General information

Name:

Redrug Limited

Office Address:

C/o Frost Group Linited Court House, Old Police Station LE65 1BS Ashby-de-la-zouch

Number: 07055452

Incorporation date: 2009-10-23

Dissolution date: 2022-12-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in C/o Frost Group Linited, Ashby-de-la-zouch LE65 1BS Redrug Ltd was a Private Limited Company registered under the 07055452 registration number. This company was founded on 2009/10/23. Redrug Ltd had been on the British market for thirteen years.

For this particular limited company, the majority of director's responsibilities have so far been done by Neil S. and Vicki S.. When it comes to these two managers, Vicki S. had managed the limited company the longest, having been a vital addition to directors' team for thirteen years.

Executives who had significant control over the firm were: Neil S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Vicki S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Neil S.

Role: Director

Appointed: 21 January 2013

Latest update: 8 January 2024

Neil S.

Role: Secretary

Appointed: 23 October 2009

Latest update: 8 January 2024

Vicki S.

Role: Director

Appointed: 23 October 2009

Latest update: 8 January 2024

People with significant control

Neil S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vicki S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 06 November 2022
Confirmation statement last made up date 23 October 2021
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 January 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 March 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

27 Ford Lane Allestree

Post code:

DE22 2EX

City / Town:

Derby

HQ address,
2015

Address:

27 Ford Lane Allestree

Post code:

DE22 2EX

City / Town:

Derby

HQ address,
2016

Address:

27 Ford Lane Allestree

Post code:

DE22 2EX

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode