Background WavePink WaveYellow Wave

READING PROFESSIONALS FOUNDATION (14352005)

READING PROFESSIONALS FOUNDATION (14352005) is an active UK company. incorporated on 12 September 2022. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. READING PROFESSIONALS FOUNDATION has been registered for 3 years. Current directors include CLARK, Timothy George David, COWIE, Andrew John, HOLMES, Matthew Robert Charles and 3 others.

Company Number
14352005
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 2022
Age
3 years
Address
4th Floor, Aquis House, Reading, RG1 1PL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, Timothy George David, COWIE, Andrew John, HOLMES, Matthew Robert Charles, PEAL, Alexander Richard, WILLIAMS, David Oliver, WILLIAMS, Paul Stuart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING PROFESSIONALS FOUNDATION

READING PROFESSIONALS FOUNDATION is an active company incorporated on 12 September 2022 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. READING PROFESSIONALS FOUNDATION was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14352005

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

Age

3 Years

Incorporated 12 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

4th Floor, Aquis House Blagrave Street Reading, RG1 1PL,

Previous Addresses

4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU England
From: 20 May 2024To: 26 January 2026
, One Bartholomew Close C/O Bdb Pitmans Llp, London, EC1A 7BL, United Kingdom
From: 12 September 2022To: 20 May 2024
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CLARK, Timothy George David

Active
Blagrave Street, ReadingRG1 1PL
Born July 1962
Director
Appointed 01 Oct 2024

COWIE, Andrew John

Active
Blagrave Street, ReadingRG1 1PL
Born August 1971
Director
Appointed 01 Oct 2024

HOLMES, Matthew Robert Charles

Active
Blagrave Street, ReadingRG1 1PL
Born September 1970
Director
Appointed 12 Sept 2022

PEAL, Alexander Richard

Active
Blagrave Street, ReadingRG1 1PL
Born September 1975
Director
Appointed 01 Oct 2024

WILLIAMS, David Oliver

Active
34 Bridge Street, ReadingRG1 2LU
Born December 1980
Director
Appointed 12 Sept 2022

WILLIAMS, Paul Stuart

Active
Blagrave Street, ReadingRG1 1PL
Born July 1960
Director
Appointed 12 Sept 2022

CHAPMAN, Penelope Jane

Resigned
34 Bridge Street, ReadingRG1 2LU
Born February 1960
Director
Appointed 12 Sept 2022
Resigned 12 Sept 2024

Persons with significant control

4

0 Active
4 Ceased

David Oliver Williams

Ceased
34 Bridge Street, ReadingRG1 2LU
Born December 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Sept 2022
Ceased 12 Sept 2022

Matthew Robert Charles Holmes

Ceased
C/O Bdb Pitmans Llp, LondonEC1A 7BL
Born September 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Sept 2022
Ceased 12 Sept 2022

Miss Penelope Jane Chapman

Ceased
34 Bridge Street, ReadingRG1 2LU
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Sept 2022
Ceased 12 Sept 2022

Paul Stuart Williams

Ceased
C/O Bdb Pitmans Llp, LondonEC1A 7BL
Born July 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Sept 2022
Ceased 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 September 2022
NEWINCIncorporation