About

Registered Number: 09095720
Date of Incorporation: 20/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 74a Northcourt Avenue, Reading, RG2 7HQ,

 

Based in Reading, Sovereign Court (Reading) Ltd was founded on 20 June 2014. We do not know the number of employees at the business. This company has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREJCZUK, Stefan 05 December 2018 - 1
KHAN, Najeeb 05 June 2015 - 1
REECE-SMITH, Lindsey Ann 05 June 2015 - 1
ABRAM, Katherine Mary 05 June 2015 10 August 2015 1
BURNS, Janet Susan 05 June 2015 10 August 2015 1
FOLLEN, Alexa Michelle 05 June 2015 07 May 2019 1
KHAN, Jean Marion 05 June 2015 10 August 2015 1
LAW, Anthony 05 June 2015 10 August 2015 1
MARTIN, David 05 June 2015 28 January 2019 1
SHELDON, Stacey Lee 20 June 2014 05 June 2015 1
WILCOX, William Thomas 20 June 2014 05 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ABRAM, Thomas 01 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 07 May 2019
AD01 - Change of registered office address 24 March 2019
AP03 - Appointment of secretary 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
CS01 - N/A 02 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 27 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 03 July 2017
PSC08 - N/A 03 July 2017
AA - Annual Accounts 17 August 2016
CH04 - Change of particulars for corporate secretary 26 July 2016
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 18 March 2016
AD04 - Change of location of company records to the registered office 22 January 2016
AA - Annual Accounts 19 December 2015
AP04 - Appointment of corporate secretary 02 December 2015
AA01 - Change of accounting reference date 25 November 2015
CH01 - Change of particulars for director 27 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AD01 - Change of registered office address 24 July 2015
AR01 - Annual Return 09 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2015
SH01 - Return of Allotment of shares 08 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
NEWINC - New incorporation documents 20 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.