Background WavePink WaveYellow Wave

READER OFFER HOLIDAYS LIMITED (05719368)

READER OFFER HOLIDAYS LIMITED (05719368) is an active UK company. incorporated on 23 February 2006. with registered office in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. READER OFFER HOLIDAYS LIMITED has been registered for 20 years. Current directors include GARDNER, Chris, TROMANS, Carl William.

Company Number
05719368
Status
active
Type
ltd
Incorporated
23 February 2006
Age
20 years
Address
Grosvenor House, Redditch, B97 4DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARDNER, Chris, TROMANS, Carl William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READER OFFER HOLIDAYS LIMITED

READER OFFER HOLIDAYS LIMITED is an active company incorporated on 23 February 2006 with the registered office located in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. READER OFFER HOLIDAYS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05719368

LTD Company

Age

20 Years

Incorporated 23 February 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 March 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Grosvenor House Prospect Hill Redditch, B97 4DL,

Previous Addresses

Birmingham Road Henley in Arden West Midlands B95 5QA
From: 23 February 2006To: 20 September 2013
Timeline

8 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jul 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GARDNER, Chris

Active
Prospect Hill, RedditchB97 4DL
Born April 1966
Director
Appointed 31 Oct 2019

TROMANS, Carl William

Active
Prospect Hill, RedditchB97 4DL
Born May 1986
Director
Appointed 14 Jul 2020

O'BRIEN, Anthony John

Resigned
1 Mallard Place, DroitwichWR9 8WD
Secretary
Appointed 22 Nov 2007
Resigned 27 Aug 2013

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 23 Feb 2006
Resigned 22 Nov 2007

BACON, Stephen

Resigned
Prospect Hill, RedditchB97 4DL
Born December 1965
Director
Appointed 05 Aug 2016
Resigned 17 Sept 2018

CONLON, James Martin

Resigned
Prospect Hill, RedditchB97 4DL
Born December 1968
Director
Appointed 05 Aug 2016
Resigned 31 Oct 2019

GARDNER, Andrew James

Resigned
2 Wood End Drive, BirminghamB45 8JU
Born December 1953
Director
Appointed 22 Nov 2007
Resigned 05 Aug 2016

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 23 Feb 2006
Resigned 22 Nov 2007

Persons with significant control

1

Prospect Hill, RedditchB97 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
14 January 2008
287Change of Registered Office
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Incorporation Company
23 February 2006
NEWINCIncorporation