SOMERDAWN LIMITED - READING
Company Profile | Company Filings |
Overview
SOMERDAWN LIMITED is a Private Limited Company from READING and has the status: Active.
SOMERDAWN LIMITED was incorporated 22 years ago on 24/12/2001 and has the registered number: 04345343. The accounts status is MICRO ENTITY and accounts are next due on 02/12/2024.
SOMERDAWN LIMITED was incorporated 22 years ago on 24/12/2001 and has the registered number: 04345343. The accounts status is MICRO ENTITY and accounts are next due on 02/12/2024.
SOMERDAWN LIMITED - READING
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
2 / 3 | 02/03/2023 | 02/12/2024 |
Registered Office
ROCKFORD LODGE, 161 UPPER WOODCOTE ROAD
READING
RG4 7JR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2023 | 07/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ELEFTHERIA SPENCER | Jun 1956 | British | Director | 2013-10-01 | CURRENT |
MR ROBERT JAMES SPENCER | Jul 1952 | United Kingdom | Director | 2009-03-03 | CURRENT |
ADRIAN LAWRENCE BROMILEY | Oct 1940 | English | Director | 2002-01-21 UNTIL 2009-03-03 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2001-12-24 UNTIL 2002-01-21 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-12-24 UNTIL 2002-01-21 | RESIGNED | ||
ROSEMARY ANNE JONES | Jul 1949 | British | Director | 2002-01-21 UNTIL 2006-03-31 | RESIGNED |
MR RICHARD HESMONDHALGH | Sep 1952 | English | Director | 2009-04-07 UNTIL 2013-10-01 | RESIGNED |
HELEN MARGARET FORD | Apr 1947 | British | Director | 2002-01-21 UNTIL 2003-09-17 | RESIGNED |
MICHAEL PAUL DAVIES | Oct 1946 | Secretary | 2006-03-31 UNTIL 2009-03-03 | RESIGNED | |
ADRIAN LAWRENCE BROMILEY | Oct 1940 | English | Secretary | 2002-01-21 UNTIL 2006-03-31 | RESIGNED |
MICHAEL PAUL DAVIES | Oct 1946 | Director | 2002-01-21 UNTIL 2006-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert James Spencer | 2016-04-06 | 7/1952 | Reading | Ownership of shares 25 to 50 percent |
Ms Chloe Elysia Spencer | 2016-04-06 | 8/1993 | Reading | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-11-26 | 02-03-2023 | £40,482 equity |
Accounts Submission | 2022-11-25 | 02-03-2022 | £36,041 equity |
Accounts Submission | 2021-11-27 | 02-03-2021 | £39,636 equity |
Accounts Submission | 2020-12-01 | 02-03-2020 | £38,677 equity |
Accounts Submission | 2019-07-31 | 02-03-2019 | £15,679 equity |
Micro-entity Accounts - SOMERDAWN LIMITED | 2018-11-22 | 02-03-2018 | £15,834 equity |
Accounts Submission | 2017-11-23 | 02-03-2017 | £13,696 equity |
Accounts filed on 2016-11-01 | 2016-11-01 | 02-03-2016 | £15,020 equity |
SOMERDAWN LIMITED Accounts filed on 02-03-2015 | 2015-09-29 | 02-03-2015 | £13,100 equity |
SOMERDAWN LIMITED Accounts filed on 02-03-2014 | 2014-10-08 | 02-03-2014 | £25,645 Cash £12,393 equity |