Whitehouse Business Park
Peterlee
SR8 2RU
Director Name | Mr Samuel James Morton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | T3 Traynor House Suite 103, Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
Director Name | Mr Darren Harland Williams |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hopton Drive Sunderland Tyne And Wear SR2 0LT |
Director Name | Mrs Laura Middleton |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 March 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Office 15 Novus, Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT |
Director Name | Ms Emilie Hampton |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 2022) |
Role | Social And E-Commerce Director |
Country of Residence | England |
Correspondence Address | 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR |
Director Name | Mr Warrick Lambert |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | T3 Traynor House Suite 103, Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
Director Name | Mr Neil Stephenson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2020) |
Role | Director, IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Lighthouse View Seaham SR7 7PR |
Director Name | Mr Paul Marshall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2022) |
Role | Chartered Accountant & Managing Director |
Country of Residence | England |
Correspondence Address | 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR |
Director Name | Mrs Nicola Jane Short |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR |
Director Name | Mr Ross Michael Elgie |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2020(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lighthouse View Seaham SR7 7PR |
Director Name | Ms Karen Rachael Hubbard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2022) |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR |
Registered Address | T3 Traynor House Suite 103, Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
7 November 2018 | Delivered on: 12 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
2 February 2023 | Registered 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 2022 | Termination of appointment of Ross Michael Elgie as a director on 20 October 2022 (1 page) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 September 2022 | Termination of appointment of Karen Rachael Hubbard as a director on 14 September 2022 (1 page) |
14 September 2022 | Termination of appointment of Paul Marshall as a director on 14 September 2022 (1 page) |
9 June 2022 | Confirmation statement made on 2 June 2022 with updates (5 pages) |
29 April 2022 | Resolutions
|
28 April 2022 | Sub-division of shares on 24 November 2014 (6 pages) |
28 April 2022 | Statement of capital following an allotment of shares on 31 March 2019
|
14 April 2022 | Second filing of Confirmation Statement dated 10 March 2019 (6 pages) |
14 April 2022 | Second filing of Confirmation Statement dated 14 October 2019 (9 pages) |
14 April 2022 | Second filing of the annual return made up to 10 March 2016 (20 pages) |
14 April 2022 | Second filing of Confirmation Statement dated 10 March 2018 (3 pages) |
8 April 2022 | Memorandum and Articles of Association (12 pages) |
8 April 2022 | Resolutions
|
8 April 2022 | Memorandum and Articles of Association (18 pages) |
8 April 2022 | Resolutions
|
7 April 2022 | Change of share class name or designation (2 pages) |
6 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2022 | Notification of Redu Holdco Ltd as a person with significant control on 5 April 2022 (2 pages) |
5 April 2022 | Cessation of Samuel James Morton as a person with significant control on 5 April 2022 (1 page) |
5 April 2022 | Cessation of Gary David Hunter as a person with significant control on 5 April 2022 (1 page) |
10 February 2022 | Termination of appointment of Emilie Hampton as a director on 10 February 2022 (1 page) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (6 pages) |
8 April 2021 | Director's details changed for Miss Emilie Hampton on 6 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Karen Rachael Hubbard on 6 April 2021 (2 pages) |
7 April 2021 | Appointment of Mrs Karen Rachael Hubbard as a director on 1 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Warrick Lambert on 6 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Gary David Hunter on 6 April 2021 (2 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 January 2021 | Appointment of Finance Director Ross Elgie as a director on 1 December 2020 (2 pages) |
23 September 2020 | Change of details for Mr Gary David Hunter as a person with significant control on 6 April 2016 (2 pages) |
21 September 2020 | Change of details for Mr Gary David Hunter as a person with significant control on 6 April 2016 (2 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
10 August 2020 | Termination of appointment of Neil Stephenson as a director on 3 August 2020 (1 page) |
9 June 2020 | Termination of appointment of Nicola Jane Short as a director on 9 June 2020 (1 page) |
20 March 2020 | Confirmation statement made on 14 October 2019 with updates (6 pages) |
20 March 2020 | Confirmation statement made on 14 October 2019 with updates
|
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 June 2019 | Director's details changed for Mr Paul Marshall on 18 June 2019 (2 pages) |
18 June 2019 | Appointment of Mrs Nicola Jane Short as a director on 6 June 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with updates
|
13 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 November 2018 | Registration of charge 089315450001, created on 7 November 2018 (41 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 30 March 2018
|
28 March 2018 | Confirmation statement made on 10 March 2018 with no updates
|
28 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mr Paul Marshall as a director on 23 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Neil Stephenson as a director on 23 January 2018 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 September 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Cessation of Darren Harland Williams as a person with significant control on 9 November 2016 (1 page) |
6 July 2017 | Notification of Samuel Morton as a person with significant control on 9 November 2016 (2 pages) |
6 July 2017 | Notification of Samuel Morton as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Cessation of Darren Harland William as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Darren Harland Williams as a person with significant control on 9 November 2016 (1 page) |
6 July 2017 | Notification of Samuel Morton as a person with significant control on 9 November 2016 (2 pages) |
20 March 2017 | Register(s) moved to registered inspection location 8 Adelaide Row Seaham SR7 7EF (1 page) |
20 March 2017 | Register inspection address has been changed to 8 Adelaide Row Seaham SR7 7EF (1 page) |
20 March 2017 | Register(s) moved to registered inspection location 8 Adelaide Row Seaham SR7 7EF (1 page) |
20 March 2017 | Register inspection address has been changed to 8 Adelaide Row Seaham SR7 7EF (1 page) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
12 January 2017 | Director's details changed for Miss Emily Hampton on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Miss Emily Hampton on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Warrick Lambert as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Miss Emily Hampton as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Miss Emily Hampton as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Warrick Lambert as a director on 1 January 2017 (2 pages) |
5 December 2016 | Director's details changed for Mr Samuel James Morton on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Samuel James Morton on 5 December 2016 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Director's details changed for Mr Gary David Hunter on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Gary David Hunter on 10 October 2016 (2 pages) |
16 May 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
19 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Darren Harland Williams as a director on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Darren Harland Williams as a director on 30 September 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
21 April 2015 | Company name changed redu inc LTD\certificate issued on 21/04/15
|
21 April 2015 | Company name changed redu inc LTD\certificate issued on 21/04/15
|
25 March 2015 | Termination of appointment of Laura Middleton as a director on 16 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Laura Middleton as a director on 16 March 2015 (1 page) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
8 January 2015 | Appointment of Mrs Laura Middleton as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Laura Middleton as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Laura Middleton as a director on 8 January 2015 (2 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
29 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Samuel James Morton as a director (2 pages) |
24 June 2014 | Appointment of Mr Samuel James Morton as a director (2 pages) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|