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

REDDAM HOUSE (BERKSHIRE) LIMITED

SIXTH FLOOR, 3 BURLINGTON GARDENS, LONDON, W1S 3EP,
Company Registration Number
09093739
Private Limited Company
Active

Company Overview

About Reddam House (berkshire) Ltd
REDDAM HOUSE (BERKSHIRE) LIMITED was founded on 2014-06-19 and has its registered office in London. The organisation's status is listed as "Active". Reddam House (berkshire) 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
REDDAM HOUSE (BERKSHIRE) LIMITED
 
Legal Registered Office
SIXTH FLOOR
3 BURLINGTON GARDENS
LONDON
W1S 3EP
Other companies in RG41
 
Filing Information
Company Number 09093739
Company ID Number 09093739
Date formed 2014-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB388220384  
Last Datalog update: 2025-03-05 06:05:16
Primary Source:Companies House
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 REDDAM HOUSE (BERKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST (UK) LIMITED
Company Secretary 2017-01-13
MARC LEDERMANN
Director 2018-02-20
NADIM MARWAN NSOULI
Director 2014-06-19
ROBERT LASZLO ROSTAS
Director 2018-02-20
MICHAEL STEPHEN SPURR
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GOULDEN BRICKELL
Director 2016-01-08 2018-02-20
GRAEME ROBERT GEORGE CRAWFORD
Director 2014-10-16 2018-02-20
GRAHAM GEORGE ABLE
Director 2014-10-16 2017-03-21
MARK WILLIAM JOSEPH
Director 2014-10-16 2015-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST (UK) LIMITED INTREPID VENTURES UK HOLDINGS LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED BREP ASIA II MILPERRA UK HOLDCO LIMITED Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
INTERTRUST (UK) LIMITED INSPIRED EDUCATION HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-09-23 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE EVENTS LIMITED Company Secretary 2017-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED INSPIRED EUROPE HOLDINGS LTD Company Secretary 2017-01-13 CURRENT 2014-10-16 Active
INTERTRUST (UK) LIMITED INSPIRED UK HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-08-19 Active
INTERTRUST (UK) LIMITED NCO (THREE) LIMITED Company Secretary 2016-08-23 CURRENT 2012-07-04 Liquidation
INTERTRUST (UK) LIMITED DIGITAL LONDON LIMITED Company Secretary 2016-08-10 CURRENT 2016-02-02 Active
INTERTRUST (UK) LIMITED HERSHEY UK FINANCE LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
INTERTRUST (UK) LIMITED HERSHEY UK HOLDING LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
INTERTRUST (UK) LIMITED WALDORF CNS (I) LIMITED Company Secretary 2014-03-24 CURRENT 2005-01-25 Active
INTERTRUST (UK) LIMITED WALDORF CNS (II) LIMITED Company Secretary 2014-03-24 CURRENT 2003-10-06 Active
INTERTRUST (UK) LIMITED ARCTIC BLUE CAPITAL LTD Company Secretary 2014-03-18 CURRENT 2014-03-18 Liquidation
INTERTRUST (UK) LIMITED FIBERWEB BRAZIL LIMITED Company Secretary 2014-02-20 CURRENT 2009-06-04 Dissolved 2014-03-25
INTERTRUST (UK) LIMITED BLACKRIVER HOLDING LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-04-07
INTERTRUST (UK) LIMITED OMNI CAPITAL HNW LOANS LIMITED Company Secretary 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-07-05
INTERTRUST (UK) LIMITED LOGICOR EUROPE LTD Company Secretary 2013-07-19 CURRENT 2012-12-11 Active
INTERTRUST (UK) LIMITED PURECIRCLE COMPANY UK LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Active
INTERTRUST (UK) LIMITED CEVA INVESTMENTS LIMITED Company Secretary 2013-01-24 CURRENT 2006-10-25 Active
INTERTRUST (UK) LIMITED BENAVI INVESTMENTS LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Dissolved 2014-07-22
INTERTRUST (UK) LIMITED BUSUU LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
INTERTRUST (UK) LIMITED CHEMICALS AND LUBRICANTS TRADING LIMITED Company Secretary 2011-09-01 CURRENT 1999-09-16 Dissolved 2014-05-20
INTERTRUST (UK) LIMITED SKILLSOFT NETG LIMITED Company Secretary 2010-06-21 CURRENT 1979-07-20 Dissolved 2014-01-15
INTERTRUST (UK) LIMITED CAMOMILE ALZETTE INVESTMENTS (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2005-11-22 Converted / Closed
INTERTRUST (UK) LIMITED CAMOMILE PEARL (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2007-11-09 Converted / Closed
NADIM MARWAN NSOULI SEPTIMO LIMITED Director 2018-05-09 CURRENT 2007-06-26 Active
NADIM MARWAN NSOULI INSPIRED ME HOLDINGS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
NADIM MARWAN NSOULI INSPIRED FINCO HOLDINGS LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
NADIM MARWAN NSOULI EDUCAS (SUBCO) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Liquidation
NADIM MARWAN NSOULI AMOS (TOPCO) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
