General information

Name:

Reds10 (UK) Ltd

Office Address:

129-131 Metal Box Factory, 30 Great Guildford Street Borough SE1 0HS London

Number: 05934862

Incorporation date: 2006-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reds10 (UK) Limited was set up as Private Limited Company, based in 129-131 Metal Box Factory, 30 Great Guildford Street, Borough in London. The company's post code is SE1 0HS. This enterprise was formed on Thu, 14th Sep 2006. The firm's registration number is 05934862. The company debuted under the business name Reds 10, though for the last eleven years has operated under the business name Reds10 (UK) Limited. This business's SIC code is 41201 and their NACE code stands for Construction of commercial buildings. The firm's latest filed accounts documents were submitted for the period up to 2023-03-31 and the most recent confirmation statement was filed on 2023-05-13.

Taking into consideration the firm's constant growth, it became imperative to appoint more company leaders, to name just a few: Scott L., Matthew B., Stephen R. who have been working as a team since July 2021 to fulfil their statutory duties for this specific business. What is more, the managing director's efforts are backed by a secretary - Anna R., who was officially appointed by the following business in 2006.

  • Previous company's names
  • Reds10 (UK) Limited 2013-04-05
  • Reds 10 Limited 2006-09-14

Financial data based on annual reports

Company staff

Scott L.

Role: Director

Appointed: 28 July 2021

Latest update: 22 February 2024

Matthew B.

Role: Director

Appointed: 28 April 2020

Latest update: 22 February 2024

Stephen R.

Role: Director

Appointed: 28 April 2020

Latest update: 22 February 2024

Michael R.

Role: Director

Appointed: 31 January 2017

Latest update: 22 February 2024

Paul R.

Role: Director

Appointed: 14 September 2006

Latest update: 22 February 2024

Anna R.

Role: Secretary

Appointed: 14 September 2006

Latest update: 22 February 2024

People with significant control

Paul R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 November 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
2023/08/10 - the day director's appointment was terminated (TM01)
filed on: 11th, August 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Old Church 89 Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2014

Address:

The Old Church Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2015

Address:

The Old Church Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2016

Address:

The Old Church Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

Accountant/Auditor,
2016

Name:

Acuity Professional Partnership Llp

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2015

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2013

Name:

Fpss Limited

Address:

The Old Church Quicks Road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
17
Company Age

Closest Companies - by postcode