Redi 211 Limited CARDIFF


Founded in 2013, Redi 211, classified under reg no. 08760491 is an active company. Currently registered at Wentloog Corporate Park Wentloog Road CF3 2ER, Cardiff the company has been in the business for 11 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

There is a single director in the firm at the moment - Paul P., appointed on 17 April 2022. In addition, a secretary was appointed - Paul H., appointed on 4 November 2013. As of 20 April 2024, there was 1 ex director - David W.. There were no ex secretaries.

Redi 211 Limited Address / Contact

Office Address Wentloog Corporate Park Wentloog Road
Office Address2 Rumney
Town Cardiff
Post code CF3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08760491
Date of Incorporation Mon, 4th Nov 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Paul P.

Position: Director

Appointed: 17 April 2022

Paul H.

Position: Secretary

Appointed: 04 November 2013

David W.

Position: Director

Appointed: 04 November 2013

Resigned: 17 April 2022

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats identified, there is Sean A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simon K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sean A.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon K.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 4 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 4 November 2016
Ceased on 12 September 2023
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 2018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand114 64
Current Assets144 12524 89924 563
Debtors144 01124 89924 499
Other
Accrued Liabilities Deferred Income900900900
Bank Borrowings Overdrafts 46 
Called Up Share Capital Not Paid111
Creditors118 289959913
Net Current Assets Liabilities25 83623 94023 650
Number Shares Issued But Not Fully Paid 11
Par Value Share 11
Prepayments Accrued Income35 000  
Total Assets Less Current Liabilities25 83623 94023 650
Trade Creditors Trade Payables12 6961313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from C/O Resources Limited Wentloog Corporate Park Wentloog Road Rumney Cardiff CF3 2ER on 2024/01/23 to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements