Company Information for REDO PRINT & DESIGN LIMITED
Unit 5g Eley Street, Nobel Road, London, N18 3BH,
|
Company Registration Number
04485121
Private Limited Company
Active |
Company Name | |
---|---|
REDO PRINT & DESIGN LIMITED | |
Legal Registered Office | |
Unit 5g Eley Street Nobel Road London N18 3BH Other companies in N18 | |
Company Number | 04485121 | |
---|---|---|
Company ID Number | 04485121 | |
Date formed | 2002-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-07-14 | |
Return next due | 2024-07-28 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB798633367 |
Last Datalog update: | 2024-04-30 16:17:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BAGDAT YELDEN |
||
RIZA YELDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SULEYMAN YELDEN |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B AND F INVESTMENT SOLUTIONS LIMITED | Director | 2017-11-29 | CURRENT | 2017-03-10 | Active | |
TERTIP VANDAN LTD | Director | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2016-10-18 | |
BACANAK LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Dissolved 2017-04-04 | |
UK PRINTHOUSE LTD | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active | |
MATBAA SIGNS & DISPLAY LTD | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2015-03-17 | |
TERTIP LTD | Director | 2012-04-27 | CURRENT | 2012-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044851210003 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044851210002 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044851210001 | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/10 FROM , Unit 5 G Nobel Road, London, N18 3BH, United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/10 FROM , Unit 7 Heybridge Way, Lea Bridge Road, London, E10 7NQ, United Kingdom | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/10 FROM 35 Fairways Business Park Lamms Road Leyton London E10 7QB | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/07/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
88(2)R | AD 30/07/03--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-11-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FIVE ARROWS BUSINESS FINANCE PLC | ||
Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 95,000 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 125,000 |
Creditors Due Within One Year | 2012-08-01 | £ 162,629 |
Creditors Due Within One Year | 2011-08-01 | £ 127,132 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDO PRINT & DESIGN LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 14,554 |
Cash Bank In Hand | 2011-08-01 | £ 12,966 |
Current Assets | 2012-08-01 | £ 146,749 |
Current Assets | 2011-08-01 | £ 120,310 |
Debtors | 2012-08-01 | £ 83,965 |
Debtors | 2011-08-01 | £ 49,724 |
Fixed Assets | 2012-08-01 | £ 215,825 |
Fixed Assets | 2011-08-01 | £ 214,093 |
Shareholder Funds | 2012-08-01 | £ 104,945 |
Shareholder Funds | 2011-08-01 | £ 82,271 |
Stocks Inventory | 2012-08-01 | £ 48,230 |
Stocks Inventory | 2011-08-01 | £ 57,620 |
Tangible Fixed Assets | 2012-08-01 | £ 215,825 |
Tangible Fixed Assets | 2011-08-01 | £ 214,093 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as REDO PRINT & DESIGN LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
84573090 | Multi-station transfer machines for working metal, not numerically controlled | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REDO PRINT & DESIGN LIMITED | Event Date | 2009-11-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |