Background WavePink WaveYellow Wave

FILAMENT THEATRE COMPANY LIMITED (08293515)

FILAMENT THEATRE COMPANY LIMITED (08293515) is an active UK company. incorporated on 14 November 2012. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. FILAMENT THEATRE COMPANY LIMITED has been registered for 13 years. Current directors include HADDRELL, James Edward, KOLAPO, Iyanuoluwa Isaac, SCOTT, Carole Margaret and 1 others.

Company Number
08293515
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2012
Age
13 years
Address
Meadowside Windmill Road, Reading, RG7 3RJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HADDRELL, James Edward, KOLAPO, Iyanuoluwa Isaac, SCOTT, Carole Margaret, SHOVELTON, Claire
SIC Codes
90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILAMENT THEATRE COMPANY LIMITED

FILAMENT THEATRE COMPANY LIMITED is an active company incorporated on 14 November 2012 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. FILAMENT THEATRE COMPANY LIMITED was registered 13 years ago.(SIC: 90010, 90030)

Status

active

Active since 13 years ago

Company No

08293515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Meadowside Windmill Road Mortimer Common Reading, RG7 3RJ,

Previous Addresses

, 11 Defoe House, Barbican, London, EC2Y 8DN
From: 14 November 2012To: 23 May 2025
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jan 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 19
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 24
Director Left
May 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
New Owner
Jan 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

NETHERCLIFT, Sabina Jane

Active
Windmill Road, ReadingRG7 3RJ
Secretary
Appointed 13 May 2025

HADDRELL, James Edward

Active
Windmill Road, ReadingRG7 3RJ
Born June 1976
Director
Appointed 14 Nov 2012

KOLAPO, Iyanuoluwa Isaac

Active
Fulwoods Drive, Milton KeynesMK6 5LA
Born July 1993
Director
Appointed 18 Nov 2022

SCOTT, Carole Margaret

Active
Windmill Road, ReadingRG7 3RJ
Born September 1967
Director
Appointed 26 Jan 2015

SHOVELTON, Claire

Active
Windmill Road, ReadingRG7 3RJ
Born May 1966
Director
Appointed 26 Jan 2015

SCHMOOL, Marlena

Resigned
Defoe House, LondonEC2Y 8DN
Secretary
Appointed 14 Nov 2012
Resigned 13 May 2025

BISHOP, Auriol

Resigned
Defoe House, LondonEC2Y 8DN
Born September 1972
Director
Appointed 26 Jan 2015
Resigned 30 Jul 2019

HODGES, Katie Louise

Resigned
Defoe House, LondonEC2Y 8DN
Born March 1988
Director
Appointed 26 Jan 2015
Resigned 22 Jan 2024

JEANES, Ian

Resigned
Defoe House, LondonEC2Y 8DN
Born September 1983
Director
Appointed 14 Nov 2012
Resigned 16 Oct 2014

LEAF, Maria

Resigned
Defoe House, LondonEC2Y 8DN
Born July 1970
Director
Appointed 26 Jan 2015
Resigned 15 Jul 2022

METCALFE, Carol

Resigned
Defoe House, LondonEC2Y 8DN
Born October 1938
Director
Appointed 14 Nov 2012
Resigned 26 Jan 2015

NETHERCLIFT, Sabina Jane

Resigned
Windmill Road, ReadingRG7 3RJ
Born August 1968
Director
Appointed 14 Nov 2012
Resigned 21 Oct 2025

O'DELL, Hazel Janet

Resigned
Windmill Road, ReadingRG7 3RJ
Born February 1969
Director
Appointed 18 Nov 2022
Resigned 08 Nov 2025

SCHMOOL, Marlena

Resigned
Windmill Road, ReadingRG7 3RJ
Born January 1941
Director
Appointed 14 Nov 2012
Resigned 13 May 2025

SCHMOOL, Osnat Ya'El

Resigned
Windmill Road, ReadingRG7 3RJ
Born June 1972
Director
Appointed 14 Nov 2012
Resigned 21 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Ms Sabina Jane Netherclift

Active
Windmill Road, ReadingRG7 3RJ
Born August 1968

Nature of Control

Right to appoint and remove directors
Notified 07 Jan 2026

Ms Sabina Jane Netherclift

Ceased
Windmill Road, ReadingRG7 3RJ
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Oct 2025

Mrs Osnat Ya'El Schmool

Ceased
Windmill Road, ReadingRG7 3RJ
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

66

Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 November 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Incorporation Company
14 November 2012
NEWINCIncorporation