ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of London. SH Reading (Phase 1) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13306170
Private limited company
Age
4 years
Incorporated 31 March 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (5 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5th Floor, 2 Copthall Avenue
London
EC2R 7DA
England
Address changed on 1 Aug 2023 (2 years 1 month ago)
Previous address was 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British,irish • Lives in England • Born in Jun 1991
Director • Senior Client Manager • British • Lives in UK • Born in Nov 1986
Director • Associate Director • British • Lives in UK • Born in Nov 1990
SH Reading JV LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WFS 1 Limited
Joshua Luke Gallienne, Thomas Robert Davey Poole, and 1 more are mutual people.
Active
Maraita Holdings Limited
Joshua Luke Gallienne, Thomas Robert Davey Poole, and 1 more are mutual people.
Active
Roble Holdings Limited
Joshua Luke Gallienne, Thomas Robert Davey Poole, and 1 more are mutual people.
Active
Hydrangea Holdings Limited
Joshua Luke Gallienne, Thomas Robert Davey Poole, and 1 more are mutual people.
Active
Adexa Limited
Joshua Luke Gallienne, Thomas Robert Davey Poole, and 1 more are mutual people.
Active
Iukseven Limited
Joshua Luke Gallienne, Thomas Robert Davey Poole, and 1 more are mutual people.
Active
SH Reading (Phase 1) Resico Limited
Joshua Luke Gallienne, Thomas Robert Davey Poole, and 1 more are mutual people.
Active
Osborne Street Development Limited
Joshua Luke Gallienne, Thomas Robert Davey Poole, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.5M
Decreased by £9.68M (-60%)
Turnover
£188K
Increased by £188K (%)
Employees
Unreported
Same as previous period
Total Assets
£207.59M
Increased by £71.81M (+53%)
Total Liabilities
-£205.45M
Increased by £69.33M (+51%)
Net Assets
£2.14M
Increased by £2.48M (-731%)
Debt Ratio (%)
99%
Decreased by 1.28% (-1%)
Latest Activity
Ava Kathleen Fairclough Resigned
6 Days Ago on 31 Aug 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Group Accounts Submitted
1 Year Ago on 8 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Apr 2024
Registered Address Changed
2 Years 1 Month Ago on 1 Aug 2023
Small Accounts Submitted
2 Years 2 Months Ago on 19 Jun 2023
Mrs Ava Kathleen Fairclough Details Changed
2 Years 2 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Mr Thomas Robert Davey Poole Details Changed
2 Years 5 Months Ago on 1 Apr 2023
Mrs Ava Kathleen Fairclough Appointed
2 Years 9 Months Ago on 30 Nov 2022
Get Credit Report
Discover SH Reading (Phase 1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ava Kathleen Fairclough as a director on 31 August 2025
Submitted on 3 Sep 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 1 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 8 Aug 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 10 Apr 2024
Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023
Submitted on 1 Aug 2023
Director's details changed for Mr Thomas Robert Davey Poole on 1 April 2023
Submitted on 6 Jul 2023
Director's details changed for Mrs Ava Kathleen Fairclough on 16 June 2023
Submitted on 5 Jul 2023
Accounts for a small company made up to 31 December 2022
Submitted on 19 Jun 2023
Confirmation statement made on 30 March 2023 with no updates
Submitted on 4 Apr 2023
Termination of appointment of Donna Leanne Shorto as a director on 30 November 2022
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year