NADIM MARWAN NSOULI EDUCAS (GP) LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
NADIM MARWAN NSOULI EDUCAS ADVISORS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Liquidation
NADIM MARWAN NSOULI INSPIRED UK HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
NADIM MARWAN NSOULI REDDAM HOUSE EVENTS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
NADIM MARWAN NSOULI THE FULHAM PREP SCHOOL LIMITED Director 2014-11-14 CURRENT 1995-07-03 Active
NADIM MARWAN NSOULI THE FULHAM PREP SCHOOL (2002) LIMITED Director 2014-11-14 CURRENT 2002-01-29 Active
NADIM MARWAN NSOULI FULHAM PREP SCHOOL HOLDINGS. LTD Director 2014-11-12 CURRENT 2008-06-11 Active
NADIM MARWAN NSOULI INSPIRED EUROPE HOLDINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active
NADIM MARWAN NSOULI EDUCAS CAPITAL LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2013-10-22
NADIM MARWAN NSOULI THE LYLA NSOULI FOUNDATION FOR CHILDREN'S BRAIN CANCER RESEARCH Director 2011-10-07 CURRENT 2011-10-07 Active
ROBERT LASZLO ROSTAS SEPTIMO LIMITED Director 2018-05-09 CURRENT 2007-06-26 Active
ROBERT LASZLO ROSTAS FULHAM PREP SCHOOL HOLDINGS. LTD Director 2018-02-20 CURRENT 2008-06-11 Active
ROBERT LASZLO ROSTAS THE FULHAM PREP SCHOOL LIMITED Director 2018-02-20 CURRENT 1995-07-03 Active
ROBERT LASZLO ROSTAS THE FULHAM PREP SCHOOL (2002) LIMITED Director 2018-02-20 CURRENT 2002-01-29 Active
ROBERT LASZLO ROSTAS INSPIRED EUROPE HOLDINGS LTD Director 2018-02-20 CURRENT 2014-10-16 Active
ROBERT LASZLO ROSTAS INSPIRED UK HOLDINGS LIMITED Director 2018-02-20 CURRENT 2016-08-19 Active
ROBERT LASZLO ROSTAS INSPIRED FINCO HOLDINGS LIMITED Director 2018-01-03 CURRENT 2017-11-17 Active
ROBERT LASZLO ROSTAS INSPIRED ME HOLDINGS LIMITED Director 2018-01-03 CURRENT 2017-11-24 Active
MICHAEL STEPHEN SPURR TONBRIDGE SCHOOL Director 2016-09-30 CURRENT 2003-06-04 Active
MICHAEL STEPHEN SPURR ROYAL BALLET SCHOOL Director 2014-06-10 CURRENT 1955-03-31 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
2025-04-22DIRECTOR APPOINTED MS. ALEXIS SARA ROXANA ALIZADEH ALEXANDER
2025-04-17APPOINTMENT TERMINATED, DIRECTOR NADIM MARWAN NSOULI
2025-02-20Notice of agreement to exemption from audit of accounts for period ending 31/08/24
2025-02-20Audit exemption statement of guarantee by parent company for period ending 31/08/24
2025-02-20Consolidated accounts of parent company for subsidiary company period ending 31/08/24
2025-02-20Audit exemption subsidiary accounts made up to 2024-08-31
2025-01-21SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2024-12-09
2025-01-07REGISTERED OFFICE CHANGED ON 07/01/25 FROM Reddam House Bearwood Wokingham Berkshire RG41 5BG
2024-06-19CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2024-06-12Director's details changed for Mr Nadim Marwan Nsouli on 2024-06-12
2024-06-12Change of details for Inspired Uk Holdings Limited as a person with significant control on 2019-09-30
2024-05-28Audit exemption subsidiary accounts made up to 2023-08-31
2024-03-26Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-02-28Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-02-28Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-02-12DIRECTOR APPOINTED MR NICHOLAS RAYMOND WERGAN
2023-12-01Director's details changed for Mr. Jacques David Buissinne on 2023-11-30
2023-11-28DIRECTOR APPOINTED MR. JACQUES DAVID BUISSINNE
2023-11-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMOTHY SLADE
2023-07-27SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2017-01-13
2023-07-27CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-28APPOINTMENT TERMINATED, DIRECTOR MARC LEDERMANN
2022-08-22Director's details changed for Mr Michael Timothy Slade on 2022-06-28
2022-08-22CH01Director's details changed for Mr Michael Timothy Slade on 2022-06-28
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-14CH01Director's details changed for Mr Nadim Marwan Nsouli on 2021-02-02
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LASZLO ROSTAS
2021-05-26AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY SLADE
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-24PSC05Change of details for Inspired Uk Holdings Limited as a person with significant control on 2016-09-13
2020-06-24CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-30
2020-06-19CH01Director's details changed for Mr Nadim Marwan Nsouli on 2020-04-06
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN SPURR
2020-03-30AD02Register inspection address changed from 35 Great St Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX
2020-01-17TM01Termination of appointment of a director
