Company NameReady Computing Limited
DirectorMichael Larocca
Company StatusActive
Company Number10790264
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Larocca
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2017(5 days after company formation)
Appointment Duration6 years, 10 months
RoleIT Consultant
Country of ResidenceUnited States
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Ian Murray Forder
StatusCurrent
Appointed31 May 2017(6 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMr Ian Murray Forder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 85, Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
23 July 2019Registered office address changed from Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 23 July 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Appointment of Mr Michael Larocca as a director on 30 May 2017 (2 pages)
2 June 2017Appointment of Mr Michael Larocca as a director on 30 May 2017 (2 pages)
31 May 2017Termination of appointment of Ian Murray Forder as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Ian Murray Forder as a director on 31 May 2017 (1 page)
31 May 2017Appointment of Mr Ian Murray Forder as a secretary on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Ian Murray Forder as a secretary on 31 May 2017 (2 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1
(39 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1
(39 pages)