CODE REDMAN LTD

Register to unlock more data on OkredoRegister

CODE REDMAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08043514

Incorporation date

24/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2012)
dot icon15/09/2025
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-15
dot icon15/09/2025
Change of details for Mr Christopher Sharrow Redman as a person with significant control on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Christopher Sharrow Redman on 2025-09-15
dot icon15/09/2025
Change of details for Mrs Emma Jane Redman as a person with significant control on 2025-09-15
dot icon15/09/2025
Director's details changed for Mrs Emma Jane Redman on 2025-09-15
dot icon03/09/2025
Micro company accounts made up to 2025-04-05
dot icon07/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon16/08/2024
Micro company accounts made up to 2024-04-05
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon17/01/2024
Current accounting period shortened from 2024-04-30 to 2024-04-05
dot icon16/12/2023
Micro company accounts made up to 2023-04-30
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon20/08/2022
Micro company accounts made up to 2022-04-30
dot icon22/07/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-07-22
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-04-30
dot icon20/07/2021
Change of details for Mrs Emma Jane Redman as a person with significant control on 2021-07-09
dot icon20/07/2021
Change of details for Mr Christopher Sharrow Redman as a person with significant control on 2021-07-09
dot icon20/07/2021
Director's details changed for Mrs Emma Jane Redman on 2021-07-09
dot icon20/07/2021
Director's details changed for Mr Christopher Sharrow Redman on 2021-07-09
dot icon29/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon26/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon26/03/2018
Change of details for Mrs Emma Jane Redman as a person with significant control on 2018-03-05
dot icon26/03/2018
Change of details for Mr Christopher Sharrow Redman as a person with significant control on 2018-03-05
dot icon26/03/2018
Director's details changed for Mr Christopher Sharrow Redman on 2018-03-05
dot icon26/03/2018
Director's details changed for Mrs Emma Jane Redman on 2018-03-05
dot icon01/11/2017
Micro company accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon04/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon25/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon05/05/2015
Director's details changed for Mr Christopher Sharrow Redman on 2015-02-01
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/06/2014
Appointment of Mrs Emma Jane Redman as a director
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon09/09/2013
Total exemption full accounts made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon27/04/2012
Registered office address changed from 36 Whitley Mead Bristol Gloucestershire BS348XT United Kingdom on 2012-04-27
dot icon24/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
978.08K
-
0.00
-
-
2022
2
746.69K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redman, Christopher Sharrow
Director
24/04/2012 - Present
2
Redman, Emma Jane
Director
01/06/2014 - Present
2

Persons with Significant Control

2
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 CODE REDMAN LTD

CODE REDMAN LTD is an(a) Active company incorporated on 24/04/2012 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. 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 CODE REDMAN LTD?

toggle

CODE REDMAN LTD is currently Active. It was registered on 24/04/2012 .

Where is CODE REDMAN LTD located?

toggle

CODE REDMAN LTD is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CODE REDMAN LTD do?

toggle

CODE REDMAN LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CODE REDMAN LTD?

toggle

The latest filing was on 15/09/2025: Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-15.