Reddrum Limited PONTYPOOL


Reddrum started in year 2006 as Private Limited Company with registration number 05709731. The Reddrum company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Pontypool at Mamhilad House. Postal code: NP4 0HZ. Since Monday 1st February 2021 Reddrum Limited is no longer carrying the name Open Source Software Company.

The company has 2 directors, namely Luke H., John H.. Of them, Luke H., John H. have been with the company the longest, being appointed on 29 January 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reddrum Limited Address / Contact

Office Address Mamhilad House
Office Address2 Mamhilad Park Estate
Town Pontypool
Post code NP4 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05709731
Date of Incorporation Wed, 15th Feb 2006
Industry Computer facilities management activities
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Luke H.

Position: Director

Appointed: 29 January 2021

John H.

Position: Director

Appointed: 29 January 2021

Helen H.

Position: Secretary

Appointed: 07 June 2006

Resigned: 28 February 2009

Paul H.

Position: Director

Appointed: 01 June 2006

Resigned: 29 January 2021

Edward A.

Position: Director

Appointed: 20 March 2006

Resigned: 12 March 2007

Stephen F.

Position: Secretary

Appointed: 20 March 2006

Resigned: 07 June 2006

Contractor (uk) Secretaries Ltd

Position: Corporate Secretary

Appointed: 15 February 2006

Resigned: 20 March 2006

Contractor (uk) Director Ltd

Position: Corporate Director

Appointed: 15 February 2006

Resigned: 20 March 2006

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is B2B It Services Limited from Cardiff, Wales. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul H. This PSC owns 75,01-100% shares.

B2b It Services Limited

S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 05115366
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul H.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 75,01-100% shares

Company previous names

Open Source Software Company February 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-04-302023-04-30
Net Worth47 21947 883       
Balance Sheet
Current Assets78 24881 907137 744149 474203 736226 662301 908105 79963 525
Cash Bank On Hand      77 95657 88414 401
Debtors26 46547 929    220 45244 41545 624
Other Debtors      9052 6821 938
Total Inventories      3 5003 5003 500
Property Plant Equipment      6 2572 206 
Cash Bank In Hand50 78332 978       
Net Assets Liabilities Including Pension Asset Liability47 21947 883       
Stocks Inventory1 0001 000       
Tangible Fixed Assets10 05810 931       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve47 11947 783       
Shareholder Funds47 21947 883       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 7507 44027 3551 75019 073  
Average Number Employees During Period  8999992
Creditors  54 89366 15385 95196 79373 64879 48864 757
Fixed Assets10 05810 9315 9174 3198 93314 5776 257  
Net Current Assets Liabilities37 16136 95284 03384 328118 958130 768228 26026 311-1 232
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1821 0071 173899905  
Total Assets Less Current Liabilities47 21947 88389 95088 647127 891145 345234 51728 517235
Accumulated Depreciation Impairment Property Plant Equipment      13 38013 62483
Amounts Owed By Group Undertakings      178 0308 03014 084
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 4419 853
Disposals Property Plant Equipment       6 6259 853
Increase From Depreciation Charge For Year Property Plant Equipment       4 68583
Other Creditors      23 6607 7683 656
Other Taxation Social Security Payable      33 36449 15634 846
Property Plant Equipment Gross Cost      19 63715 8305 977
Total Additions Including From Business Combinations Property Plant Equipment       2 818597
Trade Creditors Trade Payables      16 62422 56426 255
Trade Debtors Trade Receivables      41 51733 70329 602
Creditors Due Within One Year41 08744 955       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 634       
Tangible Fixed Assets Cost Or Valuation20 80824 442       
Tangible Fixed Assets Depreciation10 75013 511       
Tangible Fixed Assets Depreciation Charged In Period 2 761       
Amount Specific Advance Or Credit Directors13 70719 694       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
Free Download (7 pages)

Company search