Background WavePink WaveYellow Wave

READYSQUARE LIMITED (03065587)

READYSQUARE LIMITED (03065587) is an active UK company. incorporated on 7 June 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. READYSQUARE LIMITED has been registered for 30 years. Current directors include ASHBY, Alexander, JOHNSON, Kurt Charles.

Company Number
03065587
Status
active
Type
ltd
Incorporated
7 June 1995
Age
30 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHBY, Alexander, JOHNSON, Kurt Charles
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READYSQUARE LIMITED

READYSQUARE LIMITED is an active company incorporated on 7 June 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. READYSQUARE LIMITED was registered 30 years ago.(SIC: 82990, 99999)

Status

active

Active since 30 years ago

Company No

03065587

LTD Company

Age

30 Years

Incorporated 7 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ
From: 7 June 1995To: 20 November 2018
Timeline

22 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Funding Round
Dec 20
Capital Update
May 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Feb 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 19 Sept 2005

ASHBY, Alexander

Active
18 Upper Ground, LondonSE1 9GL
Born January 1985
Director
Appointed 31 Jul 2023

JOHNSON, Kurt Charles

Active
18 Upper Ground, LondonSE1 9GL
Born August 1984
Director
Appointed 31 Jul 2023

CALOW, David Ferguson

Resigned
Robin Hill, ReigateRH2 9LS
Secretary
Appointed 05 Jul 1995
Resigned 19 Sept 2005

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 07 Jun 1995
Resigned 05 Jul 1995

CALOW, David Ferguson

Resigned
Robin Hill, ReigateRH2 9LS
Born January 1938
Director
Appointed 05 Jul 1995
Resigned 19 Sept 2005

CONAGHAN, Daniel Patrick

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1980
Director
Appointed 21 Nov 2019
Resigned 08 Jul 2022

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 21 Oct 2008
Resigned 29 Aug 2013

DOUGLAS, Nicholas Paul

Resigned
18 Upper Ground, LondonSE1 9GL
Born August 1965
Director
Appointed 30 Sept 2022
Resigned 31 Oct 2024

LERWILL, Robert Earl

Resigned
27 Farm Street, LondonW1X 6RD
Born January 1952
Director
Appointed 17 Jul 1995
Resigned 05 Dec 1996

MARTEL, Timothy John

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1975
Director
Appointed 31 Oct 2024
Resigned 11 Feb 2026

PAYNE, Andrew Robertson

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1957
Director
Appointed 21 Nov 2019
Resigned 31 Jul 2023

PAYNE, Richard James

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1977
Director
Appointed 01 Jul 2022
Resigned 27 Oct 2023

READ, Nicholas Edward

Resigned
27 Farm Street, LondonW1X 8WP
Born April 1962
Director
Appointed 07 Jan 1997
Resigned 01 Jul 1999

RICHARDSON, Paul Winston George

Resigned
125 Park Avenue, New York
Born December 1957
Director
Appointed 18 Jun 1996
Resigned 20 Oct 2008

SORRELL, Martin Stuart

Resigned
27 Farm Street, LondonW1J 5RJ
Born February 1945
Director
Appointed 05 Jul 1995
Resigned 24 Feb 2006

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 13 Aug 2001
Resigned 01 Jul 2016

VAN DER WELLE, Charles Ward

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 19 Jun 2014
Resigned 30 Sept 2022

WINTERS, Steve Richard

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1968
Director
Appointed 06 Jul 2016
Resigned 06 Dec 2019

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 07 Jun 1995
Resigned 05 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Mar 2022
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 July 2021
CH04Change of Corporate Secretary Details
Legacy
26 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 May 2021
SH19Statement of Capital
Legacy
26 May 2021
CAP-SSCAP-SS
Resolution
26 May 2021
RESOLUTIONSResolutions
Legacy
17 May 2021
CAP-SSCAP-SS
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
9 September 2019
PARENT_ACCPARENT_ACC
Legacy
9 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2018
AAAnnual Accounts
Legacy
30 September 2018
PARENT_ACCPARENT_ACC
Legacy
30 September 2018
AGREEMENT2AGREEMENT2
Legacy
30 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Legacy
20 June 2006
363aAnnual Return
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
27 February 2006
88(2)R88(2)R
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
88(2)R88(2)R
Legacy
16 January 2002
123Notice of Increase in Nominal Capital
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
88(2)R88(2)R
Legacy
6 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
88(2)R88(2)R
Legacy
24 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
88(2)R88(2)R
Legacy
2 March 1999
88(2)R88(2)R
Legacy
20 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
22 September 1998
88(2)R88(2)R
Legacy
23 July 1998
363sAnnual Return (shuttle)
Statement Of Affairs
25 February 1998
SASA
Legacy
25 February 1998
88(2)R88(2)R
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
16 April 1997
88(2)R88(2)R
Legacy
11 March 1997
88(2)R88(2)R
Legacy
11 March 1997
88(2)R88(2)R
Legacy
25 January 1997
88(2)R88(2)R
Legacy
25 January 1997
88(2)R88(2)R
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Statement Of Affairs
5 June 1996
SASA
Legacy
5 June 1996
88(2)O88(2)O
Legacy
23 May 1996
88(2)P88(2)P
Resolution
14 March 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
88(2)R88(2)R
Resolution
27 July 1995
RESOLUTIONSResolutions
Resolution
27 July 1995
RESOLUTIONSResolutions
Resolution
27 July 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
288288
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
13 July 1995
123Notice of Increase in Nominal Capital
Legacy
13 July 1995
224224
Legacy
13 July 1995
287Change of Registered Office
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Incorporation Company
7 June 1995
NEWINCIncorporation