Background WavePink WaveYellow Wave

SRIVIKORN GROUP (UK) LIMITED (03634552)

SRIVIKORN GROUP (UK) LIMITED (03634552) is an active UK company. incorporated on 18 September 1998. with registered office in Berkshire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SRIVIKORN GROUP (UK) LIMITED has been registered for 27 years. Current directors include DICKENS, Zoe Caroline, SRIVIKORN, Pimol, SRIVIKORN, Vikorn and 1 others.

Company Number
03634552
Status
active
Type
ltd
Incorporated
18 September 1998
Age
27 years
Address
Madejski Stadium, Berkshire, RG2 0FL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DICKENS, Zoe Caroline, SRIVIKORN, Pimol, SRIVIKORN, Vikorn, VARAVARN, Walliwan, M.L.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRIVIKORN GROUP (UK) LIMITED

SRIVIKORN GROUP (UK) LIMITED is an active company incorporated on 18 September 1998 with the registered office located in Berkshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SRIVIKORN GROUP (UK) LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

03634552

LTD Company

Age

27 Years

Incorporated 18 September 1998

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MADEJSKI STADIUM HOTEL LIMITED
From: 18 September 1998To: 7 May 2024
Contact
Address

Madejski Stadium Reading Berkshire, RG2 0FL,

Previous Addresses

Madejski Stadium Reading Berkshire RG2 0FL
From: 18 September 1998To: 7 November 2016
Timeline

27 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Aug 12
Director Joined
Aug 12
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Share Issue
Feb 15
Funding Round
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Oct 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Capital Update
Jun 16
Owner Exit
Oct 17
New Owner
Oct 18
Owner Exit
Oct 18
Loan Cleared
Jul 23
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DICKENS, Zoe Caroline

Active
Madejski Stadium Hotel, ReadingRG2 0FL
Born December 1973
Director
Appointed 02 Feb 2015

SRIVIKORN, Pimol

Active
Reading, BerkshireRG2 0FL
Born April 1964
Director
Appointed 02 Feb 2015

SRIVIKORN, Vikorn

Active
Reading, BerkshireRG2 0FL
Born August 1969
Director
Appointed 02 Feb 2015

VARAVARN, Walliwan, M.L.

Active
Madejski Stadium Hotel, ReadingRG2 0FL
Born May 1957
Director
Appointed 02 Feb 2015

STABLER, Bryan

Resigned
Madejski Stadium, BerkshireRG2 0FL
Secretary
Appointed 07 Dec 1998
Resigned 20 Jul 2012

WINTER, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Secretary
Appointed 18 Sept 1998
Resigned 07 Dec 1998

WOOD-SMITH, Ian Michael

Resigned
London Street, ReadingRG1 4QW
Secretary
Appointed 20 Jul 2012
Resigned 02 Feb 2015

MADEJSKI, Robert John, Sir

Resigned
Hook End Lane, Lower BasildonRG8 9TA
Born April 1941
Director
Appointed 07 Dec 1998
Resigned 02 Feb 2015

MORRIS, Helen Joan

Resigned
Madejski Stadium, BerkshireRG2 0FL
Born April 1975
Director
Appointed 20 Jul 2012
Resigned 02 Feb 2015

SMITH, Ian

Resigned
Madejski Stadium, BerkshireRG2 0FL
Born November 1959
Director
Appointed 20 Jul 2012
Resigned 02 Feb 2015

WOOD SMITH, Ian Michael

Resigned
London Street, ReadingRG1 4QW
Born March 1959
Director
Appointed 18 Sept 1998
Resigned 02 Feb 2015

SOVEREIGN DIRECTORS LIMITED

Resigned
14-16 Nelson Street, DouglasIM1 2AL
Corporate director
Appointed 17 Jul 2015
Resigned 14 Oct 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Chaiyut Srivikorn

Ceased
ReadingRG2 0FL
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017
Ceased 04 Apr 2017

Mr Chaiyut Srivikorn

Ceased
ReadingRG2 0FL
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
14 March 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 October 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
15 November 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Legacy
16 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 June 2016
SH19Statement of Capital
Legacy
16 June 2016
CAP-SSCAP-SS
Resolution
1 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Corporate Director Company With Name Date
7 September 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Capital Alter Shares Subdivision
25 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Resolution
25 February 2015
RESOLUTIONSResolutions
Auditors Resignation Company
22 February 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Legacy
7 November 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Legacy
3 November 2012
MG01MG01
Legacy
3 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
287Change of Registered Office
Legacy
7 July 1999
225Change of Accounting Reference Date
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Incorporation Company
18 September 1998
NEWINCIncorporation