Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDI-94 LIMITED
Company Information for

REDI-94 LIMITED

C/O ACCOUNTED FOR LTD, UNIT 2 RIVERBRIDGE BUSINESS CENTRE, RHYMNEY RIVER BRIDGE ROAD, CARDIFF, CF23 9FP,
Company Registration Number
04380939
Private Limited Company
Active

Company Overview

About Redi-94 Ltd
REDI-94 LIMITED was founded on 2002-02-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Redi-94 Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REDI-94 LIMITED
 
Legal Registered Office
C/O ACCOUNTED FOR LTD, UNIT 2 RIVERBRIDGE BUSINESS CENTRE
RHYMNEY RIVER BRIDGE ROAD
CARDIFF
CF23 9FP
Other companies in OX10
 
Filing Information
Company Number 04380939
Company ID Number 04380939
Date formed 2002-02-25
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 04:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDI-94 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.

Company Officers of REDI-94 LIMITED

Current Directors
Officer Role Date Appointed
MOAZAMEH SAFARZADEH
Director 2010-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLEARWATER NOMINEES (VI) LIMITED
Director 2002-03-12 2013-09-11
7SIDE SECRETARIAL LIMITED
Company Secretary 2003-04-09 2013-05-08
BERITH (SECRETARIES) LIMITED
Company Secretary 2002-02-25 2003-02-11
BERITH (NOMINEES) LIMITED
Director 2002-02-25 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOAZAMEH SAFARZADEH LISVANE PROPERTIES LIMITED Director 2014-09-08 CURRENT 2014-09-03 Active - Proposal to Strike off
MOAZAMEH SAFARZADEH MOZI DEVELOPMENTS LIMITED Director 2014-02-03 CURRENT 2012-11-09 Active - Proposal to Strike off
MOAZAMEH SAFARZADEH PITTSBURGH ESTATES LIMITED Director 2006-02-08 CURRENT 2001-08-03 Active
MOAZAMEH SAFARZADEH PITTSBURGH ENTERPRISES LIMITED Director 2006-02-04 CURRENT 2005-01-11 Active
MOAZAMEH SAFARZADEH STILLSHORE LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active

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
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-11-30Unaudited abridged accounts made up to 2023-02-28
2023-04-04CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043809390022
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043809390021
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043809390020
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOAZAMEH SAFARZADEH
2018-03-29PSC07CESSATION OF CLEARWATER NOMINEES VI LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043809390017
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043809390016
2017-06-28ANNOTATIONClarification
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043809390015
2017-02-27ANNOTATIONOther
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043809390014
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-10AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-01AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/14 FROM Kings Barn Thames Road Warborough OX10 7DE United Kingdom
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CLEARWATER NOMINEES (VI) LIMITED
2013-08-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/13 FROM C/O 7Side Secretarial Limited 1St Floor 14-18 City Road Cardiff CF24 3DL
2013-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY 7SIDE SECRETARIAL LIMITED
2013-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2013-03-09DISS40DISS40 (DISS40(SOAD))
2013-03-06AR0125/02/13 FULL LIST
2013-03-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 01/03/2013
2013-03-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CLEARWATER NOMINEES (VI) LIMITED / 01/03/2013
2013-03-05GAZ1FIRST GAZETTE
2012-03-08AR0125/02/12 FULL LIST
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-03-10AR0125/02/11 FULL LIST
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-16AP01DIRECTOR APPOINTED MOAZAMEH SAFARZADEH
2010-03-18AR0125/02/10 FULL LIST
2009-12-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-08AA28/02/07 TOTAL EXEMPTION SMALL
2007-06-06363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-03-08363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-05-19363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-24288cSECRETARY'S PARTICULARS CHANGED
2004-02-07287REGISTERED OFFICE CHANGED ON 07/02/04 FROM: C/O SEVERNSIDE SECRETARIAL LIMITED FIRST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-06-06288cDIRECTOR'S PARTICULARS CHANGED
2003-04-17288aNEW SECRETARY APPOINTED
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: IMPERIAL SERVICES 164A RICHMOND ROAD CARDIFF CF24 3BX
2003-02-17288bSECRETARY RESIGNED
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: BERRY SMITH CORPORATE HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-07-06288aNEW DIRECTOR APPOINTED
2002-07-06288bDIRECTOR RESIGNED
2002-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REDI-94 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against REDI-94 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-14 Outstanding PRINCIPALITY BUILDING SOCIETY
2017-09-14 Outstanding PRINCIPALITY BUILDING SOCIETY
2017-06-23 Outstanding PRINCIPALITY BUILDING SOCIETY
2017-02-17 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-31 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-08-21 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-06-08 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-05-18 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE (DIRECT) 2005-03-26 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2003-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-11 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2002-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-17 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2002-10-07 Outstanding PRINCIPALITY BUILDING SOCIETY
FLOATING CHARGE 2002-09-11 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2002-09-11 Outstanding PRINCIPALITY BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-03-01 £ 3,746,082
Creditors Due Within One Year 2012-03-01 £ 124,809

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Cash Bank In Hand 2012-03-01 £ 1,698
Current Assets 2012-03-01 £ 362,444
Fixed Assets 2012-03-01 £ 5,000,207
Shareholder Funds 2012-03-01 £ 1,491,760
Stocks Inventory 2012-03-01 £ 360,746
Tangible Fixed Assets 2012-03-01 £ 4,910,207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDI-94 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDI-94 LIMITED
Trademarks
We have not found any records of REDI-94 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDI-94 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 (68100 - Buying and selling of own real estate) as REDI-94 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REDI-94 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREDI-94 LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDI-94 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 REDI-94 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.