Company NameREDU Group Ltd
DirectorsGary David Hunter and Samuel James Morton
Company StatusActive
Company Number08931545
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Previous NameREDU Inc Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary David Hunter
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressT3 Traynor House Suite 103, Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
Director NameMr Samuel James Morton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressT3 Traynor House Suite 103, Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
Director NameMr Darren Harland Williams
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hopton Drive
Sunderland
Tyne And Wear
SR2 0LT
Director NameMrs Laura Middleton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 March 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOffice 15 Novus, Spectrum 7
Spectrum Business Park
Seaham
County Durham
SR7 7TT
Director NameMs Emilie Hampton
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 2022)
RoleSocial And E-Commerce Director
Country of ResidenceEngland
Correspondence Address2 Lighthouse View
Spectrum Business Park
Seaham
County Durham
SR7 7PR
Director NameMr Warrick Lambert
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressT3 Traynor House Suite 103, Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
Director NameMr Neil Stephenson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2020)
RoleDirector, IT Consultant
Country of ResidenceEngland
Correspondence Address2 Lighthouse View
Seaham
SR7 7PR
Director NameMr Paul Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2022)
RoleChartered Accountant & Managing Director
Country of ResidenceEngland
Correspondence Address2 Lighthouse View
Spectrum Business Park
Seaham
County Durham
SR7 7PR
Director NameMrs Nicola Jane Short
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lighthouse View
Spectrum Business Park
Seaham
County Durham
SR7 7PR
Director NameMr Ross Michael Elgie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2020(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lighthouse View
Seaham
SR7 7PR
Director NameMs Karen Rachael Hubbard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2022)
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence Address2 Lighthouse View
Spectrum Business Park
Seaham
County Durham
SR7 7PR

Location

Registered AddressT3 Traynor House Suite 103, Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

