Background WavePink WaveYellow Wave

READE & MAY HOLDINGS LIMITED (09419750)

READE & MAY HOLDINGS LIMITED (09419750) is an active UK company. incorporated on 3 February 2015. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. READE & MAY HOLDINGS LIMITED has been registered for 11 years. Current directors include COMMINS, Andrew Peter.

Company Number
09419750
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
New Century House New Century Road, Basildon, SS15 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COMMINS, Andrew Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READE & MAY HOLDINGS LIMITED

READE & MAY HOLDINGS LIMITED is an active company incorporated on 3 February 2015 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. READE & MAY HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09419750

LTD Company

Age

11 Years

Incorporated 3 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

New Century House New Century Road Laindon Basildon, SS15 6AG,

Previous Addresses

Suite 1, Market Square Chambers 4 West Street Rochford Essex SS4 1AL England
From: 9 February 2016To: 11 September 2019
Suite 1, Market Square Chambers 4 West Street Rochford Essex SS4 1AL England
From: 9 February 2016To: 9 February 2016
62 Victoria Road Rayleigh Essex SS6 8EJ England
From: 4 February 2015To: 9 February 2016
62 62 Victoria Road Rayleigh Essex SS6 8EJ United Kingdom
From: 3 February 2015To: 4 February 2015
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COMMINS, Andrew Peter

Active
New Century Road, BasildonSS15 6AG
Born February 1976
Director
Appointed 03 Feb 2015

COMMINS, Rowan Jane

Resigned
New Century Road, BasildonSS15 6AG
Secretary
Appointed 28 Sept 2021
Resigned 24 Sept 2025

Persons with significant control

2

Ms Rowan Jane Commins

Active
New Century Road, BasildonSS15 6AG
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Peter Commins

Active
New Century Road, BasildonSS15 6AG
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Incorporation Company
3 February 2015
NEWINCIncorporation