The Ready Group Limited

DataGardener
the ready group limited
live
Micro

The Ready Group Limited

07609005Private Limited With Share Capital

2 Communications Road, Greenham Business Park, Newbury, RG196AB
Incorporated

19/04/2011

Company Age

15 years

Directors

3

Employees

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

The Ready Group Limited (07609005) is a private limited with share capital incorporated on 19/04/2011 (15 years old) and registered in newbury, RG196AB. The company operates under SIC code 82990 - other business support service activities n.e.c..

The ready group is the perfect solution for those looking for reliable, comfortable, and safe transport. our group of coach operators take the hassle out of travel so you can focus on enjoying your trip. our team of experts ensure all of our passengers experience consistently high-quality, trustwort...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 19/04/2011
RG196AB

Financial Overview

Total Assets

£1.86M

Liabilities

£1.52M

Net Assets

£342.7K

Turnover

£178.8K

Cash

£1.4K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

7

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-02-2026
Legacy
Category:Accounts
Date:04-02-2026
Legacy
Category:Other
Date:04-02-2026
Legacy
Category:Other
Date:04-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2024
Resolution
Category:Resolution
Date:17-06-2024
Memorandum Articles
Category:Incorporation
Date:17-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Resolution
Category:Resolution
Date:05-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Capital Allotment Shares
Category:Capital
Date:23-09-2014
Termination Director Company With Name
Category:Officers
Date:23-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Capital Cancellation Shares
Category:Capital
Date:13-05-2013
Capital Return Purchase Own Shares
Category:Capital
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Termination Director Company With Name
Category:Officers
Date:29-11-2011
Capital Allotment Shares
Category:Capital
Date:16-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2011
Incorporation Company
Category:Incorporation
Date:19-04-2011

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/01/2026
Latest Accounts31/12/2024

Trading Addresses

2 Communications Road, Greenham Business Park, Greenham, Thatcham, RG196ABRegistered
4 Riverview, Walnut Tree Close, Guildford, Surrey, GU14UX

Contact

readygroup-uk.com
2 Communications Road, Greenham Business Park, Newbury, RG196AB