Background WavePink WaveYellow Wave

EMPLOYER READY UK LIMITED (15528399)

EMPLOYER READY UK LIMITED (15528399) is an active UK company. incorporated on 28 February 2024. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EMPLOYER READY UK LIMITED has been registered for 2 years. Current directors include BIRCH, Nigel John, LUFT, Timothy Patrick, WITTON, David Thomas Arthur.

Company Number
15528399
Status
active
Type
ltd
Incorporated
28 February 2024
Age
2 years
Address
Maxi House, Telford, TF7 4QU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIRCH, Nigel John, LUFT, Timothy Patrick, WITTON, David Thomas Arthur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPLOYER READY UK LIMITED

EMPLOYER READY UK LIMITED is an active company incorporated on 28 February 2024 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EMPLOYER READY UK LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15528399

LTD Company

Age

2 Years

Incorporated 28 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 28 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

MEMORY LANE TV LIMITED
From: 28 February 2024To: 1 July 2025
Contact
Address

Maxi House Halesfield 20 Telford, TF7 4QU,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRCH, Nigel John

Active
Halesfield 20, TelfordTF7 4QU
Born June 1956
Director
Appointed 28 Feb 2024

LUFT, Timothy Patrick

Active
Halesfield 20, TelfordTF7 4QU
Born February 1973
Director
Appointed 28 Feb 2024

WITTON, David Thomas Arthur

Active
Halesfield 20, TelfordTF7 4QU
Born March 1980
Director
Appointed 06 Jun 2025

BOWLER, David William

Resigned
Halesfield 20, TelfordTF7 4QU
Born May 1964
Director
Appointed 28 Feb 2024
Resigned 06 Jun 2025

Persons with significant control

4

3 Active
1 Ceased

Mr David Thomas Arthur Witton

Active
Halesfield 20, TelfordTF7 4QU
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2025

Mr Timothy Patrick Luft

Active
Halesfield 20, TelfordTF7 4QU
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2025

Mr Nigel John Birch

Active
Halesfield 20, TelfordTF7 4QU
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2025

Mr David William Bowler

Ceased
Halesfield 20, TelfordTF7 4QU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2024
Ceased 06 Jun 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Incorporation Company
28 February 2024
NEWINCIncorporation