Background WavePink WaveYellow Wave

MEASURABLE LTD (11403660)

MEASURABLE LTD (11403660) is an active UK company. incorporated on 7 June 2018. with registered office in Reading. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics and 1 other business activities. MEASURABLE LTD has been registered for 7 years. Current directors include BACH, Karen, BUTTERWORTH, Lloyd Clark Anders, CHOW, Shang Wei and 3 others.

Company Number
11403660
Status
active
Type
ltd
Incorporated
7 June 2018
Age
7 years
Address
Fountain House - 8th Floor, Reading, RG1 7QF
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
BACH, Karen, BUTTERWORTH, Lloyd Clark Anders, CHOW, Shang Wei, EADIE, Joshua Fraser, TUDOR, Jonathan Simon, WILLIAMS, Daniel Robert
SIC Codes
26400, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEASURABLE LTD

MEASURABLE LTD is an active company incorporated on 7 June 2018 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics and 1 other business activity. MEASURABLE LTD was registered 7 years ago.(SIC: 26400, 62012)

Status

active

Active since 7 years ago

Company No

11403660

LTD Company

Age

7 Years

Incorporated 7 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

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

Fountain House - 8th Floor 2 Queens Walk Reading, RG1 7QF,

Previous Addresses

Reading Business Centre Fountain House - 8th Floor Fountain House - 8th Floor (Rbc) 2 Queens Walk Reading Berkshire RG1 7QF England
From: 20 January 2022To: 22 February 2022
2 Crispin Close Caversham Reading RG4 7JS England
From: 7 August 2019To: 20 January 2022
36 Star Road Caversham Reading RG4 5BG United Kingdom
From: 7 June 2018To: 7 August 2019
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 19
Share Issue
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Jun 22
Owner Exit
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
New Owner
Mar 23
Director Joined
Jun 24
Director Joined
Oct 24
Funding Round
Nov 24
Funding Round
Mar 25
Funding Round
Apr 25
Loan Secured
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Owner Exit
Mar 26
11
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

BACH, Karen

Active
2 Queens Walk, ReadingRG1 7QF
Born January 1970
Director
Appointed 07 Jun 2023

BUTTERWORTH, Lloyd Clark Anders

Active
2 Queens Walk, ReadingRG1 7QF
Born May 1989
Director
Appointed 28 Jul 2021

CHOW, Shang Wei

Active
North Bridge Rd, Singapore179101
Born July 1979
Director
Appointed 03 Oct 2024

EADIE, Joshua Fraser

Active
Alma Road, WindsorSL4 3HJ
Born June 1992
Director
Appointed 15 Jun 2019

TUDOR, Jonathan Simon

Active
2a Charing Cross Road, LondonWC2H 0HF
Born May 1971
Director
Appointed 22 Dec 2022

WILLIAMS, Daniel Robert

Active
2 Queens Walk, ReadingRG1 7QF
Born July 1984
Director
Appointed 07 Jun 2018

Persons with significant control

4

0 Active
4 Ceased

Mr Daniel Robert Williams

Ceased
2 Queens Walk, ReadingRG1 7QF
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2022
Ceased 02 Mar 2026

Bonheur

Ceased
N-0152, OsloOSLO

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2022
Ceased 01 Dec 2022

Daniel Robert Williams

Ceased
2 Queens Walk, ReadingRG1 7QF
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2018
Ceased 22 Dec 2022

Mr Joshua Fraser Eadie

Ceased
Alma Road, WindsorSL4 3HJ
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2018
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control Statement
3 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Resolution
29 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Resolution
24 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Resolution
26 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Memorandum Articles
30 November 2024
MAMA
Resolution
13 November 2024
RESOLUTIONSResolutions
Resolution
11 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2023
PSC09Update to PSC Statements
Resolution
17 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Notification Of A Person With Significant Control Statement
10 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 July 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 December 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
21 September 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Incorporation Company
7 June 2018
NEWINCIncorporation