Company NameRedmman Ltd
DirectorRomualdas Sidlovskis
Company StatusActive
Company Number07923762
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Romualdas Sidlovskis
Date of BirthApril 1991 (Born 33 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 October 2023(11 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Director NameMr Edmundas Miciulis
Date of BirthApril 1988 (Born 36 years ago)
NationalityLithuanian
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH

Contact

Websiteredmman.com

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Edmundas Miciulis
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

23 December 2020Change of details for Mr Edmundas Miciulis as a person with significant control on 10 December 2020 (2 pages)
23 December 2020Director's details changed for Mr Edmundas Miciulis on 10 December 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 December 2020Registered office address changed from Adams & Moore House Instone Road Dartford Kent DA1 2AG United Kingdom to 13 Princeton Court 53-55 Felsham Rd Putney London SW15 1AZ on 10 December 2020 (1 page)
31 January 2020Confirmation statement made on 22 January 2020 with updates (3 pages)
24 December 2019Amended total exemption full accounts made up to 31 January 2019 (5 pages)
20 December 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
19 October 2018Director's details changed for Mr Edmundas Miciulis on 19 October 2018 (2 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
8 February 2018Director's details changed for Mr Edmundas Miciulis on 8 February 2018 (2 pages)
8 February 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 April 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
11 April 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
14 November 2016Registered office address changed from Suite 111, Queens Way House High Street London E15 2TF to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Suite 111, Queens Way House High Street London E15 2TF to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 14 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 March 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
11 March 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 June 2014Director's details changed for Mr Edmundas Miciulis on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Edmundas Miciulis on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from Flat 15 14 Howley Place Paddington London W2 1XA on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Flat 15 14 Howley Place Paddington London W2 1XA on 20 June 2014 (1 page)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)