Background WavePink WaveYellow Wave

SMART WORKS READING (09626510)

SMART WORKS READING (09626510) is an active UK company. incorporated on 6 June 2015. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SMART WORKS READING has been registered for 10 years. Current directors include BRADLEY, Rachel, JONES, Alexandra Louise Verrier, KNOWLES, Padmavathi and 1 others.

Company Number
09626510
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2015
Age
10 years
Address
95 London Street, Reading, RG1 4QA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADLEY, Rachel, JONES, Alexandra Louise Verrier, KNOWLES, Padmavathi, PRATER, Melanie Johanne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART WORKS READING

SMART WORKS READING is an active company incorporated on 6 June 2015 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SMART WORKS READING was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09626510

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 6 June 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 16 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

95 London Street Reading, RG1 4QA,

Previous Addresses

94 London Street Reading RG1 4SJ England
From: 5 February 2016To: 14 October 2021
Garden Cottage Winter Hill Cookham Dean Berkshire SL6 9TT
From: 6 June 2015To: 5 February 2016
Timeline

56 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
May 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BRADLEY, Rachel

Active
London Street, ReadingRG1 4QA
Born September 1972
Director
Appointed 15 May 2024

JONES, Alexandra Louise Verrier

Active
London Street, ReadingRG1 4QA
Born July 1976
Director
Appointed 29 Apr 2021

KNOWLES, Padmavathi

Active
London Street, ReadingRG1 4QA
Born April 1978
Director
Appointed 10 May 2023

PRATER, Melanie Johanne

Active
London Street, ReadingRG1 4QA
Born March 1966
Director
Appointed 10 May 2023

DEAN-LEWIS, Edwina Mary Ellen

Resigned
London Street, ReadingRG1 4QA
Secretary
Appointed 20 Jan 2021
Resigned 30 Oct 2022

FRANCIS, Helen

Resigned
London Street, ReadingRG1 4QA
Secretary
Appointed 31 Oct 2022
Resigned 19 Nov 2025

PEREZ, Ana

Resigned
London Street, ReadingRG1 4SJ
Secretary
Appointed 16 Nov 2016
Resigned 20 Jan 2021

BLOMFIELD, Sarah Louise

Resigned
London Street, ReadingRG1 4SJ
Born January 1971
Director
Appointed 18 Nov 2015
Resigned 01 Sept 2016

BLUNDELL, Tracey

Resigned
London Street, ReadingRG1 4SJ
Born November 1971
Director
Appointed 06 Jun 2015
Resigned 18 Feb 2016

BURNS, Angus Crosbie

Resigned
Winter Hill, Cookham DeanSL6 9TT
Born April 1963
Director
Appointed 06 Jun 2015
Resigned 11 Nov 2015

BURNS, Sarah Penelope

Resigned
Winter Hill, Cookham DeanSL6 9TT
Born May 1968
Director
Appointed 06 Jun 2015
Resigned 30 Jun 2022

CHRISTMAS, Estelle Louise

Resigned
London Street, ReadingRG1 4QA
Born May 1968
Director
Appointed 25 Jul 2018
Resigned 03 May 2022

DEAN-LEWIS, Edwina Mary Ellen

Resigned
London Street, ReadingRG1 4QA
Born March 1963
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2022

DIHR, Patricia Margaret

Resigned
London Street, ReadingRG1 4QA
Born June 1967
Director
Appointed 02 Aug 2023
Resigned 07 May 2025

FRANCIS, Helen

Resigned
London Street, ReadingRG1 4QA
Born February 1963
Director
Appointed 30 Jun 2022
Resigned 19 Nov 2025

GLENNIE, Christina Marie Steiner

Resigned
London Street, ReadingRG1 4SJ
Born July 1969
Director
Appointed 16 Nov 2016
Resigned 24 Sept 2018

GUPTA, Susanna

Resigned
London Street, ReadingRG1 4QA
Born January 1972
Director
Appointed 02 Aug 2023
Resigned 10 Sept 2024

HAMBLETON-JONES, Nicolette

Resigned
London Street, ReadingRG1 4SJ
Born February 1971
Director
Appointed 06 Jun 2015
Resigned 27 May 2016

HILL, Zeena

Resigned
London Street, ReadingRG1 4QA
Born October 1971
Director
Appointed 01 Feb 2023
Resigned 25 Sept 2023

KAPERNAROS, Katie Rebecca

Resigned
London Street, ReadingRG1 4SJ
Born March 1968
Director
Appointed 18 Nov 2015
Resigned 11 Jan 2019

KENT, Toni Justine

Resigned
London Street, ReadingRG1 4SJ
Born April 1975
Director
Appointed 06 Jun 2015
Resigned 31 Aug 2016

MCMILLAN, Maggie

Resigned
London Street, ReadingRG1 4SJ
Born May 1952
Director
Appointed 25 Jul 2018
Resigned 22 Jun 2020

MURDOCH, Claire Helena

Resigned
London Street, ReadingRG1 4QA
Born August 1969
Director
Appointed 25 Jul 2018
Resigned 11 May 2023

NESIMIOGLU, Elina

Resigned
London Street, ReadingRG1 4SJ
Born July 1987
Director
Appointed 23 Jan 2019
Resigned 28 Feb 2021

ONAFOWOKAN, Aduke Modupe

Resigned
London Street, ReadingRG1 4QA
Born September 1987
Director
Appointed 28 Jan 2021
Resigned 01 Feb 2023

PENDRY, Annette Lorraine

Resigned
London Street, ReadingRG1 4QA
Born May 1963
Director
Appointed 01 Nov 2016
Resigned 26 Oct 2022

PEREZ, Ana

Resigned
London Street, ReadingRG1 4SJ
Born June 1970
Director
Appointed 06 Jun 2015
Resigned 05 Jun 2021

PERRIN, Joanna Mary

Resigned
London Street, ReadingRG1 4QA
Born June 1970
Director
Appointed 06 Jun 2015
Resigned 05 Jun 2024

SPAKES, Neil

Resigned
London Street, ReadingRG1 4QA
Born March 1976
Director
Appointed 01 Feb 2023
Resigned 06 Dec 2023

TERRY, Sarah Clare

Resigned
London Street, ReadingRG1 4QA
Born September 1973
Director
Appointed 27 Oct 2022
Resigned 31 Oct 2025

TODD, Hazel Dawn

Resigned
London Street, ReadingRG1 4SJ
Born September 1968
Director
Appointed 18 Feb 2016
Resigned 01 Sept 2016

WEDDERBURN, Kim

Resigned
London Street, ReadingRG1 4QA
Born February 1968
Director
Appointed 06 Jun 2015
Resigned 03 May 2022

WILLIAMS, Candace Cooper

Resigned
London Street, ReadingRG1 4QA
Born December 1976
Director
Appointed 14 Oct 2020
Resigned 31 May 2022

Persons with significant control

1

Shepperton House, LondonN1 3DF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Statement Of Companys Objects
23 November 2015
CC04CC04
Resolution
23 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2015
AP01Appointment of Director
Incorporation Company
6 June 2015
NEWINCIncorporation