Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Redix Group Ltd
Redix Group Ltd is a liquidation company incorporated on 10 July 2020 with the registered office located in Manchester, Greater Manchester. Redix Group Ltd was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 3 months ago
Company No
12733983
Private limited company
Age
5 years
Incorporated
10 July 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 July 2023
(2 years 4 months ago)
Next confirmation dated
9 July 2024
Was due on
23 July 2024
(1 year 3 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
562 days
For period
1 Aug
⟶
31 Jul 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2023
Was due on
30 April 2024
(1 year 6 months ago)
Learn more about Redix Group Ltd
Contact
Update Details
Address
683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
Address changed on
19 Jul 2024
(1 year 3 months ago)
Previous address was
65 Broadway London E15 4BQ England
Companies in M20 6RE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr. George Furis
PSC • Director • Romanian • Lives in England • Born in Dec 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Jul 2022
For period
31 Jul
⟶
31 Jul 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£136.44K
Increased by £136.44K (%)
Employees
2
Increased by 2 (%)
Total Assets
£30.26K
Increased by £20.35K (+205%)
Total Liabilities
-£29.32K
Increased by £20.38K (+228%)
Net Assets
£942
Decreased by £34 (-3%)
Debt Ratio (%)
97%
Increased by 6.73% (+7%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 19 Jul 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 1 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 13 Jul 2023
Mr. George Furis (PSC) Details Changed
2 Years 4 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 30 Jun 2023
Mr. George Furis Details Changed
2 Years 4 Months Ago on 30 Jun 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 19 Apr 2023
Get Alerts
Get Credit Report
Discover Redix Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 15 July 2025
Submitted on 12 Sep 2025
Appointment of a voluntary liquidator
Submitted on 19 Jul 2024
Statement of affairs
Submitted on 19 Jul 2024
Registered office address changed from 65 Broadway London E15 4BQ England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 19 July 2024
Submitted on 19 Jul 2024
Resolutions
Submitted on 19 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Registered office address changed from 107 109 the Grove London E15 1HP England to 65 Broadway London E15 4BQ on 1 February 2024
Submitted on 1 Feb 2024
Registered office address changed from Flat4 59 Churchfield Road London W3 6AY England to 107 109 the Grove London E15 1HP on 1 September 2023
Submitted on 1 Sep 2023
Confirmation statement made on 9 July 2023 with no updates
Submitted on 13 Jul 2023
Change of details for Mr. George Furis as a person with significant control on 30 June 2023
Submitted on 3 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs