Background WavePink WaveYellow Wave

READS ACQUISITIONS LTD (08383574)

READS ACQUISITIONS LTD (08383574) is an active UK company. incorporated on 31 January 2013. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. READS ACQUISITIONS LTD has been registered for 13 years. Current directors include READ, Joseph, READ-EDWARDS, Lynsey Gemma, READ-FARRELL, Louise Claire and 1 others.

Company Number
08383574
Status
active
Type
ltd
Incorporated
31 January 2013
Age
13 years
Address
18 Langton Place, Bury St Edmunds, IP33 1NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
READ, Joseph, READ-EDWARDS, Lynsey Gemma, READ-FARRELL, Louise Claire, READ-MUSGRAVE, Carly Michelle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READS ACQUISITIONS LTD

READS ACQUISITIONS LTD is an active company incorporated on 31 January 2013 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. READS ACQUISITIONS LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08383574

LTD Company

Age

13 Years

Incorporated 31 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

18 Langton Place Bury St Edmunds, IP33 1NE,

Previous Addresses

Warden House 37 Manor Road Colchester Essex CO3 3LX
From: 31 January 2013To: 12 January 2018
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Oct 18
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

READ, Joseph

Active
Langton Place, Bury St EdmundsIP33 1NE
Born November 1955
Director
Appointed 31 Jan 2013

READ-EDWARDS, Lynsey Gemma

Active
Langton Place, Bury St EdmundsIP33 1NE
Born February 1984
Director
Appointed 31 Jan 2013

READ-FARRELL, Louise Claire

Active
Langton Place, Bury St EdmundsIP33 1NE
Born August 1979
Director
Appointed 31 Jan 2013

READ-MUSGRAVE, Carly Michelle

Active
Langton Place, Bury St EdmundsIP33 1NE
Born February 1987
Director
Appointed 31 Jan 2013

Persons with significant control

5

3 Active
2 Ceased

Mrs Louise Claire Read-Farrell

Active
Langton Place, Bury St EdmundsIP33 1NE
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mrs Carly Michelle Read-Musgrave

Active
Langton Place, Bury St EdmundsIP33 1NE
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mr Malcolm Eric Hobbs

Ceased
Langton Place, Bury St. EdmundsIP33 1NE
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Oct 2024
Ceased 04 Sept 2025
Bury St EdmundsIP33 1NE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Oct 2024

Mr Joseph Read

Active
The Street, Thorpe AbbottsIP21 4JB
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
31 January 2018
AD04Change of Accounting Records Location
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Incorporation Company
31 January 2013
NEWINCIncorporation