker Street Press Limited owns over 3/4 of company shares. This business can be reached in Maidenhead at Gibraltar Lane, Cookham, SL6 9TR and was registered as a PSC under the registration number 09424122.

Financial data based on annual reports

Company staff

Michael C.

Role: Secretary

Appointed: 09 July 2021

Latest update: 22 April 2024

Michael B.

Role: Director

Appointed: 06 September 2017

Latest update: 22 April 2024

Jonathon B.

Role: Director

Appointed: 12 July 2017

Latest update: 22 April 2024

People with significant control

Baker Street Press Limited
Address: Forest Lodge Gibraltar Lane, Cookham, Maidenhead, SL6 9TR, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09424122
Notified on 12 July 2017
Nature of control:
over 3/4 of shares
John B.
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frances M.
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 March 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 27 February 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2019
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

2 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2013

Address:

2 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2014

Address:

2 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2015

Address:

2 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2016

Address:

2 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode