Company Information for REDEFINE IT LIMITED
LOWER GROUND FLOOR, 140 BETHNAL GREEN ROAD, LONDON, E2 6DG,
|
Company Registration Number
07321974
Private Limited Company
Active |
Company Name | |
---|---|
REDEFINE IT LIMITED | |
Legal Registered Office | |
LOWER GROUND FLOOR 140 BETHNAL GREEN ROAD LONDON E2 6DG Other companies in E2 | |
Company Number | 07321974 | |
---|---|---|
Company ID Number | 07321974 | |
Date formed | 2010-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB995241979 |
Last Datalog update: | 2023-09-05 11:04:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REDEFINE IT INTERNATIONAL LIMITED | MASONS YARD 34 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY | Active | Company formed on the 2010-07-23 | |
REDEFINE IT UK LIMITED | MASONS YARD 34 HIGH STREET WIMBLEDON LONDON SW19 5BY | Active | Company formed on the 2010-07-12 | |
REDEFINE IT SOLUTIONS LIMITED | 4 WEXHAM ROAD SLOUGH SL1 1UA | Active | Company formed on the 2016-01-19 | |
REDEFINE IT INCORPORATED | New Jersey | Unknown | ||
REDEFINE IT FITNESS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GREG COLLINS |
||
PAUL DANIEL MAPLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EKAS SECRETARIES LIMITED |
Company Secretary | ||
MD SHAMIMUL HAQUE |
Company Secretary | ||
MD SHAMIMUL HAQUE |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
Change of details for Mr Greg Collins as a person with significant control on 2023-07-18 | ||
Change of details for Mr Paul Daniel Maple as a person with significant control on 2023-07-18 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GREG COLLINS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EKAS SECRETARIES LIMITED | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/13 FROM 140 Bethnal Green Road London E2 6DG United Kingdom | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | Current accounting period shortened from 31/12/11 TO 31/12/10 | |
AA01 | Previous accounting period extended from 31/07/11 TO 31/12/11 | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 01/05/11 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL MAPLE / 01/05/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED EKAS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD HAQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MD HAQUE | |
AP01 | DIRECTOR APPOINTED PAUL DANIEL MAPLE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due After One Year | 2012-12-31 | £ 92,601 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 40,000 |
Creditors Due Within One Year | 2012-12-31 | £ 18,001 |
Creditors Due Within One Year | 2011-12-31 | £ 87,338 |
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 REDEFINE IT LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 14,470 |
Cash Bank In Hand | 2011-12-31 | £ 50,330 |
Current Assets | 2012-12-31 | £ 59,301 |
Current Assets | 2011-12-31 | £ 83,703 |
Debtors | 2012-12-31 | £ 43,331 |
Debtors | 2011-12-31 | £ 24,623 |
Shareholder Funds | 2011-12-31 | £ 1,023 |
Stocks Inventory | 2012-12-31 | £ 1,500 |
Stocks Inventory | 2011-12-31 | £ 8,750 |
Tangible Fixed Assets | 2012-12-31 | £ 37,640 |
Tangible Fixed Assets | 2011-12-31 | £ 44,658 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as REDEFINE IT LIMITED are:
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. |