Background WavePink WaveYellow Wave

READING ASIA HOLDINGS LIMITED (09402921)

READING ASIA HOLDINGS LIMITED (09402921) is an active UK company. incorporated on 23 January 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. READING ASIA HOLDINGS LIMITED has been registered for 11 years. Current directors include NIRUTTINANON, Narin, PIEMPONGSANT, Pairoj, SRISUMRID, Taweesuk Jack.

Company Number
09402921
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NIRUTTINANON, Narin, PIEMPONGSANT, Pairoj, SRISUMRID, Taweesuk Jack
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING ASIA HOLDINGS LIMITED

READING ASIA HOLDINGS LIMITED is an active company incorporated on 23 January 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. READING ASIA HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09402921

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

READING FOOTBALL HOLDINGS LIMITED
From: 16 February 2015To: 5 March 2018
RFC 1234 LIMITED
From: 23 January 2015To: 16 February 2015
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 25 January 2022To: 5 June 2024
105 Piccadilly First Floor London W1J 7NJ England
From: 18 September 2018To: 25 January 2022
7 (5th Floor) Old Park Lane London W1K 1QR England
From: 21 February 2018To: 18 September 2018
Madejski Stadium Junction 11 M4 Reading RG2 0FL
From: 23 January 2015To: 21 February 2018
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Director Left
May 16
Director Left
Jun 16
Director Joined
Nov 16
Loan Secured
Jan 17
Loan Cleared
May 17
Loan Secured
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RODDISON, John

Active
1 Ecclesall Road South, SheffieldS11 9PA
Secretary
Appointed 01 Mar 2018

NIRUTTINANON, Narin

Active
Unit B3, 21st Floor, Um Tower, Ramkhamhaeng Road, Bangkok10250
Born July 1976
Director
Appointed 13 Feb 2015

PIEMPONGSANT, Pairoj

Active
Unit B3, 21st Floor, Um Tower, Ramkhamhaeng Road, Bangkok10250
Born June 1955
Director
Appointed 24 Nov 2016

SRISUMRID, Taweesuk Jack

Active
Unit B3, 21st Floor, Um Tower, Ramkhamhaeng Road, Bangkok10250
Born September 1971
Director
Appointed 23 Jan 2015

STABLER, Bryan

Resigned
Old Park Lane, LondonW1K 1QR
Secretary
Appointed 23 Jan 2015
Resigned 01 Dec 2017

HOWE, Nigel

Resigned
Junction 11 M4, ReadingRG2 0FL
Born April 1958
Director
Appointed 23 Jan 2015
Resigned 29 Nov 2017

MADEJSKI, Robert John, Sir

Resigned
Hook End Lane, Lower BasildonRG8 9TA
Born April 1941
Director
Appointed 13 Feb 2015
Resigned 08 Aug 2017

PIAMPHONGSARN, Theekharoj

Resigned
Junction 11 M4, ReadingRG2 0FL
Born February 1981
Director
Appointed 13 Feb 2015
Resigned 29 Jun 2016

SRIVIKORN, Sasima

Resigned
Unit B3, 21st Floor, Um Tower, Ramkhamhaeng Road, Bangkok10250
Born October 1937
Director
Appointed 13 Feb 2015
Resigned 16 Oct 2025

THANAKARNJANASUTH, Sumrith

Resigned
Junction 11 M4, ReadingRG2 0FL
Born December 1962
Director
Appointed 13 Feb 2015
Resigned 18 Aug 2017

WOOD-SMITH, Ian Michael

Resigned
Junction 11 M4, ReadingRG2 0FL
Born March 1959
Director
Appointed 13 Feb 2015
Resigned 30 Apr 2016

Persons with significant control

3

Narin Niruttinanon

Active
Ramkhamhaeng Road, Bangkok 10250
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2025

Pairoj Piempongsant

Active
Ramkhamhaeng Road, Bangkok 10250
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2025

Sumrith Thanakarnjanasuth

Active
Ramkhamhaeng Road, Bangkok 10250
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
30 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 January 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Resolution
5 March 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Resolution
2 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2015
NEWINCIncorporation