Background WavePink WaveYellow Wave

READYTRADE LIMITED (09671182)

READYTRADE LIMITED (09671182) is an active UK company. incorporated on 6 July 2015. with registered office in Northwood. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. READYTRADE LIMITED has been registered for 10 years. Current directors include JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad.

Company Number
09671182
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
64 Wolsey Road, Northwood, HA6 2EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READYTRADE LIMITED

READYTRADE LIMITED is an active company incorporated on 6 July 2015 with the registered office located in Northwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. READYTRADE LIMITED was registered 10 years ago.(SIC: 56102)

Status

active

Active since 10 years ago

Company No

09671182

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

64 Wolsey Road Northwood, HA6 2EH,

Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
May 16
Loan Secured
Jul 16
Director Joined
Aug 17
Loan Secured
Feb 18
Loan Cleared
May 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JANMOHAMED, Aly Hassanali Moleaina

Active
NorthwoodHA6 2EH
Born November 1957
Director
Appointed 06 Jul 2015

JANMOHAMED, Shehzad

Active
NorthwoodHA6 2EH
Born September 1984
Director
Appointed 23 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Supernova Uk Bidco Limited

Active
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022

Aly Hassanali Moleaina Janmohamed

Ceased
NorthwoodHA6 2EH
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

39

Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2025
AAAnnual Accounts
Legacy
2 May 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Memorandum Articles
16 March 2018
MAMA
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Incorporation Company
6 July 2015
NEWINCIncorporation