Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDAC LIMITED
Company Information for

REDAC LIMITED

THE MAILBOX LEVEL 3, 101 WHARFSIDE STREET, BIRMINGHAM, B1 1RF,
Company Registration Number
04345919
Private Limited Company
Active

Company Overview

About Redac Ltd
REDAC LIMITED was founded on 2001-12-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Redac Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REDAC LIMITED
 
Legal Registered Office
THE MAILBOX LEVEL 3
101 WHARFSIDE STREET
BIRMINGHAM
B1 1RF
Other companies in KT11
 
Filing Information
Company Number 04345919
Company ID Number 04345919
Date formed 2001-12-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 16:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDAC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REDAC LIMITED
The following companies were found which have the same name as REDAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDAC ADVANTAGE LLC 1010 AVE OF THE AMERICAS, 4FL New York NEW YORK NY 10018 Active Company formed on the 2010-08-06
REDAC ADVANTAGE LLC Michigan UNKNOWN
REDAC ADVANTAGE LLC New Jersey Unknown
REDAC ADVANTAGE LLC California Unknown
Redac Advantage LLC Connecticut Unknown
REDAC AGENCIES PTE LTD SHENTON WAY Singapore 079118 Dissolved Company formed on the 2008-09-09
REDAC ASSISTANCE CENTER, INC. 1065 28TH AVE. SOUTH ST. PETERSBURG FL 33705 Inactive Company formed on the 1991-09-03
Redac Auto Lease, Inc. Delaware Unknown
REDAC AUTO LEASE INCORPORATED New Jersey Unknown
REDAC AUTO LEASE INCORPORATED California Unknown
REDAC COMPANIONS, LLC 4605 SW 75 AVENUE MIAMI FL 33155 Inactive Company formed on the 2012-10-04
REDAC CONSTRUCTION INC. Ontario Dissolved
REDAC CONSTRUCTION CORPORATION New Jersey Unknown
REDAC CORP Delaware Unknown
REDAC CORPORATION New Jersey Unknown
REDAC INC FL Inactive Company formed on the 0000-00-00
REDAC INT LTD 68 North Street Hyde Park Doncaster DN4 5AQ Active - Proposal to Strike off Company formed on the 2014-04-09
REDAC INTERNATIONAL PTY. LTD. VIC 3020 Dissolved Company formed on the 2009-08-27
REDAC INTERACTIVE GRAPHICS SCOTTS ROAD Singapore 228218 Dissolved Company formed on the 2008-09-09
Redac L L C Maryland Unknown

