REDEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREDEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00179707
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDEX LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REDEX LIMITED located?

    Registered Office Address
    Holt Lloyd International Ltd Unit 100
    Barton Dock Road Stretford
    M32 0YQ Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REDEX LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2025
    Next Confirmation Statement DueMay 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2024
    OverdueNo

    What are the latest filings for REDEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD

    1 pagesAD02

    Appointment of Aztec Financial Services (Uk) Limited as a secretary on Jan 27, 2025

    2 pagesAP04

    Termination of appointment of Sisec Limited as a secretary on Jan 27, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Current accounting period extended from Dec 31, 2024 to Apr 30, 2025

    1 pagesAA01

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jason Colwell on Jul 20, 2021

    2 pagesCH01

    Termination of appointment of Michael Townsend Sload as a director on Jul 02, 2021

    1 pagesTM01

    Termination of appointment of Michael Christopher Meehan as a director on Jul 02, 2021

    1 pagesTM01

    Appointment of Mr Matthew David Marland as a director on Jul 02, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Mr Jason Colwell as a director on May 31, 2021

    2 pagesAP01

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Townsend Sload as a director on Aug 19, 2019

    2 pagesAP01

    Termination of appointment of Steven Patrick Clancy as a director on Aug 12, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 21, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Steven Patrick Clancy on Apr 25, 2019

