The Mad House (reading) Limited

General information

Name:

The Mad House (reading) Ltd

Office Address:

7 Wickham Road Lower Earley RG6 3TE Reading

Number: 08628970

Incorporation date: 2013-07-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known under the name of The Mad House (reading) Limited. It was originally established eleven years ago and was registered under 08628970 as the registration number. The registered office of this firm is situated in Reading. You may find it at 7 Wickham Road, Lower Earley. The firm's declared SIC number is 93210 and their NACE code stands for Activities of amusement parks and theme parks. Mon, 31st Oct 2022 is the last time the accounts were filed.

As for the following company, a number of director's duties have so far been done by Jasvinder B. and Jatinder S.. As for these two managers, Jasvinder B. has administered company the longest, having been a part of company's Management Board since Fri, 30th Jun 2017.

Jatinder S. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jasvinder B.

Role: Director

Appointed: 30 June 2017

Latest update: 8 April 2024

Jatinder S.

Role: Director

Appointed: 30 June 2017

Latest update: 8 April 2024

People with significant control

Jatinder S.
Notified on 30 July 2017
Nature of control:
substantial control or influence
Lisa L.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 March 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Wed, 15th Nov 2023 (CS01)
filed on: 12th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

6 Netherhouse Moor Church Crookham

Post code:

GU51 5TY

City / Town:

Fleet

HQ address,
2016

Address:

6 Netherhouse Moor Church Crookham

Post code:

GU51 5TY

City / Town:

Fleet

Accountant/Auditor,
2016 - 2015

Name:

Melanie Curtis Accountants Ltd

Address:

Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 93210 : Activities of amusement parks and theme parks
10
Company Age

Closest companies