Background WavePink WaveYellow Wave

APL READING LIMITED (10073989)

APL READING LIMITED (10073989) is an active UK company. incorporated on 21 March 2016. with registered office in Oxford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. APL READING LIMITED has been registered for 10 years. Current directors include BACALLAO, Yaima, OWEN, Ross Peter, RENTON, David John Charles.

Company Number
10073989
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
All Souls College, Oxford, OX1 4AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BACALLAO, Yaima, OWEN, Ross Peter, RENTON, David John Charles
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APL READING LIMITED

APL READING LIMITED is an active company incorporated on 21 March 2016 with the registered office located in Oxford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. APL READING LIMITED was registered 10 years ago.(SIC: 55900)

Status

active

Active since 10 years ago

Company No

10073989

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 September 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

CITYBLOCK (READING) LIMITED
From: 21 March 2016To: 5 June 2025
Contact
Address

All Souls College High Street Oxford, OX1 4AL,

Previous Addresses

21 Castle Hill Lancaster LA1 1YN United Kingdom
From: 21 March 2016To: 4 June 2025
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Funding Round
May 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
May 23
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Owner Exit
Jun 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BACALLAO, Yaima

Active
High Street, OxfordOX1 4AL
Born May 1980
Director
Appointed 29 May 2025

OWEN, Ross Peter

Active
High Street, OxfordOX1 4AL
Born July 1964
Director
Appointed 06 Dec 2021

RENTON, David John Charles

Active
High Street, OxfordOX1 4AL
Born January 1964
Director
Appointed 06 Dec 2021

BARGH, Alison Jane

Resigned
Castle Hill, LancasterLA1 1YN
Born July 1961
Director
Appointed 21 Mar 2016
Resigned 29 May 2025

BARGH, John Trevor

Resigned
Castle Hill, LancasterLA1 1YN
Born February 1958
Director
Appointed 21 Mar 2016
Resigned 29 May 2025

Persons with significant control

3

1 Active
2 Ceased

Cityblock Holdings Ltd

Ceased
Castle Hill, LancasterLA1 1YN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2021
Ceased 29 May 2025

Animarum Properties Ltd

Active
High Street, OxfordOX1 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021

Mr John Trevor Bargh

Ceased
Castle Hill, LancasterLA1 1YN
Born February 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 June 2025
SH10Notice of Particulars of Variation
Memorandum Articles
6 June 2025
MAMA
Capital Name Of Class Of Shares
6 June 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Resolution
17 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Incorporation Company
21 March 2016
NEWINCIncorporation