UKBizDB.co.uk

REDEE GROUP LTD

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

This company is commonly known as Redee Group Ltd. The company was founded 3 years ago and was given the registration number 12897095. The firm's registered office is in EVESHAM. You can find them at Pennine House Leys Road, Harvington, Evesham, Worcestershire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:REDEE GROUP LTD
Company Number:12897095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Pennine House Leys Road, Harvington, Evesham, Worcestershire, United Kingdom, WR11 8LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Stamford Close, Ratby, Leicester, England, LE6 0HW

Director01 June 2021Active
12, The Elms, Leek Wootton, Warwick, United Kingdom, CV35 7RR

Director22 September 2020Active
Pennine House, Leys Road, Harvington, Evesham, United Kingdom, WR11 8LZ

Director22 September 2020Active
46, Frost Road, Wellesbourne, Warwick, United Kingdom, CV35 9UF

Director22 September 2020Active
3, Penney Lane, Chase Meadow, Warwick, United Kingdom, CV34 6JG

Director24 September 2020Active

People with Significant Control

Mr Nicholas David Wakelam
Notified on:16 April 2021
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Pennine House, Leys Road, Evesham, United Kingdom, WR11 8LZ
Nature of control:
  • Significant influence or control
Nicholas Wakelam
Notified on:22 September 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Pennine House, Leys Road, Evesham, United Kingdom, WR11 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Frank Cleeton
Notified on:22 September 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:46, Frost Road, Warwick, United Kingdom, CV35 9UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Simpson
Notified on:22 September 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:12, The Elms, Warwick, United Kingdom, CV35 7RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Change account reference date company current extended.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.