London
EC2N 4AG
Director Name | Mr Andrew James Wilson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Carl Henrik Thomas Berggren |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 9 Brunnenstr. Berlin 10119 |
Director Name | Mr Daniel David Waterhouse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4-6 Canfield Place London NW6 3BT |
Director Name | Mr Alexander Kristian Russel Ljung |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 March 2012(1 year after company formation) |
Appointment Duration | 2 years (resigned 04 April 2014) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Rosenthaler Strasse 13 10119 Berlin-Mitte Berlin Germany |
Director Name | Mr Christophe Ferdinand Maire |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 March 2012(1 year after company formation) |
Appointment Duration | 2 years (resigned 04 April 2014) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 4-6 Canfield Place London NW6 3BT |
Director Name | Christian Reitberger |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 October 2013(2 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 04 April 2014) |
Role | Venture Capitalist |
Country of Residence | Germany |
Correspondence Address | Wellington Partners Gmbh Theresienstrasse 6 Munich 80333 |
Director Name | Ajay Vijaykumar Vashee |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 2014) |
Role | Finance |
Country of Residence | Usa/California |
Correspondence Address | 4-6 Canfield Place London NW6 3BT |
Director Name | Ramsey Patrick Homsany |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Robert Linas Tirva |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2016) |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 185 Berry Street Ste 400 San Francisco Ca 94107 United States |
Director Name | Mr Mark Van Der Linden |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 2016) |
Role | Uk Country Manager |
Country of Residence | England |
Correspondence Address | Henry Wood House 2 Riding House Street London W1W 7FA |
Director Name | Mr Joel Scott Edelmann |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2018) |
Role | Head Of Tax |
Country of Residence | United States |
Correspondence Address | 333 Brannan Street San Francisco California Ca 94107 |
Director Name | Franck Le Tendre |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2018(7 years after company formation) |
Appointment Duration | 1 year (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Simon Ashley Aldous |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | BR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 06 March 2012) |
Correspondence Address | Egmont House 8 Clifford Street London W1S 2LQ |
Website | readmill.com/ |
---|---|
Email address | [email protected] |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
17.2m at €0.0001 | Dropbox Ireland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,085 |
Net Worth | -£69,515 |
Cash | £127,117 |
Current Liabilities | £107,408 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
7 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
19 August 2019 | Director's details changed for Mr Bart Edward Volkmer on 14 August 2019 (2 pages) |
19 August 2019 | Change of details for Dropbox, Inc as a person with significant control on 19 August 2019 (2 pages) |
5 July 2019 | Withdrawal of a person with significant control statement on 5 July 2019 (2 pages) |
5 July 2019 | Notification of Dropbox, Inc as a person with significant control on 23 March 2018 (1 page) |
17 April 2019 | Termination of appointment of Franck Le Tendre as a director on 26 March 2019 (1 page) |
17 April 2019 | Appointment of Simon Ashley Aldous as a director on 26 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
17 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
7 March 2018 | Termination of appointment of Joel Scott Edelmann as a director on 6 March 2018 (1 page) |
7 March 2018 | Appointment of Franck Le Tendre as a director on 6 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
12 October 2017 | Accounts for a small company made up to 31 December 2016 (30 pages) |
12 October 2017 | Accounts for a small company made up to 31 December 2016 (30 pages) |
4 May 2017 | Redenomination of shares. Statement of capital 29 March 2017
|
4 May 2017 | Redenomination of shares. Statement of capital 29 March 2017
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
3 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 December 2016 | Termination of appointment of Mark Van Der Linden as a director on 24 December 2016 (1 page) |
28 December 2016 | Appointment of Mr Bart Edward Volkmer as a director on 24 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Bart Edward Volkmer as a director on 24 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Mark Van Der Linden as a director on 24 December 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
17 August 2016 | Appointment of Mr Joel Scott Edelmann as a director on 8 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Joel Scott Edelmann as a director on 8 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Ramsey Patrick Homsany as a director on 8 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Ramsey Patrick Homsany as a director on 8 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Robert Tirva as a director on 8 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Robert Tirva as a director on 8 August 2016 (1 page) |
