UKBizDB.co.uk

REDDICO LTD

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

This company is commonly known as Reddico Ltd. The company was founded 15 years ago and was given the registration number 06671791. The firm's registered office is in TONBRIDGE. You can find them at Moat Farm Oast Whetsted Road, Five Oak Green, Tonbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDDICO LTD
Company Number:06671791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Moat Farm Oast Whetsted Road, Five Oak Green, Tonbridge, England, TN12 6RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director18 November 2021Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director18 November 2021Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Secretary13 August 2008Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Secretary13 August 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Director13 August 2008Active
Moat Farm Oast, Whetsted Road, Five Oak Green, Tonbridge, England, TN12 6RR

Director18 April 2016Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director01 March 2015Active
Moat Farm Oast, Five Oak Green, Tonbridge, England, TN12 6RR

Director01 October 2018Active
Moat Farm Oast, Five Oak Green, Tonbridge, England, TN12 6RR

Director01 October 2018Active
Moat Farm Oast, Five Oak Green, Tonbridge, England, TN12 6RR

Director01 October 2018Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director19 April 2013Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director13 August 2008Active
24, Levetts Lane, Bodiam, England, TN32 5UL

Director01 March 2015Active

People with Significant Control

Sideshow Group Ltd
Notified on:18 November 2021
Status:Active
Country of residence:England
Address:Avalon, Oxford Road, Bournemouth, England, BH8 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Redding
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Moat Farm Oast, Whetsted Road, Tonbridge, England, TN12 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Redding
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Moat Farm Oast, Whetsted Road, Tonbridge, England, TN12 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-02Incorporation

Memorandum articles.

Download
2021-12-02Resolution

Resolution.

Download
2021-11-26Capital

Capital variation of rights attached to shares.

Download
2021-11-26Capital

Capital name of class of shares.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination secretary company with name termination date.

Download
2021-11-25Address

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

Download

Copyright © 2024. All rights reserved.