Company NameRedro Limited
Company StatusActive
Company Number05141828
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Lattimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(2 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameMr Norman Lattimer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(2 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameMr Paul Chapple
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameMr Iain Lattimer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameMr Gordon Richard Bull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Secretary NameMr Roger Waller
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleSecretary
Correspondence Address7 Collingwood Close
East Grinstead
West Sussex
RH19 4BQ
Director NameMr Roger Nelson Cook
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(2 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Secretary NameMr Neal Grimes
NationalityBritish
StatusResigned
Appointed14 May 2007(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteredro.co.uk
Telephone01342 827199
Telephone regionEast Grinstead

Location

Registered AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

800 at £0.01Mr Roger Waller
8.00%
Ordinary
500 at £0.01Kings Parade Trustees LTD
5.00%
Ordinary
500 at £0.01Sheridan Brennecke
5.00%
Ordinary
2.8k at £0.01David Lattimer
27.50%
Ordinary
2.8k at £0.01Norman Lattimer
27.50%
Ordinary
200 at £0.01Paul Chapple
2.00%
Ordinary
1.3k at £0.01Neal Grimes
12.50%
Ordinary
1.3k at £0.01Roger Nelson Cook
12.50%
Ordinary

Financials

Year2014
Turnover£185,861
Net Worth£71,492
Cash£89,115
Current Liabilities£31,958

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Filing History

16 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
16 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2023Memorandum and Articles of Association (26 pages)
9 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 110
(5 pages)
9 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
6 June 2022Appointment of Mr Paul Chapple as a director on 1 May 2022 (2 pages)
6 June 2022Appointment of Mr Iain Lattimer as a director on 1 May 2022 (2 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
18 February 2021Resolutions
  • RES13 ‐ Shares bought back and held in treasury 22/01/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 11
(3 pages)
2 February 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 100
(3 pages)
31 July 2020Resolutions
  • RES13 ‐ Purchase by the company 16/03/2020
(1 page)
28 July 2020Cancellation of shares. Statement of capital on 16 March 2020
  • GBP 57.00
(4 pages)
28 July 2020Purchase of own shares. (3 pages)
8 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
16 March 2020Termination of appointment of Roger Nelson Cook as a director on 16 March 2020 (1 page)
16 March 2020Termination of appointment of Gordon Richard Bull as a director on 16 March 2020 (1 page)
10 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
14 June 2018Termination of appointment of Neal Grimes as a secretary on 31 May 2018 (1 page)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
3 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
3 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
21 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
21 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
6 January 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
12 September 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
12 September 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Mr Gordon Richard Bull on 1 June 2012 (2 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Mr Gordon Richard Bull on 1 June 2012 (2 pages)
25 June 2012Director's details changed for Norman Lattimer on 1 June 2012 (2 pages)
25 June 2012Director's details changed for David Lattimer on 1 June 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Neal Grimes on 1 June 2012 (1 page)
25 June 2012Secretary's details changed for Mr Neal Grimes on 1 June 2012 (1 page)
25 June 2012Director's details changed for Mr Roger Nelson Cook on 1 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Roger Nelson Cook on 1 June 2012 (2 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Mr Gordon Richard Bull on 1 June 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Neal Grimes on 1 June 2012 (1 page)
25 June 2012Director's details changed for Norman Lattimer on 1 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Roger Nelson Cook on 1 June 2012 (2 pages)
25 June 2012Director's details changed for David Lattimer on 1 June 2012 (2 pages)
25 June 2012Director's details changed for Norman Lattimer on 1 June 2012 (2 pages)
25 June 2012Director's details changed for David Lattimer on 1 June 2012 (2 pages)
8 June 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 June 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 June 2009Return made up to 01/06/09; full list of members (6 pages)
17 June 2009Return made up to 01/06/09; full list of members (6 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
1 July 2008Return made up to 01/06/08; full list of members (6 pages)
1 July 2008Return made up to 01/06/08; full list of members (6 pages)
15 November 2007Return made up to 01/06/07; full list of members (4 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Return made up to 01/06/07; full list of members (4 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
2 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
2 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 June 2006Return made up to 01/06/06; full list of members (4 pages)
29 June 2006Return made up to 01/06/06; full list of members (4 pages)
15 July 2005Return made up to 01/06/05; full list of members (4 pages)
15 July 2005Return made up to 01/06/05; full list of members (4 pages)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Ad 01/06/04--------- £ si [email protected] (3 pages)
21 September 2004Ad 01/06/04--------- £ si [email protected] (3 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
1 June 2004Incorporation (19 pages)
1 June 2004Incorporation (19 pages)