Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDD PROJECTS LIMITED
Company Information for

REDD PROJECTS LIMITED

112-114 GOSWELL ROAD, LONDON, EC1V 7DH,
Company Registration Number
03136711
Private Limited Company
Active

Company Overview

About Redd Projects Ltd
REDD PROJECTS LIMITED was founded on 1995-12-12 and has its registered office in London. The organisation's status is listed as "Active". Redd Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDD PROJECTS LIMITED
 
Legal Registered Office
112-114 GOSWELL ROAD
LONDON
EC1V 7DH
Other companies in UB8
 
Filing Information
Company Number 03136711
Company ID Number 03136711
Date formed 1995-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 00:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDD PROJECTS LIMITED
Is this data useful to you?
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.

Company Officers of REDD PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL JENNINGS
Company Secretary 1998-12-07
CHRISTOPHER MICHAEL JENNINGS
Director 1998-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN POWER
Director 1995-12-13 2013-05-08
DAVID POWER
Director 1995-12-13 2008-02-05
ANDREW GRAHAM PREWETT
Director 2001-12-07 2005-09-29
ANDREW NORMAN PENN
Director 1995-12-13 2004-07-16
ANDREW JOHN WRIGHT
Director 2001-12-07 2003-04-28
BRIAN DOUGLAS WHITESIDE
Director 1995-12-13 2002-09-30
JAMES ELWIN CORNWELL
Director 1998-07-01 1999-11-11
NIGEL HUDSON
Director 1998-07-01 1999-11-10
PETER WILLIAM DORNAN
Director 1998-02-12 1999-11-09
CLIVE GRAHAM LUCKING
Director 1998-02-12 1999-11-09
ANDREW OWEN PRICE
Company Secretary 1998-01-01 1998-12-24
ROBERT COLLINS
Director 1995-12-13 1998-02-10
DAVID POWER
Company Secretary 1995-12-13 1998-01-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-12-12 1995-12-13
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-12-12 1995-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL JENNINGS MJF UXBRIDGE LIMITED Company Secretary 2006-06-12 CURRENT 1994-08-23 Liquidation
CHRISTOPHER MICHAEL JENNINGS MJF GROUP LIMITED Company Secretary 2001-01-11 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS INTERDEC LTD. Company Secretary 1999-10-18 CURRENT 1998-09-14 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS INTERDEC WORKING SPACES LIMITED Company Secretary 1999-07-15 CURRENT 1999-02-24 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS MJF INTERIORS LIMITED Company Secretary 1998-12-07 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS MJF CITY LIMITED Company Secretary 1998-12-07 CURRENT 1994-04-28 Active
CHRISTOPHER MICHAEL JENNINGS MJF UK HOLDINGS LIMITED Company Secretary 1998-12-07 CURRENT 1996-11-15 Active
CHRISTOPHER MICHAEL JENNINGS MJF INTERNATIONAL LIMITED Company Secretary 1998-12-07 CURRENT 1998-08-26 Active
CHRISTOPHER MICHAEL JENNINGS M J F INTERDEC LTD Company Secretary 1998-12-07 CURRENT 1989-01-24 Active
CHRISTOPHER MICHAEL JENNINGS MJF BUSINESS SERVICES LIMITED Company Secretary 1998-12-07 CURRENT 1998-01-14 Active
CHRISTOPHER MICHAEL JENNINGS MJF UXBRIDGE LIMITED Director 2006-06-12 CURRENT 1994-08-23 Liquidation
CHRISTOPHER MICHAEL JENNINGS MJF GROUP LIMITED Director 2001-01-11 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS INTERDEC LTD. Director 1999-10-18 CURRENT 1998-09-14 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS INTERDEC WORKING SPACES LIMITED Director 1999-07-15 CURRENT 1999-02-24 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS MJF INTERIORS LIMITED Director 1998-12-07 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS MJF CITY LIMITED Director 1998-12-07 CURRENT 1994-04-28 Active
CHRISTOPHER MICHAEL JENNINGS MJF UK HOLDINGS LIMITED Director 1998-12-07 CURRENT 1996-11-15 Active
CHRISTOPHER MICHAEL JENNINGS MJF INTERNATIONAL LIMITED Director 1998-12-07 CURRENT 1998-08-26 Active
CHRISTOPHER MICHAEL JENNINGS M J F INTERDEC LTD Director 1998-12-07 CURRENT 1989-01-24 Active
CHRISTOPHER MICHAEL JENNINGS MJF BUSINESS SERVICES LIMITED Director 1998-12-07 CURRENT 1998-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM River House Riverside Way Uxbridge Middlesex UB8 2YF
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM River House Riverside Way Uxbridge Middlesex UB8 2YF
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-05-24AAMDAmended account full exemption
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH NO UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-14AR0103/12/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-06LATEST SOC06/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-06AR0103/12/14 ANNUAL RETURN FULL LIST
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-13AR0103/12/13 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER
2012-12-10AR0103/12/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0103/12/11 ANNUAL RETURN FULL LIST
2011-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-05AR0103/12/10 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-15AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MICHAEL JENNINGS on 2009-12-03
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWER / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 03/12/2009
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-04363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWER
2007-12-14363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-02288bDIRECTOR RESIGNED
2005-01-06363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12288bDIRECTOR RESIGNED
2003-12-22363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-29288bDIRECTOR RESIGNED
2003-05-08AUDAUDITOR'S RESIGNATION
2003-01-23363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-10-22288bDIRECTOR RESIGNED
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-04363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-27363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-11-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-11-19288bDIRECTOR RESIGNED
1999-11-19288bDIRECTOR RESIGNED
1999-11-19288bDIRECTOR RESIGNED
1999-11-19288bDIRECTOR RESIGNED
1999-10-27244DELIVERY EXT'D 3 MTH 31/12/98
1999-02-16288bSECRETARY RESIGNED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-30363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-10-12244DELIVERY EXT'D 3 MTH 31/12/97
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15288aNEW DIRECTOR APPOINTED
1998-03-18AUDAUDITOR'S RESIGNATION
1998-02-18287REGISTERED OFFICE CHANGED ON 18/02/98 FROM: THE BARN PHILPOTS CLOSE HIGH STREET YIEWSLEY MIDDLESEX UB7 7RX
1998-02-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to REDD PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDD PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-11-02 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1996-11-15 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2019-12-31

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 REDD PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of REDD PROJECTS LIMITED registering or being granted any patents
Domain Names

REDD PROJECTS LIMITED owns 3 domain names.

redd.co.uk   reddprojects.co.uk   retailcart.co.uk  

Trademarks
We have not found any records of REDD PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDD PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as REDD PROJECTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where REDD PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDD PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDD PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.