Company NameReading Solutions UK Limited
Company StatusActive
Company Number09284598
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Michael Ian Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleEducational Software
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Enterprise House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Director NameMr Ian Bryan Fitzpatrick
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5&6 Enterprise House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Director NameMr Matthew David Smith
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(7 years after company formation)
Appointment Duration2 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Kestrel Close
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0GL
Director NameMr Jonathan Andrew Bennett
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Enterprise House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Director NameMiss Rachel Louise Roberts
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Enterprise House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Director NameMrs Paula Walker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2015(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2022)
RoleTraining And Student Support (Education)
Country of ResidenceEngland
Correspondence Address14 Emmbrook Close
East Rainton
Houghton Le Spring
Tyne And Wear
DH5 9SQ

Location

Registered Address5&6 Enterprise House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

17 December 2020Second filing of Confirmation Statement dated 8 November 2020 (4 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 17/12/2020 shareholder information.
(4 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,000
(3 pages)
13 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
27 July 2018Appointment of Mr Ian Bryan Fitzpatrick as a director on 26 July 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
11 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders (3 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders (3 pages)
29 October 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 1
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 1
(3 pages)
18 June 2015Appointment of Mrs Paula Walker as a director on 13 June 2015 (2 pages)
18 June 2015Appointment of Mrs Paula Walker as a director on 13 June 2015 (2 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)