Background WavePink WaveYellow Wave

WE PREPARE LIMITED (11195279)

WE PREPARE LIMITED (11195279) is an active UK company. incorporated on 8 February 2018. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). WE PREPARE LIMITED has been registered for 8 years. Current directors include BRADLEY, Marc, FENNELL, Simon Toby, HARTE, Ronan Brian and 4 others.

Company Number
11195279
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BRADLEY, Marc, FENNELL, Simon Toby, HARTE, Ronan Brian, KENT, Peter Alan, MILNER, Andrew David, STOREY, Alastair Dunbar, TROTIGNOT, Frederic
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE PREPARE LIMITED

WE PREPARE LIMITED is an active company incorporated on 8 February 2018 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). WE PREPARE LIMITED was registered 8 years ago.(SIC: 10890)

Status

active

Active since 8 years ago

Company No

11195279

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

Tvp 2, 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom
From: 20 March 2019To: 16 August 2019
Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE England
From: 8 February 2018To: 20 March 2019
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
May 19
Loan Secured
May 19
Director Left
Feb 20
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
May 24
Loan Secured
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 08 Mar 2019

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 08 Mar 2019

FENNELL, Simon Toby

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1976
Director
Appointed 08 Mar 2019

HARTE, Ronan Brian

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born May 1970
Director
Appointed 21 Apr 2023

KENT, Peter Alan

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1967
Director
Appointed 21 Apr 2023

MILNER, Andrew David

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1974
Director
Appointed 08 Mar 2019

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 08 Mar 2019

TROTIGNOT, Frederic

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1968
Director
Appointed 21 Apr 2023

CLUETT, Maria

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1966
Director
Appointed 08 Feb 2018
Resigned 08 Mar 2019

PHILLIPS, Frank

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1955
Director
Appointed 08 Feb 2018
Resigned 24 Dec 2019

Persons with significant control

1

Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 March 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
23 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 May 2019
AD02Notification of Single Alternative Inspection Location
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Change Person Secretary Company With Change Date
22 March 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 March 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
20 March 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Incorporation Company
8 February 2018
NEWINCIncorporation