Background WavePink WaveYellow Wave

THE READY GROUP LIMITED (07609005)

THE READY GROUP LIMITED (07609005) is an active UK company. incorporated on 19 April 2011. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE READY GROUP LIMITED has been registered for 14 years. Current directors include FRASER, John Stewart, KRIGE, Lynette Gillian, STABLES, Thomas Findlay.

Company Number
07609005
Status
active
Type
ltd
Incorporated
19 April 2011
Age
14 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRASER, John Stewart, KRIGE, Lynette Gillian, STABLES, Thomas Findlay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE READY GROUP LIMITED

THE READY GROUP LIMITED is an active company incorporated on 19 April 2011 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE READY GROUP LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07609005

LTD Company

Age

14 Years

Incorporated 19 April 2011

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 4 February 2026 (2 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

KEMSLEY MANAGEMENT SERVICES LIMITED
From: 10 September 2015To: 5 July 2017
JENNEVA SERVICES LTD.
From: 19 April 2011To: 10 September 2015
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX
From: 8 November 2011To: 12 September 2025
16 Brackendale Close Englefield Green Egham Surrey TW20 0UL England
From: 19 April 2011To: 8 November 2011
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Nov 11
Capital Reduction
May 13
Share Buyback
May 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Sept 14
Loan Secured
May 22
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Director Joined
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Dec 25
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRASER, John Stewart

Active
Greenham Business Park, NewburyRG19 6AB
Born July 1967
Director
Appointed 25 Apr 2025

KRIGE, Lynette Gillian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966
Director
Appointed 12 Sept 2025

STABLES, Thomas Findlay

Active
Greenham Business Park, NewburyRG19 6AB
Born January 1972
Director
Appointed 07 Jun 2024

BLOOMFIELD, Timothy Francis

Resigned
2 Vicarage Road, StainesTW18 4YF
Born May 1973
Director
Appointed 20 Jun 2014
Resigned 10 Jul 2025

BOND, Simon

Resigned
Riverview, GuildfordGU1 4UX
Born June 1973
Director
Appointed 19 Apr 2011
Resigned 29 Nov 2011

CLAYSON, Matthew Alexander

Resigned
Broughton, Milton KeynesMK10 9LZ
Born June 1978
Director
Appointed 20 Jun 2014
Resigned 10 Jul 2025

KELLY, Aaron David

Resigned
Greenham Business Park, NewburyRG19 6AB
Born November 1976
Director
Appointed 07 Jun 2024
Resigned 12 Sept 2025

MORRIS, Dennis John

Resigned
Wraysbury Road, StainesTW19 6HE
Born July 1939
Director
Appointed 14 Nov 2011
Resigned 20 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
Greenham Business Park, NewburyRG19 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Mr Matthew Alexander Clayson

Ceased
Broughton, Milton KeynesMK10 9LZ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2024

Mr Timothy Francis Bloomfield

Ceased
StainesTW18 4US
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 June 2024
RESOLUTIONSResolutions
Memorandum Articles
17 June 2024
MAMA
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Resolution
5 July 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Capital Cancellation Shares
13 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Incorporation Company
19 April 2011
NEWINCIncorporation