Background WavePink WaveYellow Wave

BOOKMARK READING CHARITY (11104438)

BOOKMARK READING CHARITY (11104438) is an active UK company. incorporated on 8 December 2017. with registered office in London. The company operates in the Education sector, engaged in educational support activities. BOOKMARK READING CHARITY has been registered for 8 years. Current directors include BRODIE, Rachel Clare, BYRNE, Mark, FLETCHER, Paul Richard and 2 others.

Company Number
11104438
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 December 2017
Age
8 years
Address
Third Floor, Charles House 5-11 Regent Street, London, SW1Y 4LR
Industry Sector
Education
Business Activity
Educational support activities
Directors
BRODIE, Rachel Clare, BYRNE, Mark, FLETCHER, Paul Richard, JONES, Helen Teresa, NEAL, Philip
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKMARK READING CHARITY

BOOKMARK READING CHARITY is an active company incorporated on 8 December 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. BOOKMARK READING CHARITY was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

11104438

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

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

BOOKMARK READING LIMITED
From: 8 December 2017To: 7 February 2019
Contact
Address

Third Floor, Charles House 5-11 Regent Street St James's London, SW1Y 4LR,

Previous Addresses

4th Floor Zeus Capital 10 Old Burlington Street Mayfair London W1S 3AG England
From: 5 June 2018To: 2 May 2019
C/O Epe Administration Limited Audrey House, 16-20 Ely Place London EC1N 6SN United Kingdom
From: 8 December 2017To: 5 June 2018
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Oct 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRODIE, Rachel Clare

Active
5-11 Regent Street, LondonSW1Y 4LR
Born October 1985
Director
Appointed 19 Mar 2025

BYRNE, Mark

Active
5-11 Regent Street, LondonSW1Y 4LR
Born May 1989
Director
Appointed 01 Sept 2024

FLETCHER, Paul Richard

Active
5-11 Regent Street, LondonSW1Y 4LR
Born January 1977
Director
Appointed 08 Dec 2017

JONES, Helen Teresa

Active
5-11 Regent Street, LondonSW1Y 4LR
Born October 1980
Director
Appointed 01 Apr 2024

NEAL, Philip

Active
5-11 Regent Street, LondonSW1Y 4LR
Born October 1951
Director
Appointed 08 Dec 2017

PINDAR, Sharon Jean

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born August 1967
Director
Appointed 08 Dec 2017
Resigned 11 Aug 2025

WALKER, Charles Robert

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born September 1983
Director
Appointed 23 Oct 2019
Resigned 31 Mar 2024

WRIGHT, Chloe Lauren

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born October 1996
Director
Appointed 02 Feb 2022
Resigned 31 Jan 2026

YOST, Nicole

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born August 1976
Director
Appointed 01 Feb 2022
Resigned 16 Nov 2023

Persons with significant control

3

Paul Richard Martin Pindar

Active
5-11 Regent Street, LondonSW1Y 4LR
Born April 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2017

Mr Richard James Pindar

Active
5-11 Regent Street, LondonSW1Y 4LR
Born January 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2017

Mrs Sharon Jean Pindar

Active
5-11 Regent Street, LondonSW1Y 4LR
Born August 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Resolution
11 February 2019
RESOLUTIONSResolutions
Resolution
7 February 2019
RESOLUTIONSResolutions
Change Of Name Exemption
7 February 2019
NE01NE01
Change Of Name Notice
7 February 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
5 July 2018
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
5 July 2018
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
5 July 2018
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 December 2017
NEWINCIncorporation