Background WavePink WaveYellow Wave

SH READING (PHASE 1) LIMITED (13306170)

SH READING (PHASE 1) LIMITED (13306170) is an active UK company. incorporated on 31 March 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SH READING (PHASE 1) LIMITED has been registered for 5 years. Current directors include GALLIENNE, Joshua Luke, POOLE, Thomas Robert Davey.

Company Number
13306170
Status
active
Type
ltd
Incorporated
31 March 2021
Age
5 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GALLIENNE, Joshua Luke, POOLE, Thomas Robert Davey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SH READING (PHASE 1) LIMITED

SH READING (PHASE 1) LIMITED is an active company incorporated on 31 March 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SH READING (PHASE 1) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13306170

LTD Company

Age

5 Years

Incorporated 31 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

5th Floor, 2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England
From: 31 March 2021To: 1 August 2023
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHURCH STREET SECRETARIES LIMITED

Active
23/27 Seaton Place, JerseyJE1 1JY
Corporate secretary
Appointed 31 Mar 2021

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 29 Apr 2022

POOLE, Thomas Robert Davey

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1986
Director
Appointed 29 Apr 2022

BARBER-LOMAX, James Joshua

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born April 1984
Director
Appointed 31 Mar 2021
Resigned 29 Apr 2022

FAIRCLOUGH, Ava Kathleen

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born June 1991
Director
Appointed 30 Nov 2022
Resigned 31 Aug 2025

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 31 Mar 2021
Resigned 30 Nov 2022

Persons with significant control

1

23/27 Seaton Place, JerseyJE1 1JY

Nature of Control

Significant influence or control
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Incorporation Company
31 March 2021
NEWINCIncorporation