REEDWALL LIMITED
Overview
Company Name | REEDWALL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04326171 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REEDWALL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is REEDWALL LIMITED located?
Registered Office Address | 300 Trinity Park Bickenhill Lane B37 7ES Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REEDWALL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REEDWALL LIMITED?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for REEDWALL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Pinder House 249 Upper Third Street Milton Keynes MK9 1DS England to 300 Trinity Park Bickenhill Lane Birmingham B37 7ES on Feb 05, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Elise Cordier as a secretary on Nov 04, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Asaf Cohen as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Heinz Herbert Krause as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Ian Harding as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Ronald Prickett as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Lewin Fardell as a secretary on Nov 04, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Lewin Fardell as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Director's details changed for Mr Daniel Ronald Prickett on Feb 09, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of David Barry Rugg as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Orridge & Company Limited as a person with significant control on May 10, 2017 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Appointment of Mr Ian Lewin Fardell as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of REEDWALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORDIER, Elise | Secretary | Bickenhill Lane B37 7ES Birmingham 300 Trinity Park England | 329090200001 | |||||||
COHEN, Asaf | Director | Bickenhill Lane B37 7ES Birmingham 300 Trinity Park England | Israel | Israeli | Company Director | 329090130001 | ||||
KRAUSE, Heinz Herbert | Director | Bickenhill Lane B37 7ES Birmingham 300 Trinity Park England | Germany | German | Company Director | 329089940001 | ||||
FARDELL, Ian Lewin | Secretary | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House England | 260054460001 | |||||||
GRIFFITHS, Michelle Claire | Secretary | 27 The Meadows Old Stratford MK19 6BB Milton Keynes | British | 79498080003 | ||||||
ISAAC, Louise Jane | Secretary | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House England | 203777180001 | |||||||
KENDALL, Philip Harold Malcolm | Secretary | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House United Kingdom | 174760020001 | |||||||
LOPEZ, Jose Robert | Secretary | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House United Kingdom | 155936090001 | |||||||
PRICKETT, Daniel Ronald | Secretary | 65 Carter Lane London EC4V 5HF | 186917100001 | |||||||
PRICKETT, Daniel Ronald | Secretary | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House United Kingdom | 163312230001 | |||||||
WRIGLEY, Philip Anderson | Secretary | Court Parade Aldridge WS9 8LT Walsall Centre House United Kingdom | British | Finance Director | 60374510001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
FARDELL, Ian Lewin | Director | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House England | England | British | Director | 271790030001 | ||||
FITCH, Derek Henry | Director | 25 Langham Place Highwoods CO4 4GB Colchester Essex | British | Director | 15669920002 | |||||
GRIFFITHS, Michelle Claire | Director | 27 The Meadows Old Stratford MK19 6BB Milton Keynes | United Kingdom | British | Director | 79498080003 | ||||
HARDING, Paul Ian | Director | Rose Cottage 43 York Hill IG10 1HZ Loughton Essex | England | British | Director | 41590310003 | ||||
HARDING, Paul Ian | Director | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House England | England | British | Director | 41590310003 | ||||
HEYBURN, Trevor Charles | Director | 41 Oakley Drive BR2 8PS Bromley Kent | United Kingdom | British | Director | 30811160002 | ||||
ISAAC, Louise Jane | Director | Upper Third Street MK9 1DS Milton Keynes Pinder House England | United Kingdom | British | Director | 187391150001 | ||||
KENDALL, Philip Harold Malcolm | Director | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House United Kingdom | United Kingdom | British | Accountant | 174759780001 | ||||
LOPEZ, Jose Robert | Director | 249, Upper Third Street MK9 1DS Milton Keynes Pinder House United Kingdom | United Kingdom | British | Accountant | 155937000001 | ||||
PRICKETT, Daniel Ronald | Director | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House England | England | British | Director | 218568780002 | ||||
RUDKIN, Alan William | Director | 4 Larksfield RH6 9ET Horley Surrey | United Kingdom | British | Stocktakers | 91511900001 | ||||
RUGG, David Barry | Director | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House England | United Kingdom | British | Director | 15658290001 | ||||
WRIGLEY, Philip Anderson | Director | Court Parade Aldridge WS9 8LT Walsall Centre House United Kingdom | United Kingdom | British | Finance Director | 60374510001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of REEDWALL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orridge & Company Limited | Apr 06, 2016 | Upper Third Street MK9 1DS Milton Keynes Pinder House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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