Redbridge Dta Uk Limited LONDON


Redbridge Dta Uk started in year 2014 as Private Limited Company with registration number 09355427. The Redbridge Dta Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 52 Jermyn Street. Postal code: SW1Y 6LX. Since June 16, 2016 Redbridge Dta Uk Limited is no longer carrying the name Bf Dta.

The company has 2 directors, namely David L., David V.. Of them, David L., David V. have been with the company the longest, being appointed on 15 December 2014. As of 19 April 2024, there were 2 ex directors - Nathalie B., Pierre L. and others listed below. There were no ex secretaries.

Redbridge Dta Uk Limited Address / Contact

Office Address 52 Jermyn Street
Town London
Post code SW1Y 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09355427
Date of Incorporation Mon, 15th Dec 2014
Industry Financial management
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Promenade Secretaries Limited

Position: Corporate Secretary

Appointed: 23 June 2016

David L.

Position: Director

Appointed: 15 December 2014

Resigned: 01 January 2021

David V.

Position: Director

Appointed: 15 December 2014

Nathalie B.

Position: Director

Appointed: 29 July 2017

Resigned: 23 June 2021

Pierre L.

Position: Director

Appointed: 29 July 2017

Resigned: 31 March 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is David V. This PSC has 50,01-75% voting rights and has 25-50% shares. The second one in the PSC register is Bfinance Nominees Limited that entered London as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

David V.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Bfinance Nominees Limited

1st Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 6934444
Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bf Dta June 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 935 1042 143 347  
Cash Bank On Hand  52 640133 451
Debtors  1 583 8991 958 800
Net Assets Liabilities 530 739-55 303 
Other
Accrued Liabilities71 72624 547  
Accumulated Depreciation Impairment Property Plant Equipment2 1663 392  
Administrative Expenses1 496 437659 981  
Amounts Owed By Other Related Parties Other Than Directors1 336 8031 860 390  
Average Number Employees During Period3333
Bank Borrowings Overdrafts1 294 7521 352 379  
Cash Cash Equivalents41 954130 565  
Cost Sales486 7821 024 905  
Creditors3 761 531-1 268 2663 211 1134 038 636
Depreciation Expense Property Plant Equipment 1 226  
Fixed Assets1 391 2671 390 183  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss14 067-14 096  
Government Grant Income 11 235  
Gross Profit Loss442 038386 101  
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 142  
Increase From Depreciation Charge For Year Property Plant Equipment 1 226  
Investments Fixed Assets1 389 8971 389 8971 519 2711 562 090
Net Current Assets Liabilities-1 826 427-768 504-354 587-1 946 385
Operating Profit Loss-1 054 399-262 645  
Other Interest Expense47 13262 781  
Other Interest Income8 15711 233  
Other Operating Income Format1 11 235  
Pension Other Post-employment Benefit Costs Other Pension Costs13 39426 067  
Percentage Class Share Held In Subsidiary 100  
Prepayments153 806145 589  
Profit Loss-1 093 374-314 193  
Property Plant Equipment Gross Cost3 5363 678  
Property Plant Equipment Including Right-of-use Assets1 370286  
Redemption Shares Decrease In Equity 128 968  
Social Security Costs70 82756 711  
Staff Costs Employee Benefits Expense518 923438 475  
Total Assets Less Current Liabilities-435 1601 748 379-55 303-384 295
Trade Creditors Trade Payables2 407 7351 554 497  
Trade Debtors Trade Receivables288 3303 878  
Transfers To From Retained Earnings Increase Decrease In Equity 1 500 000  
Turnover Revenue928 8201 411 006  
Wages Salaries434 702355 697  
Director Remuneration110 786119 997  
Number Shares Allotted   28 440 255
Par Value Share   0

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements