Background WavePink WaveYellow Wave

READ2WRITE LIMITED (05536858)

READ2WRITE LIMITED (05536858) is an active UK company. incorporated on 15 August 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. READ2WRITE LIMITED has been registered for 20 years. Current directors include FOSTER, Juliette Charmaine, MAY, John Joseph.

Company Number
05536858
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
49 Rye Road, London, SE15 3AX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FOSTER, Juliette Charmaine, MAY, John Joseph
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READ2WRITE LIMITED

READ2WRITE LIMITED is an active company incorporated on 15 August 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. READ2WRITE LIMITED was registered 20 years ago.(SIC: 58190)

Status

active

Active since 20 years ago

Company No

05536858

LTD Company

Age

20 Years

Incorporated 15 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

TVONE(EUROPE) LIMITED
From: 15 August 2005To: 1 August 2016
Contact
Address

49 Rye Road London, SE15 3AX,

Previous Addresses

49 Rye Road 49 Rye Road Nunhead London SE15 3AX England
From: 24 November 2016To: 2 March 2024
2 Belmont Mews Camberley Surrey GU15 2PH
From: 15 August 2005To: 24 November 2016
Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jul 16
Funding Round
Mar 18
Funding Round
Mar 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAY, John Joseph

Active
2 Belmont Way, CamberleyGU15 2BH
Secretary
Appointed 15 Aug 2005

FOSTER, Juliette Charmaine

Active
Rye Road, LondonSE15 3AX
Born February 1964
Director
Appointed 29 Jul 2016

MAY, John Joseph

Active
2 Belmont Way, CamberleyGU15 2BH
Born July 1948
Director
Appointed 15 Aug 2005

WILSON, Kenoll

Resigned
23 Charteris Road, LondonNW6 7EY
Born February 1952
Director
Appointed 15 Aug 2005
Resigned 04 Aug 2008

Persons with significant control

1

Mr John Joseph May

Active
Rye Road, LondonSE15 3AX
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
5 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Capital Allotment Shares
2 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Capital Allotment Shares
4 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Resolution
1 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2010
AR01AR01
Accounts With Accounts Type Dormant
3 May 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Made Up Date
11 June 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Incorporation Company
15 August 2005
NEWINCIncorporation