7 November 2018Delivered on: 12 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
2 February 2023Registered office address changed from 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR England to T3 Traynor House Suite 103, Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 2 February 2023 (1 page)
20 October 2022Termination of appointment of Ross Michael Elgie as a director on 20 October 2022 (1 page)
10 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 September 2022Termination of appointment of Karen Rachael Hubbard as a director on 14 September 2022 (1 page)
14 September 2022Termination of appointment of Paul Marshall as a director on 14 September 2022 (1 page)
9 June 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
29 April 2022Resolutions
  • RES13 ‐ Issue of share march 2019 ratifiied / subdivision 05/04/2022
(1 page)
28 April 2022Sub-division of shares on 24 November 2014 (6 pages)
28 April 2022Statement of capital following an allotment of shares on 31 March 2019
  • GBP 115.009
(6 pages)
14 April 2022Second filing of Confirmation Statement dated 10 March 2019 (6 pages)
14 April 2022Second filing of Confirmation Statement dated 14 October 2019 (9 pages)
14 April 2022Second filing of the annual return made up to 10 March 2016 (20 pages)
14 April 2022Second filing of Confirmation Statement dated 10 March 2018 (3 pages)
8 April 2022Memorandum and Articles of Association (12 pages)
8 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2022Memorandum and Articles of Association (18 pages)
8 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2022Change of share class name or designation (2 pages)
6 April 2022Particulars of variation of rights attached to shares (2 pages)
5 April 2022Notification of Redu Holdco Ltd as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Cessation of Samuel James Morton as a person with significant control on 5 April 2022 (1 page)
5 April 2022Cessation of Gary David Hunter as a person with significant control on 5 April 2022 (1 page)
10 February 2022Termination of appointment of Emilie Hampton as a director on 10 February 2022 (1 page)
5 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (6 pages)
8 April 2021Director's details changed for Miss Emilie Hampton on 6 April 2021 (2 pages)
7 April 2021Director's details changed for Mrs Karen Rachael Hubbard on 6 April 2021 (2 pages)
7 April 2021Appointment of Mrs Karen Rachael Hubbard as a director on 1 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Warrick Lambert on 6 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Gary David Hunter on 6 April 2021 (2 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 January 2021Appointment of Finance Director Ross Elgie as a director on 1 December 2020 (2 pages)
23 September 2020Change of details for Mr Gary David Hunter as a person with significant control on 6 April 2016 (2 pages)
21 September 2020Change of details for Mr Gary David Hunter as a person with significant control on 6 April 2016 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
10 August 2020Termination of appointment of Neil Stephenson as a director on 3 August 2020 (1 page)
9 June 2020Termination of appointment of Nicola Jane Short as a director on 9 June 2020 (1 page)
20 March 2020Confirmation statement made on 14 October 2019 with updates (6 pages)
20 March 2020Confirmation statement made on 14 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.04.2022.
(7 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 June 2019Director's details changed for Mr Paul Marshall on 18 June 2019 (2 pages)
18 June 2019Appointment of Mrs Nicola Jane Short as a director on 6 June 2019 (2 pages)
13 March 2019Confirmation statement made on 10 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.04.2022.
(5 pages)
13 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 November 2018Registration of charge 089315450001, created on 7 November 2018 (41 pages)
5 September 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 115.007
(3 pages)
28 March 2018Confirmation statement made on 10 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 14.04.2022.
(4 pages)
28 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Paul Marshall as a director on 23 January 2018 (2 pages)
24 January 2018Appointment of Mr Neil Stephenson as a director on 23 January 2018 (2 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 September 2017Registered office address changed from 18 Spectrum Business Park Seaham County Durham SR7 7TT England to 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR on 6 September 2017 (1 page)
6 September 2017Registered office address changed from , 18 Spectrum Business Park, Seaham, County Durham, SR7 7TT, England to 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 18 Spectrum Business Park Seaham County Durham SR7 7TT England to 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR on 6 September 2017 (1 page)
6 July 2017Cessation of Darren Harland Williams as a person with significant control on 9 November 2016 (1 page)
6 July 2017Notification of Samuel Morton as a person with significant control on 9 November 2016 (2 pages)
6 July 2017Notification of Samuel Morton as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Cessation of Darren Harland William as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Darren Harland Williams as a person with significant control on 9 November 2016 (1 page)
6 July 2017Notification of Samuel Morton as a person with significant control on 9 November 2016 (2 pages)
20 March 2017Register(s) moved to registered inspection location 8 Adelaide Row Seaham SR7 7EF (1 page)
20 March 2017Register inspection address has been changed to 8 Adelaide Row Seaham SR7 7EF (1 page)
20 March 2017Register(s) moved to registered inspection location 8 Adelaide Row Seaham SR7 7EF (1 page)
20 March 2017Register inspection address has been changed to 8 Adelaide Row Seaham SR7 7EF (1 page)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
12 January 2017Director's details changed for Miss Emily Hampton on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Miss Emily Hampton on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Warrick Lambert as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Miss Emily Hampton as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Miss Emily Hampton as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Warrick Lambert as a director on 1 January 2017 (2 pages)
5 December 2016Director's details changed for Mr Samuel James Morton on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Samuel James Morton on 5 December 2016 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Director's details changed for Mr Gary David Hunter on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Gary David Hunter on 10 October 2016 (2 pages)
16 May 2016Registered office address changed from Office 28 Novus Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT England to 18 Spectrum Business Park Seaham County Durham SR7 7TT on 16 May 2016 (1 page)
16 May 2016Registered office address changed from , Office 28 Novus Spectrum 7, Spectrum Business Park, Seaham, County Durham, SR7 7TT, England to 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Office 28 Novus Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT England to 18 Spectrum Business Park Seaham County Durham SR7 7TT on 16 May 2016 (1 page)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 115.005
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 115.005
  • ANNOTATION Clarification a second filed AR01 was registered on 14.04.2022.
(7 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 115.005
(5 pages)
19 December 2015Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Registered office address changed from Office 15 Novus, Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT to Office 28 Novus Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 26 October 2015 (1 page)
26 October 2015Registered office address changed from , Office 15 Novus, Spectrum 7, Spectrum Business Park, Seaham, County Durham, SR7 7TT to 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Office 15 Novus, Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT to Office 28 Novus Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 26 October 2015 (1 page)
8 October 2015Termination of appointment of Darren Harland Williams as a director on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Darren Harland Williams as a director on 30 September 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 115.005
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 115.005
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 115.005
(3 pages)
21 April 2015Company name changed redu inc LTD\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
21 April 2015Company name changed redu inc LTD\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
25 March 2015Termination of appointment of Laura Middleton as a director on 16 March 2015 (1 page)
25 March 2015Termination of appointment of Laura Middleton as a director on 16 March 2015 (1 page)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 107.53
(5 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 107.53
(5 pages)
8 January 2015Appointment of Mrs Laura Middleton as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mrs Laura Middleton as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mrs Laura Middleton as a director on 8 January 2015 (2 pages)
24 November 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 107.53
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 107.53
(3 pages)
29 October 2014Registered office address changed from 14 Hedley Terrace South Hetton Durham DH6 2UE United Kingdom to Office 15 Novus, Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 14 Hedley Terrace South Hetton Durham DH6 2UE United Kingdom to Office 15 Novus, Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 29 October 2014 (1 page)
29 October 2014Registered office address changed from , 14 Hedley Terrace, South Hetton, Durham, DH6 2UE, United Kingdom to 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR on 29 October 2014 (1 page)
24 June 2014Appointment of Mr Samuel James Morton as a director (2 pages)
24 June 2014Appointment of Mr Samuel James Morton as a director (2 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
(27 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
(27 pages)