1 REDE PLACE LIMITED

Register to unlock more data on OkredoRegister

1 REDE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08467155

Incorporation date

28/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2013)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/12/2025
Registration of charge 084671550007, created on 2025-12-12
dot icon06/06/2025
Appointment of Richard Fernandes as a secretary on 2025-05-28
dot icon06/06/2025
Termination of appointment of Kirstie Sweet as a secretary on 2025-05-28
dot icon25/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon15/04/2025
Satisfaction of charge 084671550003 in full
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/10/2024
Cessation of Benchlevel Properties Limited as a person with significant control on 2020-07-07
dot icon05/06/2024
Memorandum and Articles of Association
dot icon05/06/2024
Resolutions
dot icon10/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/03/2023
Satisfaction of charge 084671550005 in full
dot icon31/03/2023
Satisfaction of charge 084671550006 in full
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon28/07/2022
Appointment of Kirstie Sweet as a secretary on 2022-07-01
dot icon28/07/2022
Termination of appointment of Wendy Kirby as a secretary on 2022-07-01
dot icon04/05/2022
Registration of charge 084671550005, created on 2022-04-25
dot icon04/05/2022
Registration of charge 084671550006, created on 2022-04-25
dot icon04/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/02/2022
Previous accounting period shortened from 2021-07-06 to 2021-06-30
dot icon28/09/2021
Total exemption full accounts made up to 2020-07-06
dot icon28/09/2021
Current accounting period shortened from 2020-12-31 to 2020-07-06
dot icon17/05/2021
Confirmation statement made on 2021-03-28 with updates
dot icon17/05/2021
Notification of Courtney Investments Limited as a person with significant control on 2020-07-07
dot icon09/02/2021
Termination of appointment of Graham Howard Hedger as a director on 2020-07-02
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon17/02/2020
Director's details changed for Mr Warren Bradley Todd on 2020-02-17
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon10/03/2018
Satisfaction of charge 084671550001 in full
dot icon27/02/2018
Registration of charge 084671550003, created on 2018-02-23
dot icon27/02/2018
Registration of charge 084671550004, created on 2018-02-23
dot icon24/02/2018
Satisfaction of charge 084671550002 in full
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/06/2015
Auditor's resignation
dot icon26/05/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-05-26
dot icon31/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon11/06/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon09/05/2013
Registration of charge 084671550001
dot icon09/05/2013
Registration of charge 084671550002
dot icon28/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Warren Bradley
Director
28/03/2013 - Present
177
Sweet, Kirstie
Secretary
01/07/2022 - 28/05/2025
-
Fernandes, Richard
Secretary
28/05/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 REDE PLACE LIMITED

1 REDE PLACE LIMITED is an(a) Active company incorporated on 28/03/2013 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 REDE PLACE LIMITED?

toggle

1 REDE PLACE LIMITED is currently Active. It was registered on 28/03/2013 .

Where is 1 REDE PLACE LIMITED located?

toggle

1 REDE PLACE LIMITED is registered at 2 Leman Street, London E1W 9US.

What does 1 REDE PLACE LIMITED do?

toggle

1 REDE PLACE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1 REDE PLACE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.