ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redanco Limited

Redanco Limited is an active company incorporated on 25 October 2004 with the registered office located in London, City of London. Redanco Limited was registered 20 years ago.
Status
Active
Active since 19 years ago
Company No
05268516
Private limited company
Age
20 years
Incorporated 25 October 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 October 2024 (10 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
Regis House
45 King William Street
London
EC4R 9AN
United Kingdom
Address changed on 24 May 2024 (1 year 3 months ago)
Previous address was 6th Floor 25 Farringdon Street London EC4A 4AB
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Sep 1972
RPL Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RPL Holdco Limited
Mrs Julie Marie Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.41M
Increased by £430.42K (+14%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.5M
Decreased by £101.64K (-3%)
Total Liabilities
-£15.09K
Decreased by £36.22K (-71%)
Net Assets
£3.49M
Decreased by £65.41K (-2%)
Debt Ratio (%)
0%
Decreased by 0.99% (-70%)
Latest Activity
Confirmation Submitted
9 Months Ago on 12 Dec 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Mrs Julie Marie Jones Details Changed
1 Year 3 Months Ago on 24 May 2024
Registered Address Changed
1 Year 3 Months Ago on 24 May 2024
Elizabeth Ann Sutherland (PSC) Resigned
1 Year 7 Months Ago on 9 Feb 2024
Jenny Karen O'connor Resigned
1 Year 7 Months Ago on 9 Feb 2024
Elizabeth Ann Sutherland Resigned
1 Year 7 Months Ago on 9 Feb 2024
Jaiyesh Purang Resigned
1 Year 7 Months Ago on 9 Feb 2024
Rpl Holdco Limited (PSC) Appointed
1 Year 7 Months Ago on 8 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Nov 2023
Get Credit Report
Discover Redanco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 October 2024 with updates
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regis House 45 King William Street London EC4R 9AN on 24 May 2024
Submitted on 24 May 2024
Director's details changed for Mrs Julie Marie Jones on 24 May 2024
Submitted on 24 May 2024
Notification of Rpl Holdco Limited as a person with significant control on 8 February 2024
Submitted on 12 Mar 2024
Cessation of Elizabeth Ann Sutherland as a person with significant control on 9 February 2024
Submitted on 12 Mar 2024
Termination of appointment of Jaiyesh Purang as a director on 9 February 2024
Submitted on 6 Mar 2024
Termination of appointment of Elizabeth Ann Sutherland as a director on 9 February 2024
Submitted on 6 Mar 2024
Termination of appointment of Jenny Karen O'connor as a director on 9 February 2024
Submitted on 6 Mar 2024
Director's details changed for Jenny Karen O'connor on 6 November 2023
Submitted on 9 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year