Company Officers of REDAC LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2015-12-17
GORDON JAMES WILSON
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRET RICHARD BOLIN
Director 2015-06-18 2015-12-17
PAUL DAVID GIBSON
Director 2003-09-18 2015-09-09
VINODKA MURRIA
Director 2010-02-11 2015-05-18
BARBARA ANN FIRTH
Director 2010-02-11 2015-03-31
HILARY ANNE LOWE
Company Secretary 2011-03-24 2011-07-22
PAUL DAVID GIBSON
Company Secretary 2003-09-18 2011-02-14
MARK HARRY THOMPSON
Director 2010-02-10 2011-02-14
MARTIN KEITH BOLLAND
Director 2009-09-29 2010-02-10
FIONA MARIA TIMOTHY
Director 2003-09-18 2010-02-10
ERIC JOHN CATER
Director 2002-08-12 2010-01-29
JONATHAN PAUL MOULTON
Director 2002-08-12 2009-09-07
ERIC JOHN CATER
Company Secretary 2002-08-12 2003-09-18
ADRIENNE ANNE MADDOX
Director 2002-08-12 2003-09-18
DOMINIC JAMES HAVILAND SLADE
Company Secretary 2002-01-15 2002-08-12
MARTIN KEITH BOLLAND
Director 2001-12-28 2002-08-12
DOMINIC JAMES HAVILAND SLADE
Director 2002-01-06 2002-08-12
BIBI RAHIMA ALLY
Company Secretary 2001-12-28 2002-01-15
MARTIN ROBERT HENDERSON
Company Secretary 2001-12-28 2001-12-28
BRIAN COLLETT
Director 2001-12-28 2001-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Active
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Active
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS CSG MIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Active
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Active
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Active
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Active
ANDREW WILLIAM HICKS CSG SHAREHOLDER DEBTCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG EQUITYCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON OPEN ACCOUNTS LIMITED Director 2015-09-09 CURRENT 1990-11-22 Dissolved 2015-10-20
GORDON JAMES WILSON ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-09-09 CURRENT 1984-06-18 Liquidation
GORDON JAMES WILSON BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 1994-04-28 Active
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Active
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON FABRIC TECHNOLOGIES LIMITED Director 2015-09-09 CURRENT 2007-02-28 Active
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON CSG MIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Active
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Active
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON ADVANCED 365 LIMITED Director 2015-09-09 CURRENT 1987-04-21 Active
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Active
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Active
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON PLAIN HEALTHCARE LTD Director 2015-09-09 CURRENT 1995-02-21 Liquidation
GORDON JAMES WILSON ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1996-06-20 Active
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Active
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Active
GORDON JAMES WILSON CSG SHAREHOLDER DEBTCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG EQUITYCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON AIM GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 2001-05-17 Liquidation
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON TRANSOFT GROUP LIMITED Director 2015-09-09 CURRENT 1986-01-02 Active
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Audit exemption subsidiary accounts made up to 2023-02-28
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-01-08Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-04-12FULL ACCOUNTS MADE UP TO 28/02/22
2023-02-24Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-1701/02/23 STATEMENT OF CAPITAL GBP 101
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-28PSC05Change of details for Advanced Computer Software Group Limited as a person with significant control on 2022-07-15
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
2022-05-05AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-05TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-03-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-06-04AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-05-05DISS40Compulsory strike-off action has been discontinued
2021-05-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043459190010
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043459190008
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043459190009
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRET RICHARD BOLIN
2015-12-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-06AUDAUDITOR'S RESIGNATION
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Munro House Portsmouth Road Cobham Surrey KT11 1TF
2015-10-23AUDAUDITOR'S RESIGNATION
2015-09-24AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2015-09-10AP01DIRECTOR APPOINTED GORDON JAMES WILSON
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043459190008
2015-06-30RES01ADOPT ARTICLES 30/06/15
2015-06-30CC04Statement of company's objects
2015-06-24CH01Director's details changed for Mr Bret Bolin on 2015-06-24
2015-06-18AP01DIRECTOR APPOINTED MR BRET BOLIN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24SH1924/02/15 STATEMENT OF CAPITAL GBP 1
2015-02-20SH20STATEMENT BY DIRECTORS
2015-02-20CAP-SSSOLVENCY STATEMENT DATED 09/02/15
2015-02-20RES06REDUCE ISSUED CAPITAL 09/02/2015
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 27497494
2014-12-16AR0113/12/14 FULL LIST
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-08AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-25MISCSECTION 519
2014-02-21MISCSECTION 519 CA 2006
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 27497494
2013-12-17AR0113/12/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-18AR0113/12/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 06/09/2012
2012-07-11AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-11AR0113/12/11 FULL LIST
2011-11-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY HILARY LOWE
2011-07-22AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-18AP03SECRETARY APPOINTED HILARY ANNE LOWE
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRY THOMPSON
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL GIBSON
2010-12-14AR0113/12/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 01/04/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 01/04/2010
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 01/01/2010
2010-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-07-02AUDAUDITOR'S RESIGNATION
2010-03-03AP01DIRECTOR APPOINTED BARBARA ANN FIRTH
2010-03-03AP01DIRECTOR APPOINTED MARK THOMPSON
2010-03-03AP01DIRECTOR APPOINTED MS VINODKA MURRIA
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOLLAND
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CATER
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2010-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-16AA01CURRSHO FROM 31/03/2010 TO 28/02/2010
2009-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-15AR0113/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEITH BOLLAND / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN CATER / 14/12/2009
2009-11-05AP01DIRECTOR APPOINTED MARTIN KEITH BOLLAND
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOULTON
2009-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-07RES01ALTER ARTICLES 01/09/2008
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-12-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-01-04363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY
2005-06-03123NC INC ALREADY ADJUSTED 01/04/05
2005-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-03RES04£ NC 21500000/27540749 01/
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to REDAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-18 Outstanding MORGAN STANLEY SENIOR FUNDING, INC AS THE SECURITY AGENT
DEBENTURE 2013-03-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
LEGAL ASSIGNMENT OF KEYMAN POLICIES 2010-10-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2010-02-11 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2007-03-07 Satisfied HSBC BANK PLC
CHARGE OF DEPOSIT 2004-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-02-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of REDAC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDAC LIMITED
Trademarks
We have not found any records of REDAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REDAC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where REDAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by REDAC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-04-0132151100Black printing ink, whether or not concentrated or solid
2010-03-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-01-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.