Background WavePink WaveYellow Wave

BUENASADO (READING) LIMITED (11695308)

BUENASADO (READING) LIMITED (11695308) is an active UK company. incorporated on 26 November 2018. with registered office in Dorking. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BUENASADO (READING) LIMITED has been registered for 7 years. Current directors include HILL, Steven Alan, LLOYD-JONES, Gareth Victor.

Company Number
11695308
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Nower End, Dorking, RH4 3BX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HILL, Steven Alan, LLOYD-JONES, Gareth Victor
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUENASADO (READING) LIMITED

BUENASADO (READING) LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Dorking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BUENASADO (READING) LIMITED was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11695308

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Nower End Nower Road Dorking, RH4 3BX,

Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Cleared
Jul 20
Loan Secured
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HILL, Steven Alan

Active
Nower Road, DorkingRH4 3BX
Born October 1962
Director
Appointed 26 Nov 2018

LLOYD-JONES, Gareth Victor

Active
Nower Road, DorkingRH4 3BX
Born September 1966
Director
Appointed 26 Nov 2018

Persons with significant control

3

Mr Gareth Victor Lloyd-Jones

Active
Nower Road, DorkingRH4 3BX
Born September 1966

Nature of Control

Significant influence or control
Notified 26 Nov 2018

Mr Steven Alan Hill

Active
Nower Road, DorkingRH4 3BX
Born October 1962

Nature of Control

Significant influence or control
Notified 26 Nov 2018
Nower Road, DorkingRH4 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
9 July 2025
AAMDAAMD
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Administrative Restoration Company
6 April 2022
RT01RT01
Gazette Dissolved Compulsory
30 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Incorporation Company
26 November 2018
NEWINCIncorporation