General information

Name:

Reddiplex Group Limited

Office Address:

The Furlong Berry Hill Industrial Estate WR9 9BG Droitwich

Number: 05104758

Incorporation date: 2004-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reddiplex Group started conducting its business in the year 2004 as a Private Limited Company with reg. no. 05104758. The company has been active for twenty years and it's currently active. This firm's head office is based in Droitwich at The Furlong. Anyone can also locate this business using the zip code of WR9 9BG. The company currently known as Reddiplex Group Ltd was known under the name Reddiplex Holdings until 2011-05-24 then the name got changed. The firm's declared SIC number is 70100 and their NACE code stands for Activities of head offices. Reddiplex Group Limited released its latest accounts for the financial period up to 30th April 2022. The company's most recent annual confirmation statement was submitted on 19th April 2023.

In the company, most of director's duties have so far been fulfilled by Neil D., Madeline S., Scott R. and 2 other directors who might be found below. Out of these five individuals, Louisa M. has managed company the longest, having become one of the many members of directors' team on April 2004. Additionally, the managing director's tasks are assisted with by a secretary - Janet D., who was chosen by the following company twenty years ago.

  • Previous company's names
  • Reddiplex Group Ltd 2011-05-24
  • Reddiplex Holdings Limited 2004-04-19

Company staff

Neil D.

Role: Director

Appointed: 04 February 2019

Latest update: 28 February 2024

Madeline S.

Role: Director

Appointed: 01 May 2011

Latest update: 28 February 2024

Scott R.

Role: Director

Appointed: 01 May 2011

Latest update: 28 February 2024

Janet D.

Role: Secretary

Appointed: 19 April 2004

Latest update: 28 February 2024

Louisa M.

Role: Director

Appointed: 19 April 2004

Latest update: 28 February 2024

Janet D.

Role: Director

Appointed: 19 April 2004

Latest update: 28 February 2024

People with significant control

Executives who control the firm include: Louisa M. owns 1/2 or less of company shares. Janet D. has 1/2 or less of voting rights.

Louisa M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Janet D.
Notified on 1 April 2018
Nature of control:
1/2 or less of voting rights
Charles D.
Notified on 1 April 2018
Ceased on 22 July 2022
Nature of control:
1/2 or less of voting rights
Reddiplex 2011 Ltd
Address: Building 3 The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9BG, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6136269
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
21st July 2022 - the day director's appointment was terminated (TM01)
filed on: 27th, July 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 64202 : Activities of production holding companies
  • 64204 : Activities of distribution holding companies
20
Company Age

Similar companies nearby

Closest companies