REDDAM HOUSE (BERKSHIRE) LIMITED: Filings

  • Overview

    Company NameREDDAM HOUSE (BERKSHIRE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09093739
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for REDDAM HOUSE (BERKSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 03, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on Jan 16, 2026

    1 pagesTM01

    Appointment of Mr. Ashley Edward Harrold as a director on Jan 16, 2026

    2 pagesAP01

    Statement of capital on Nov 18, 2025

    • Capital: GBP 1,603,085
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 17/11/2025
    RES13

    Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

    1 pagesAD02

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on May 22, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Raymond Wergan as a director on May 22, 2025

    1 pagesTM01

    Appointment of Mr. Mark William Edward Snell as a director on Apr 28, 2025

    2 pagesAP01

    Appointment of Ms. Alexis Sara Roxana Alizadeh Alexander as a director on Apr 14, 2025

    2 pagesAP01

    Termination of appointment of Nadim Marwan Nsouli as a director on Apr 14, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    35 pagesAA

    legacy

    139 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Registered office address changed from Reddam House Bearwood Wokingham Berkshire RG41 5BG to Sixth Floor 3 Burlington Gardens London W1S 3EP on Jan 07, 2025

    1 pagesAD01

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Change of details for Inspired Uk Holdings Limited as a person with significant control on Sep 30, 2019

    2 pagesPSC05

    Director's details changed for Mr Nadim Marwan Nsouli on Jun 12, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    36 pagesAA

    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