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090937390007
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390006
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 1603085
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090937390006
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 090937390005
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 090937390004
2018-04-06CH01Director's details changed for Robert Rostas on 2018-02-20
2018-04-06AP01DIRECTOR APPOINTED MARC LEDERMANN
2018-04-05AP01DIRECTOR APPOINTED ROBERT ROSTAS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CRAWFORD
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRICKELL
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390003
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390002
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390001
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE ABLE
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-27PSC07CESSATION OF INSPIRED EUROPE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED UK HOLDINGS LIMITED
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED EUROPE HOLDINGS LTD
2017-06-27PSC09Withdrawal of a person with significant control statement on 2017-06-27
2017-06-27PSC08Notification of a person with significant control statement
2017-03-31AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-06AD03Registers moved to registered inspection location of 35 Great St Helen's London EC3A 6AP
2017-03-06AD02Register inspection address changed to 35 Great St Helen's London EC3A 6AP
2017-02-16AP04Appointment of Intertrust (Uk) Limited as company secretary on 2017-01-13
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 1603084
2016-10-29SH0113/09/16 STATEMENT OF CAPITAL GBP 1603084
2016-10-29SH0113/09/16 STATEMENT OF CAPITAL GBP 1603085
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 090937390003
2016-07-05AR0119/06/16 FULL LIST
2016-07-04AUDAUDITOR'S RESIGNATION
2016-06-23AUDAUDITOR'S RESIGNATION
2016-06-23AUDAUDITOR'S RESIGNATION
2016-03-16SH0129/01/16 STATEMENT OF CAPITAL GBP 1603082
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-01AP01DIRECTOR APPOINTED MR DAVID GOULDEN BRICKELL
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 600000
2015-07-14AR0119/06/15 FULL LIST
2015-03-02RES01ALTER ARTICLES 10/02/2015
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090937390002
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090937390001
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM BEARWOOD COLLEGE BEARWOOD ROAD WOKINGHAM RG41 5BG
2014-10-31AP01DIRECTOR APPOINTED DR MICHAEL STEPHEN SPURR
2014-10-31AP01DIRECTOR APPOINTED MR MARK WILLIAM JOSEPH
2014-10-31AP01DIRECTOR APPOINTED GRAEME ROBERT GEORGE CRAWFORD
2014-10-31AP01DIRECTOR APPOINTED MR GRAHAM GEORGE ABLE
2014-09-18AA01CURREXT FROM 30/06/2015 TO 31/08/2015
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O OAKLEY CAPITAL LIMITED 3 CADOGAN GATE LONDON SW1X 0AS UNITED KINGDOM
2014-09-09SH0101/09/14 STATEMENT OF CAPITAL GBP 600000
2014-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1136003 Active Licenced property: REDDAM HOUSE BEARWOOD WOKINGHAM BEARWOOD GB RG41 5BG. Correspondance address: BERKSHIRE REDDAM HOUSE BEARWOOD WOKINGHAM GB RG41 5BG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 REDDAM HOUSE (BERKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of REDDAM HOUSE (BERKSHIRE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REDDAM HOUSE (BERKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDDAM HOUSE (BERKSHIRE) LIMITED
Trademarks
We have not found any records of REDDAM HOUSE (BERKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDDAM HOUSE (BERKSHIRE) 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 (85100 - Pre-primary education) as REDDAM HOUSE (BERKSHIRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REDDAM HOUSE (BERKSHIRE) 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 REDDAM HOUSE (BERKSHIRE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2015-05-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-05-0083062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2015-05-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-11-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2014-11-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-11-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2014-11-0194056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics

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 REDDAM HOUSE (BERKSHIRE) 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 REDDAM HOUSE (BERKSHIRE) 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.