13 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
30 March 2016 | Director's details changed for Ramsey Patrick Homsany on 1 July 2014 (2 pages) |
30 March 2016 | Director's details changed for Ramsey Patrick Homsany on 1 July 2014 (2 pages) |
18 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 January 2016 | Full accounts made up to 31 December 2014 (24 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (24 pages) |
5 June 2015 | Appointment of Mr Mark Van Der Linden as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Mark Van Der Linden as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Mark Van Der Linden as a director on 2 June 2015 (2 pages) |
3 June 2015 | Second filing of AP01 previously delivered to Companies House
|
3 June 2015 | Second filing of AP01 previously delivered to Companies House
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2014 | Change of share class name or designation (2 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Change of share class name or designation (2 pages) |
17 November 2014 | Resolutions
|
5 November 2014 | Termination of appointment of Ajay Vijaykumar Vashee as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Ajay Vijaykumar Vashee as a director on 31 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Robert Tirva as a director on 29 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Robert Tirva as a director on 29 October 2014 (2 pages) |
9 September 2014 | Company name changed readmill network LIMITED\certificate issued on 09/09/14
|
9 September 2014 | Company name changed readmill network LIMITED\certificate issued on 09/09/14
|
11 July 2014 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
11 July 2014 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
8 July 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT on 8 July 2014 (2 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
19 June 2014 | Appointment of Ajay Vijaykumar Vashee as a director (4 pages) |
19 June 2014 | Termination of appointment of Christian Reitberger as a director (2 pages) |
19 June 2014 | Termination of appointment of Christian Reitberger as a director (2 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
19 June 2014 | Appointment of Ramsey Patrick Homsany as a director
|
19 June 2014 | Termination of appointment of Carl Berggren as a director (2 pages) |
19 June 2014 | Termination of appointment of Carl Berggren as a director (2 pages) |
19 June 2014 | Appointment of Ajay Vijaykumar Vashee as a director (4 pages) |
19 June 2014 | Termination of appointment of Christophe Maire as a director (2 pages) |
19 June 2014 | Termination of appointment of Alexander Ljung as a director (2 pages) |
19 June 2014 | Termination of appointment of Alexander Ljung as a director (2 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
19 June 2014 | Termination of appointment of Christophe Maire as a director (2 pages) |
19 June 2014 | Appointment of Ramsey Patrick Homsany as a director
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (9 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (9 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Termination of appointment of Daniel Waterhouse as a director (1 page) |
17 February 2014 | Termination of appointment of Daniel Waterhouse as a director (1 page) |
20 November 2013 | Appointment of Christian Reitberger as a director (3 pages) |
20 November 2013 | Appointment of Christian Reitberger as a director (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
20 September 2012 | Termination of appointment of Br Secretaries Ltd as a secretary (1 page) |
20 September 2012 | Termination of appointment of Br Secretaries Ltd as a secretary (1 page) |
20 September 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
11 June 2012 | Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 11 June 2012 (1 page) |
13 April 2012 | Appointment of Mr Christophe Ferdinand Maire as a director (2 pages) |
13 April 2012 | Appointment of Mr Christophe Ferdinand Maire as a director (2 pages) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
14 March 2012 | Appointment of Mr Alexander Kristian Russel Ljung as a director (2 pages) |
14 March 2012 | Appointment of Dr Daniel David Waterhouse as a director (2 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
14 March 2012 | Appointment of Mr Alexander Kristian Russel Ljung as a director (2 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
14 March 2012 | Appointment of Dr Daniel David Waterhouse as a director (2 pages) |
15 February 2012 | Second filing of SH01 previously delivered to Companies House
|
15 February 2012 | Second filing of SH01 previously delivered to Companies House
|
15 February 2012 | Second filing of SH01 previously delivered to Companies House
|
15 February 2012 | Second filing of SH01 previously delivered to Companies House
|
24 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
10 March 2011 | Appointment of Br Secretaries Ltd as a secretary (2 pages) |
10 March 2011 | Appointment of Br Secretaries Ltd as a secretary (2 pages) |
28 February 2011 | Director's details changed for Mr Carl Henrik Thomas Berggren on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Carl Henrik Thomas Berggren on 28 February 2011 (2 pages) |
24 February 2011 | Incorporation (22 pages) |
24 February 2011 | Incorporation (22 pages) |