Background WavePink WaveYellow Wave

SOUTHREADY LTD (03361154)

SOUTHREADY LTD (03361154) is an active UK company. incorporated on 28 April 1997. with registered office in London. The company operates in the Education sector, engaged in educational support activities. SOUTHREADY LTD has been registered for 28 years. Current directors include DEUTSCH, Harold.

Company Number
03361154
Status
active
Type
ltd
Incorporated
28 April 1997
Age
28 years
Address
53 Fairholt Road, London, N16 5EW
Industry Sector
Education
Business Activity
Educational support activities
Directors
DEUTSCH, Harold
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHREADY LTD

SOUTHREADY LTD is an active company incorporated on 28 April 1997 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. SOUTHREADY LTD was registered 28 years ago.(SIC: 85600)

Status

active

Active since 28 years ago

Company No

03361154

LTD Company

Age

28 Years

Incorporated 28 April 1997

Size

N/A

Accounts

ARD: 23/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 January 2027
Period: 1 May 2025 - 23 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

53 Fairholt Road London, N16 5EW,

Previous Addresses

34 Allerton Rd London N16 5UF
From: 28 April 1997To: 20 November 2020
Timeline

3 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Apr 97
New Owner
Jul 17
Director Left
Aug 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FRIEDMANN, Faigy Sima

Active
53 Fairholt Road, LondonN16 5EW
Secretary
Appointed 09 Jan 1998

DEUTSCH, Harold

Active
34 Allerton Road, LondonN16 5UF
Born December 1936
Director
Appointed 16 Sept 1997

BENEDIKT, Golda

Resigned
99 Geldeston Road, LondonE5 8RS
Secretary
Appointed 08 Jul 1997
Resigned 21 May 1998

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Apr 1997
Resigned 01 Jul 1997

BENEDIKT, Chaim

Resigned
99 Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 08 Jul 1997
Resigned 21 May 1998

FRIEDMANN, Gittla

Resigned
Corso Elvezia 22, Lugano
Born November 1938
Director
Appointed 29 Aug 2001
Resigned 23 Aug 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Apr 1997
Resigned 01 Jul 1997

Persons with significant control

1

Mr Baruch Abraham Friedmann

Active
Fairholt Road, LondonN16 5EW
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
287Change of Registered Office
Legacy
23 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
3 March 1999
244244
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
287Change of Registered Office
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
20 October 1997
287Change of Registered Office
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
287Change of Registered Office
Legacy
10 July 1997
287Change of Registered Office
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Incorporation Company
28 April 1997
NEWINCIncorporation