    2 pagesCH01

    Appointment of Bruce Edward Ellis as a director on Feb 15, 2019

    2 pagesAP01

    Who are the officers of REDEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZTEC FINANCIAL SERVICES (UK) LIMITED
    Solent Business Park, Parkway South
    Whiteley
    PO15 7AD Fareham
    Forum 4
    Hampshire
    United Kingdom
    Secretary
    Solent Business Park, Parkway South
    Whiteley
    PO15 7AD Fareham
    Forum 4
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05702040
    178256770001
    COLWELL, Jason
    N River Road
    Suite 6000
    60018 Rosemont
    6250
    Illinois
    United States
    Director
    N River Road
    Suite 6000
    60018 Rosemont
    6250
    Illinois
    United States
    United StatesAmericanPresident Auto Division285305110002
    ELLIS, Bruce Edward
    Unit 100
    Barton Dock Road, Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    United Kingdom
    Director
    Unit 100
    Barton Dock Road, Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    United Kingdom
    United KingdomBritishCompany Director256061110001
    MARLAND, Matthew David
    Unit 100
    Barton Dock Road Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    Director
    Unit 100
    Barton Dock Road Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    United KingdomBritishCompany Director285321480001
    CARPENTER, Gary Boyd
    7 Manor Gardens
    SK9 2DQ Wilmslow
    Cheshire
    Secretary
    7 Manor Gardens
    SK9 2DQ Wilmslow
    Cheshire
    British11872590001
    HELM, David Peter
    29 Needham Drive
    Cranage
    CW4 8FB Crewe
    Cheshire
    Secretary
    29 Needham Drive
    Cranage
    CW4 8FB Crewe
    Cheshire
    BritishDivisional Controller64198480001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133476180001
    BENTLEY, Fred
    Squirrels Chase 17 Brackenwood Drive
    SK8 1JX Cheadle
    Cheshire
    Director
    Squirrels Chase 17 Brackenwood Drive
    SK8 1JX Cheadle
    Cheshire
    AmericanEuropean M D73339110001
    BENTLEY, Lucy Alexandra
    Arley Close
    ST7 2XA Alsager
    16
    Cheshire
    Director
    Arley Close
    ST7 2XA Alsager
    16
    Cheshire
    United KingdomBritishAccountant130551180001
    BUCKHOUT, Scott Allen
    563 Lakeview,
    Birmingham
    Mi 48009
    United States
    Director
    563 Lakeview,
    Birmingham
    Mi 48009
    United States
    United States CitizenVp/Gm Honeywell Friction Mater101605810001
    CARPENTER, Gary Boyd
    7 Manor Gardens
    SK9 2DQ Wilmslow
    Cheshire
    Director
    7 Manor Gardens
    SK9 2DQ Wilmslow
    Cheshire
    BritishCompany Director11872590001
    CLANCY, Steven Patrick
    N River Road
    Suite 6000
    60018 Rosemont
    6250
    Illinois
    United States
    Director
    N River Road
    Suite 6000
    60018 Rosemont
    6250
    Illinois
    United States
    United StatesAmericanDirector207003360002
    COHEN, Peter James
    Cedar House
    Cefn Mably Country Park
    CF3 6AA Michaelston Y Fedw
    Cardiff
    Director
    Cedar House
    Cefn Mably Country Park
    CF3 6AA Michaelston Y Fedw
    Cardiff
    United KingdomBritishManaging Director100789750001
    DOYLE, Joseph Edward
    Unit 100
    Barton Dock Road Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    Director
    Unit 100
    Barton Dock Road Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    United StatesAmericanVice President129040040001
    FARKAS, Wolfgang Alexander
    6 Blakeswood
    167 Oldfield Road
    WA14 4HY Altrincham
    Cheshire
    Director
    6 Blakeswood
    167 Oldfield Road
    WA14 4HY Altrincham
    Cheshire
    AustrianFinance Director103631750001
    HAYHURST, Martin
    Rowley Cottage
    Toft Road
    WA16 8QJ Knutsford
    Cheshire
    Director
    Rowley Cottage
    Toft Road
    WA16 8QJ Knutsford
    Cheshire
    BritishCo Director42275440002
    HELM, David Peter
    29 Needham Drive
    Cranage
    CW4 8FB Crewe
    Cheshire
    Director
    29 Needham Drive
    Cranage
    CW4 8FB Crewe
    Cheshire
    BritishDirector Fp And A64198480001
    HOLLAND, Andrew John
    Unit 100
    Barton Dock Road, Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    United Kingdom
    Director
    Unit 100
    Barton Dock Road, Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    United Kingdom
    United KingdomBritishFinance Director157156890001
    MEEHAN, Michael Christopher
    Barton Dock Road
    Stretford
    M32 0YQ Greater Manchester
    Unit 100
    United Kingdom
    Director
    Barton Dock Road
    Stretford
    M32 0YQ Greater Manchester
    Unit 100
    United Kingdom
    EnglandBritishCompany Director116511830001
    NORMAN, Gregory
    26 Bis Grande Rue
    Aigremont
    78240
    France
    Director
    26 Bis Grande Rue
    Aigremont
    78240
    France
    BritishAccountant114268670001
    PERT, Frederick James Gibson
    Sandvorne Bradwall Road
    CW11 9RA Sandbach
    Cheshire
    Director
    Sandvorne Bradwall Road
    CW11 9RA Sandbach
    Cheshire
    EnglishCompany Director9869970001
    ROBERTSON, Gordon William
    22 Balding Court
    Toronto M2p 1y7
    Canada
    Director
    22 Balding Court
    Toronto M2p 1y7
    Canada
    CanadianCompany Director62742560002
    RUDD, Steven James
    M32 0YQ Unit 100 Barton Dock Road Stre
    Holt Lloyd International Limited
    Greater Manchester
    United Kingdom
    Director
    M32 0YQ Unit 100 Barton Dock Road Stre
    Holt Lloyd International Limited
    Greater Manchester
    United Kingdom
    United KingdomBritishManaging Director148515030001
    SLOAD, Michael Townsend
    Unit 100
    Barton Dock Road Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    Director
    Unit 100
    Barton Dock Road Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    United StatesAmericanCompany Director267928360001
    WELLS, Barry Michael
    2 Woodlands Walk
    Mannings Heath
    RH13 6JG Horsham
    West Sussex
    Director
    2 Woodlands Walk
    Mannings Heath
    RH13 6JG Horsham
    West Sussex
    EnglandBritishCompany Director64180770001
    ZAR, Keith Alan
    1900 W. Field Court (1e-410)
    Lake Forest
    Uci-Fram Group
    Il 60045
    Usa
    Director
    1900 W. Field Court (1e-410)
    Lake Forest
    Uci-Fram Group
    Il 60045
    Usa
    United StatesAmericanDirector148486040001

    Who are the persons with significant control of REDEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 100
    Barton Dock Road, Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    United Kingdom
    Jun 04, 2016
    Unit 100
    Barton Dock Road, Stretford
    M32 0YQ Manchester
    Holt Lloyd International Ltd
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01235124
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0