UKBizDB.co.uk

REDAC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Redac Limited. The company was founded 22 years ago and was given the registration number 04345919. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REDAC LIMITED
Company Number:04345919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary28 December 2001Active
Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, CM3 4RY

Secretary12 August 2002Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Secretary18 September 2003Active
160 Marston Avenue, Dagenham, RM10 7LP

Secretary28 December 2001Active
Munro House, Portsmouth Road, Cobham, KT11 3HQ

Secretary24 March 2011Active
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
13 Hasker Street, London, SW3 2LE

Secretary15 January 2002Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director18 June 2015Active
17, Rochester Row, London, SW1P 1QT

Director29 September 2009Active
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX

Director28 December 2001Active
Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, CM3 4RY

Director12 August 2002Active
254 Old Church Road, Chingford, London, E4 8BT

Director28 December 2001Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director11 February 2010Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director18 September 2003Active
Ditton Park, Riding Court Road, Datchet, SL3 9LL

Director17 December 2015Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
6 Heather Grove, Hartley Wintney, Hook, RG27 8SE

Director12 August 2002Active
The Mount, Church Street, Shoreham, Sevenoaks, TN14 7SD

Director12 August 2002Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Director11 February 2010Active
13 Hasker Street, London, SW3 2LE

Director06 January 2002Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director10 February 2010Active
Holly Cottage, Kings Lane, Cookham Dean, SL6 9AY

Director18 September 2003Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 September 2015Active

People with Significant Control

Advanced Computer Software Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-08Accounts

Legacy.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-02-24Resolution

Resolution.

Download
2023-02-17Capital

Capital allotment shares.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.