CONNECT READING LTD - READING


Company Profile Company Filings

Overview

CONNECT READING LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING ENGLAND and has the status: Active.
CONNECT READING LTD was incorporated 20 years ago on 07/11/2003 and has the registered number: 04956922. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CONNECT READING LTD - READING

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CONNECT READING, CO-SPACE QUADRANT HOUSE
READING
BERKSHIRE
RG1 7QE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
READING BUSINESS COMMUNITY PARTNERSHIP LIMITED (until 30/07/2020)

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TRACEY NICOLE ESSERY Mar 1961 British Director 2014-06-26 CURRENT
MR PAUL MARK BUCKLEY Apr 1975 British Director 2020-12-04 CURRENT
MS CAROLINE GRATRIX Dec 1972 British Director 2022-07-18 CURRENT
MR JOHN CHARLES PICKFORD Nov 1971 British Director 2021-02-05 CURRENT
MR JONATHAN SETH RUSSELL Jun 1960 British Director 2022-07-18 CURRENT
MR RODRIGO PEREZ VEGA Aug 1984 British Director 2022-07-18 CURRENT
MISS SHARON VINNELS Jun 1976 British Director 2021-10-01 UNTIL 2022-05-03 RESIGNED
MR CHRISTOPHER JOHN WOOLLEY Feb 1960 British Director 2013-01-17 UNTIL 2020-12-04 RESIGNED
MR RICHARD BRUCE USHER Mar 1972 British Director 2003-12-02 UNTIL 2008-08-18 RESIGNED
REVD SUSAN MARGARET VAN BEVEREN Feb 1964 British Director 2009-09-09 UNTIL 2014-05-01 RESIGNED
MR DAVID MICHAEL TURNER May 1950 British Director 2009-05-13 UNTIL 2021-08-25 RESIGNED
ROBERT STEPHEN PARKER Feb 1946 British Director 2003-12-02 UNTIL 2009-11-13 RESIGNED
MRS SALLY ANN SWIFT Mar 1950 British Director 2017-06-27 UNTIL 2020-01-01 RESIGNED
MARK CHARLES THATCHER Jun 1960 British Director 2003-12-02 UNTIL 2008-08-15 RESIGNED
RUTH SPICER Aug 1956 British Director 2003-11-07 UNTIL 2004-09-16 RESIGNED
MS HILARY MARGARET SCOTT Oct 1957 British Director 2015-09-09 UNTIL 2019-10-31 RESIGNED
STUART CHARLES STOTER Jul 1957 British Director 2006-10-12 UNTIL 2009-06-11 RESIGNED
ELIZABETH CLARK SALE Jan 1950 British Director 2004-03-25 UNTIL 2005-09-21 RESIGNED
MR MARC STEPHEN REID Feb 1965 British Director 2009-07-15 UNTIL 2016-12-09 RESIGNED
MISS VICKY POOLE Sep 1984 British Director 2015-09-09 UNTIL 2023-11-17 RESIGNED
DR SIMONE WENDY PICKWELL Jan 1967 British Director 2007-04-19 UNTIL 2008-08-01 RESIGNED
MR ANTHONY KENNETH PETTITT Sep 1952 British Director 2019-11-29 UNTIL 2022-05-03 RESIGNED
MR NIGEL STUART PENN-SIMKINS Sep 1958 British Director 2005-06-10 UNTIL 2014-11-06 RESIGNED
MR ANTHONY KENNETH PETTITT Secretary 2020-10-02 UNTIL 2022-06-21 RESIGNED
MRS UMA INDRAN Secretary 2022-10-04 UNTIL 2023-11-16 RESIGNED
RICHARD DAVID BYARD Jul 1967 Secretary 2003-11-07 UNTIL 2013-01-17 RESIGNED
MR DARREN ANTHONY CAMPBELL May 1978 British Director 2021-02-05 UNTIL 2023-11-17 RESIGNED
MRS UMA INDRAN Oct 1959 British Director 2022-09-29 UNTIL 2023-11-27 RESIGNED
NICK HARBORNE Jan 1965 British Director 2003-12-02 UNTIL 2004-11-01 RESIGNED
MR STUART GREENFIELD Sep 1966 British Director 2010-09-15 UNTIL 2014-11-06 RESIGNED
MR STAN GILMOUR Apr 1964 British Director 2015-12-09 UNTIL 2019-07-01 RESIGNED
MR MARTIJN LEE GILBERT Dec 1982 English Director 2015-12-09 UNTIL 2018-07-31 RESIGNED
CHARLES ROWLAND DUFF Mar 1966 British Director 2003-11-07 UNTIL 2008-09-10 RESIGNED
MR ANTHONY MICHAEL DAVIS Jun 1955 British Director 2008-12-03 UNTIL 2013-03-07 RESIGNED
DAVID MICHAEL CLEMENTS Jul 1966 British Director 2009-01-21 UNTIL 2013-01-17 RESIGNED
MS KAREN JANE MORTON Aug 1959 British Director 2003-12-02 UNTIL 2009-04-01 RESIGNED
SONIA CHHATWAL Jan 1970 British Director 2005-01-20 UNTIL 2008-10-22 RESIGNED
