Background WavePink WaveYellow Wave

REDDAM HOUSE (BERKSHIRE) LIMITED (09093739)

REDDAM HOUSE (BERKSHIRE) LIMITED (09093739) is an active UK company. incorporated on 19 June 2014. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. REDDAM HOUSE (BERKSHIRE) LIMITED has been registered for 11 years. Current directors include ALIZADEH ALEXANDER, Alexis Sara Roxana, Ms., BUISSINNE, Jacques David, HARROLD, Ashley Edward, Mr. and 1 others.

Company Number
09093739
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
Sixth Floor, London, W1S 3EP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ALIZADEH ALEXANDER, Alexis Sara Roxana, Ms., BUISSINNE, Jacques David, HARROLD, Ashley Edward, Mr., SNELL, Mark William Edward, Mr.
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDDAM HOUSE (BERKSHIRE) LIMITED

REDDAM HOUSE (BERKSHIRE) LIMITED is an active company incorporated on 19 June 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. REDDAM HOUSE (BERKSHIRE) LIMITED was registered 11 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 11 years ago

Company No

09093739

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Sixth Floor 3 Burlington Gardens London, W1S 3EP,

Previous Addresses

Reddam House Bearwood Wokingham Berkshire RG41 5BG
From: 4 November 2014To: 7 January 2025
Bearwood College Bearwood Road Wokingham RG41 5BG
From: 15 September 2014To: 4 November 2014
C/O Oakley Capital Limited 3 Cadogan Gate London SW1X 0AS United Kingdom
From: 19 June 2014To: 15 September 2014
Timeline

46 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Mar 16
Loan Secured
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Owner Exit
Jun 17
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Oct 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
May 21
Director Joined
May 21
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jun 25
Capital Update
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 Jan 2017

ALIZADEH ALEXANDER, Alexis Sara Roxana, Ms.

Active
3 Burlington Gardens, LondonW1S 3EP
Born June 1986
Director
Appointed 14 Apr 2025

BUISSINNE, Jacques David

Active
3 Burlington Gardens, LondonW1S 3EP
Born October 1988
Director
Appointed 16 Nov 2023

HARROLD, Ashley Edward, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born January 1984
Director
Appointed 16 Jan 2026

SNELL, Mark William Edward, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born October 1968
Director
Appointed 28 Apr 2025

ABLE, Graham George

Resigned
Reddam House, WokinghamRG41 5BG
Born July 1947
Director
Appointed 16 Oct 2014
Resigned 21 Mar 2017

BRICKELL, David Goulden

Resigned
Cadogan Gate, LondonSW1X 0AS
Born April 1975
Director
Appointed 08 Jan 2016
Resigned 20 Feb 2018

CRAWFORD, Graeme Robert George

Resigned
Reddam House, WokinghamRG41 5BG
Born January 1961
Director
Appointed 16 Oct 2014
Resigned 20 Feb 2018

GILLIN MITCHELL, Kathleen Theresa, Mrs.

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born September 1974
Director
Appointed 22 May 2025
Resigned 16 Jan 2026

JOSEPH, Mark William

Resigned
Reddam House, WokinghamRG41 5BG
Born April 1968
Director
Appointed 16 Oct 2014
Resigned 08 Jan 2015

LEDERMANN, Marc

Resigned
Reddam House, WokinghamRG41 5BG
Born August 1971
Director
Appointed 20 Feb 2018
Resigned 26 Apr 2023

NSOULI, Nadim Marwan

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born July 1969
Director
Appointed 19 Jun 2014
Resigned 14 Apr 2025

ROSTAS, Robert Laszlo

Resigned
Reddam House, WokinghamRG41 5BG
Born February 1981
Director
Appointed 20 Feb 2018
Resigned 01 Mar 2021

SLADE, Michael Timothy

Resigned
Reddam House, WokinghamRG41 5BG
Born September 1977
Director
Appointed 01 Mar 2021
Resigned 16 Nov 2023

SPURR, Michael Stephen, Dr

Resigned
Reddam House, WokinghamRG41 5BG
Born October 1953
Director
Appointed 16 Oct 2014
Resigned 11 Dec 2019

WERGAN, Nicholas Raymond

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born June 1967
Director
Appointed 26 Jan 2024
Resigned 22 May 2025

Persons with significant control

2

1 Active
1 Ceased
Cadogan Gate, LondonSW1X 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2016
Ceased 13 Sept 2016
3 Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
18 November 2025
SH19Statement of Capital
Legacy
18 November 2025
SH20SH20
Legacy
18 November 2025
CAP-SSCAP-SS
Resolution
18 November 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2025
AAAnnual Accounts
Legacy
20 February 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
21 January 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 February 2024
PARENT_ACCPARENT_ACC
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
24 June 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 March 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company
17 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
16 February 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Auditors Resignation Company
4 July 2016
AUDAUD
Auditors Resignation Company
23 June 2016
AUDAUD
Auditors Resignation Company
23 June 2016
AUDAUD
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Resolution
2 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Incorporation Company
19 June 2014
NEWINCIncorporation