Redbham Ltd LEICESTER


Redbham started in year 2015 as Private Limited Company with registration number 09496974. The Redbham company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leicester at 113 Earl Howe Street. Postal code: LE2 0DJ.

The firm has one director. Ibrahim B., appointed on 18 September 2023. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Zaibunnisha E., Mahammad B. and others listed below. There were no ex secretaries.

Redbham Ltd Address / Contact

Office Address 113 Earl Howe Street
Town Leicester
Post code LE2 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09496974
Date of Incorporation Wed, 18th Mar 2015
Industry Computer facilities management activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Ibrahim B.

Position: Director

Appointed: 18 September 2023

Zaibunnisha E.

Position: Director

Appointed: 05 May 2022

Resigned: 18 September 2023

Mahammad B.

Position: Director

Appointed: 18 March 2015

Resigned: 05 May 2022

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Zaibunnisha E. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Zaibunnisha R. This PSC owns 25-50% shares. Then there is Zaibunnisha E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Zaibunnisha E.

Notified on 22 September 2022
Ceased on 18 September 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Zaibunnisha R.

Notified on 15 September 2022
Ceased on 18 September 2023
Nature of control: 25-50% shares

Zaibunnisha E.

Notified on 5 February 2022
Ceased on 5 May 2022
Nature of control: 75,01-100% shares

Mahammad B.

Notified on 19 March 2018
Ceased on 5 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-31
Net Worth1  
Balance Sheet
Net Assets Liabilities 11
Net Assets Liabilities Including Pension Asset Liability1  
Tangible Fixed Assets1  
Reserves/Capital
Called Up Share Capital1  
Shareholder Funds1  
Other
Average Number Employees During Period  1
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   
Fixed Assets111
Total Assets Less Current Liabilities111
Cost Sales12 784  
Distribution Costs14 063  
Gross Profit Loss15 351  
Number Shares Allotted1  
Operating Profit Loss1 288  
Par Value Share1  
Profit Loss For Period1 288  
Profit Loss On Ordinary Activities Before Tax1 288  
Share Capital Allotted Called Up Paid1  
Turnover Gross Operating Revenue28 135  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search