UKBizDB.co.uk

REDINET HOLDINGS LTD

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

This company is commonly known as Redinet Holdings Ltd. The company was founded 5 years ago and was given the registration number 11985984. The firm's registered office is in LEATHERHEAD. You can find them at Menzies Llp Ashcombe House, 5 The Crescent, Leatherhead, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:REDINET HOLDINGS LTD
Company Number:11985984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Menzies Llp Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Menzies Llp, Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY

Director09 August 2019Active
Menzies Llp, Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY

Director03 June 2019Active
Suite A, First Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Corporate Secretary09 May 2019Active
1 Stanley Road, Bromley, BR2 9JE

Director09 May 2019Active

People with Significant Control

Colin Bridle
Notified on:15 December 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:11, Eastbury Road, Bromley, United Kingdom, BR5 1JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Keith Mcmillan
Notified on:03 June 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Menzies Llp, Ashcombe House, Leatherhead, United Kingdom, KT22 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin David Bridle
Notified on:09 May 2019
Status:Active
Date of birth:August 1975
Nationality:British
Address:1 Stanley Road, Bromley, BR2 9JE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Capital

Capital name of class of shares.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-09-11Accounts

Change account reference date company previous shortened.

Download
2019-09-02Resolution

Resolution.

Download
2019-08-23Capital

Capital allotment shares.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.