Background WavePink WaveYellow Wave

SH READING (PHASE 1) RESICO LIMITED (14871715)

SH READING (PHASE 1) RESICO LIMITED (14871715) is an active UK company. incorporated on 16 May 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SH READING (PHASE 1) RESICO LIMITED has been registered for 2 years. Current directors include GALLIENNE, Joshua Luke, POOLE, Thomas Robert Davey.

Company Number
14871715
Status
active
Type
ltd
Incorporated
16 May 2023
Age
2 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALLIENNE, Joshua Luke, POOLE, Thomas Robert Davey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SH READING (PHASE 1) RESICO LIMITED

SH READING (PHASE 1) RESICO LIMITED is an active company incorporated on 16 May 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SH READING (PHASE 1) RESICO LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14871715

LTD Company

Age

2 Years

Incorporated 16 May 2023

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 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

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

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 16 May 2023To: 1 August 2023
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Feb 24
Loan Secured
May 24
Director Left
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHURCH STREET SECRETARIES LIMITED

Active
Charter Place, JerseyJE1 1JY
Corporate secretary
Appointed 16 May 2023

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 16 May 2023

POOLE, Thomas Robert Davey

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1986
Director
Appointed 16 May 2023

FAIRCLOUGH, Ava Kathleen

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born June 1991
Director
Appointed 16 May 2023
Resigned 31 Aug 2025

Persons with significant control

1

Senator House, LondonEC4V 4AB

Nature of Control

Right to appoint and remove directors
Notified 16 May 2023
Fundings
Financials
Latest Activities

Filing History

18

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
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
Incorporation Company
16 May 2023
NEWINCIncorporation