Background WavePink WaveYellow Wave

REDD FACTORS LIMITED (03415638)

REDD FACTORS LIMITED (03415638) is an active UK company. incorporated on 6 August 1997. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in factoring. REDD FACTORS LIMITED has been registered for 28 years. Current directors include COOKE, Julian David, SULLIVAN, Gregory Mark, WARREN, Neil Ashley Clifton.

Company Number
03415638
Status
active
Type
ltd
Incorporated
6 August 1997
Age
28 years
Address
The Old Bakery Hyde End Lane, Reading, RG7 4RH
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
COOKE, Julian David, SULLIVAN, Gregory Mark, WARREN, Neil Ashley Clifton
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDD FACTORS LIMITED

REDD FACTORS LIMITED is an active company incorporated on 6 August 1997 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. REDD FACTORS LIMITED was registered 28 years ago.(SIC: 64992)

Status

active

Active since 28 years ago

Company No

03415638

LTD Company

Age

28 Years

Incorporated 6 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

The Old Bakery Hyde End Lane Brimpton Reading, RG7 4RH,

Previous Addresses

Shalford Dairy Wasing Estate Aldermaston Berkshire RG7 4NB
From: 6 August 1997To: 16 May 2021
Timeline

12 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Aug 12
Director Joined
Feb 17
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Jun 20
Loan Cleared
Jul 20
Loan Secured
Dec 20
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HAILSTONE, Kelly

Active
Hyde End Lane, ReadingRG7 4RH
Secretary
Appointed 07 Feb 2017

COOKE, Julian David

Active
Hyde End Lane, ReadingRG7 4RH
Born October 1973
Director
Appointed 03 Jun 2025

SULLIVAN, Gregory Mark

Active
Hyde End Lane, ReadingRG7 4RH
Born January 1955
Director
Appointed 06 Aug 1997

WARREN, Neil Ashley Clifton

Active
Hyde End Lane, ReadingRG7 4RH
Born September 1967
Director
Appointed 07 Feb 2017

DLUGIEWICZ, Christopher Richard

Resigned
5 May Park, ReadingRG31 7RU
Secretary
Appointed 26 Oct 2001
Resigned 21 Aug 2002

SANKEY, Ian Mark

Resigned
1 St Richards Road, NewburyRG14 1HP
Secretary
Appointed 03 Dec 1997
Resigned 24 Aug 1999

TILLING, Katherine Marie

Resigned
47 Woodcote Way, ReadingRG4 7HJ
Secretary
Appointed 24 Aug 1999
Resigned 26 Oct 2001

WALLINGTON, Julie Alicia

Resigned
Goring Road, WoodcoteRG8 0QD
Secretary
Appointed 21 Aug 2002
Resigned 22 Dec 2008

WARREN, Neil Ashley Clifton

Resigned
Bone Mill Lane, NewburyRG20 0EX
Secretary
Appointed 22 Dec 2008
Resigned 07 Feb 2017

CAWLEY REGISTRARS LIMITED

Resigned
Metro House Northgate, ChichesterPO19 1SD
Corporate secretary
Appointed 06 Aug 1997
Resigned 03 Dec 1997

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Aug 1997
Resigned 06 Aug 1997

ANDREWS, Martin Richard

Resigned
Ravensworth Cottage, ReadingRG7 3UD
Born February 1961
Director
Appointed 05 Jan 2004
Resigned 31 Aug 2005

BRETT, Ian Martin

Resigned
13 Thumwood, BasingstokeRG24 8TE
Born July 1965
Director
Appointed 22 Jun 2005
Resigned 29 Sept 2005

DLUGIEWICZ, Christopher Richard

Resigned
5 May Park, ReadingRG31 7RU
Born May 1955
Director
Appointed 29 Sept 2005
Resigned 31 Mar 2008

DLUGIEWICZ, Christopher Richard

Resigned
5 May Park, ReadingRG31 7RU
Born May 1955
Director
Appointed 03 Feb 2000
Resigned 23 Sept 2004

PRATER, Leslie Martin

Resigned
Manor Croft, Goring ReadingRG8 9ER
Born March 1939
Director
Appointed 22 Nov 1999
Resigned 01 Sept 2012

SULLIVAN, Christine

Resigned
Hyde End Lane, ReadingRG7 4RH
Born February 1949
Director
Appointed 01 Jun 2020
Resigned 02 Jun 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Aug 1997
Resigned 06 Aug 1997

Persons with significant control

2

1 Active
1 Ceased

J.A.J.X. Pty Ltd

Active
Unit 48, 5-7 Inglewood Place, Baulkham Hills 2153

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2025

Mr Gregory Mark Sullivan

Ceased
Hyde End Lane, ReadingRG7 4RH
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Termination Director Company With Name
1 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Legacy
30 January 2010
MG01MG01
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Small
3 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
353353
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(3)88(3)
Legacy
28 July 2005
88(2)R88(2)R
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
88(2)O88(2)O
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
88(2)R88(2)R
Legacy
6 July 2005
88(2)R88(2)R
Legacy
6 July 2005
88(2)R88(2)R
Legacy
6 July 2005
88(2)R88(2)R
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Auditors Resignation Company
10 February 2005
AUDAUD
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 September 2003
363aAnnual Return
Legacy
10 September 2003
88(2)R88(2)R
Accounts Amended With Made Up Date
9 May 2003
AAMDAAMD
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
363aAnnual Return
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
3 December 1999
AUDAUD
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
244244
Legacy
17 May 1999
225Change of Accounting Reference Date
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Incorporation Company
6 August 1997
NEWINCIncorporation