MISS KIMBERLEY WATTS-FITZSIMMONS Jun 1981 British Director 2009-07-15 UNTIL 2014-11-06 RESIGNED
RICHARD DAVID BYARD Jul 1967 Director 2003-11-07 UNTIL 2013-01-17 RESIGNED
MALCOLM ARCHIBALD HALLIDAY BROWN May 1953 British Director 2004-03-25 UNTIL 2008-08-18 RESIGNED
MS ARYA BABOLLAH Oct 2000 British Director 2021-10-01 UNTIL 2022-06-19 RESIGNED
IAN MICHAEL CAREN Jul 1955 British Director 2009-04-01 UNTIL 2016-03-21 RESIGNED
MS DEBORAH LORRAINE OWEN Sep 1961 British Director 2010-09-15 UNTIL 2014-12-11 RESIGNED
PATRICIA MARGARET PASCOE Nov 1946 British Director 2003-12-02 UNTIL 2006-11-08 RESIGNED
MRS CATHERINE MCLEOD Aug 1977 British Director 2018-12-11 UNTIL 2021-09-27 RESIGNED
DR JUSTIN WILSON Sep 1971 British Director 2010-06-16 UNTIL 2015-09-09 RESIGNED
DEBORAH LOUISE WEBB Oct 1964 British Director 2003-12-02 UNTIL 2005-04-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANDELL MILLS LIMITED TROWBRIDGE Active GROUP 70229 - Management consultancy activities other than financial management
READING MINIBUSES LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
READING BUSES LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
READING ROVERS LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
NEWBURY BUSES LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
READING TRANSPORT LIMITED BERKSHIRE Active GROUP 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
PALLADIUM INTERNATIONAL LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE GREATER READING OMNIBUS COMPANY LIMITED Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
EDGE CONSULTANTS UK LIMITED BERKSHIRE Dissolved... DORMANT 71129 - Other engineering activities
FUTURES GROUP EUROPE LIMITED LONDON Dissolved... SMALL 86900 - Other human health activities
TETRA TECH INTERNATIONAL DEVELOPMENT LIMITED BERKSHIRE Active FULL 70229 - Management consultancy activities other than financial management
TETRA TECH INTERNATIONAL DEVELOPMENT EUROPE LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices
RURAL PARTNERSHIPS LIMITED WOODSTOCK Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
RUSHMOOR CITIZENS ADVICE BUREAUX FARNBOROUGH ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
COFFEY GEOTECHNICS LIMITED READING Active SMALL 71122 - Engineering related scientific and technical consulting activities
SECURE HARVESTS LIMITED BRADFORD-ON-AVON Dissolved... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
THAMES VALLEY BERKSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TRACEY RAWLING CHURCH LIMITED READING ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
PROJECT MANAGEMENT AS A SERVICE LTD READING ENGLAND Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CONNECT READING LTD 2023-10-19 31-03-2023 £11,803 equity
Micro-entity Accounts - CONNECT READING LTD 2022-12-21 31-03-2022 £21,604 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOLDEN DICE LIMITED READING Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
GASP FOUR LIMITED READING ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ONEBITE LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
GDM TRADERS (UK) LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 47890 - Retail sale via stalls and markets of other goods
BIERHAUS PUB LIMITED READING ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
SWAG CLOTHING LTD READING ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
BRAND NUDGE LIMITED READING ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
PERFECT BEAUTY READING LTD READING UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
WSTO LIMITED READING ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies
HIVES ARCHITECTS LLP READING ENGLAND Active MICRO ENTITY None Supplied