Company NameRedec Industrial Limited
DirectorsMartin David Rouse and Sam Martin Rouse
Company StatusActive
Company Number05394419
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Previous NameRedec Industrial Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin David Rouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Easter Park London Riverside Ferry Lane South
Rainham
Essex
RM13 9BP
Secretary NameTina Beatrice Rouse
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Easter Industrial Park
Ferry Lane
Rainham
Essex
RM13 9BP
Director NameMr Sam Martin Rouse
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(12 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteredecindustrial.com

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Redec Industrial Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£377,839
Cash£270,294
Current Liabilities£653,278

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

17 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 110
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 110
(3 pages)
4 April 2017Director's details changed for Mr Sam Martin on 31 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Sam Martin on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Sam Martin as a director on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Appointment of Mr Sam Martin as a director on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Secretary's details changed for Tina Beatrice Rouse on 1 April 2015 (1 page)
8 April 2015Secretary's details changed for Tina Beatrice Rouse on 1 April 2015 (1 page)
8 April 2015Secretary's details changed for Tina Beatrice Rouse on 1 April 2015 (1 page)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Director's details changed for Martin Rouse on 17 March 2012 (3 pages)
5 July 2012Director's details changed for Martin Rouse on 17 March 2012 (3 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Martin Rouse on 16 March 2010 (2 pages)
19 April 2010Director's details changed for Martin Rouse on 16 March 2010 (2 pages)
6 November 2009Amended accounts made up to 31 March 2009 (5 pages)
6 November 2009Amended accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 16/03/09; full list of members (3 pages)
1 April 2009Return made up to 16/03/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 16/03/08; full list of members (3 pages)
8 May 2008Return made up to 16/03/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 16/03/07; full list of members (2 pages)
30 March 2007Return made up to 16/03/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 16/03/06; full list of members (2 pages)
2 June 2006Return made up to 16/03/06; full list of members (2 pages)
14 June 2005Company name changed redec industrial management limi ted\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed redec industrial management limi ted\certificate issued on 14/06/05 (2 pages)
14 April 2005Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Director resigned (1 page)
16 March 2005Incorporation (19 pages)
16 March 2005Incorporation (19 pages)