Background WavePink WaveYellow Wave

REDI-87 LIMITED (04328512)

REDI-87 LIMITED (04328512) is an active UK company. incorporated on 26 November 2001. with registered office in Bridgend. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REDI-87 LIMITED has been registered for 24 years. Current directors include DAPLYN, Paul Leslie, PESTICCIO, Gary.

Company Number
04328512
Status
active
Type
ltd
Incorporated
26 November 2001
Age
24 years
Address
Bridgend Ford Cowbridge Road, Bridgend, CF31 3BF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAPLYN, Paul Leslie, PESTICCIO, Gary
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDI-87 LIMITED

REDI-87 LIMITED is an active company incorporated on 26 November 2001 with the registered office located in Bridgend. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REDI-87 LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04328512

LTD Company

Age

24 Years

Incorporated 26 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Bridgend Ford Cowbridge Road Waterton Ind Est Bridgend, CF31 3BF,

Previous Addresses

C/O Paul Daplyn Bridgend Ford Cowbridge Road Waterton Ind Est Bridgend CF31 3BF
From: 22 August 2013To: 20 July 2017
Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB Wales
From: 25 November 2009To: 22 August 2013
Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB Wales
From: 25 November 2009To: 25 November 2009
24 Park Place Cardiff South Glamorgan CF10 3BA
From: 26 November 2001To: 25 November 2009
Timeline

11 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Cleared
Feb 15
Loan Cleared
Jan 17
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAPLYN, Paul Leslie

Active
Cowbridge Road, BridgendCF31 3BF
Secretary
Appointed 29 Jul 2013

DAPLYN, Paul Leslie

Active
Cowbridge Road, BridgendCF31 3BF
Born May 1957
Director
Appointed 29 Jul 2013

PESTICCIO, Gary

Active
Cowbridge Road, BridgendCF31 3BF
Born April 1956
Director
Appointed 29 Jul 2013

HANDLEY, Graham

Resigned
Broadlands, MonmouthNP25 4DL
Secretary
Appointed 01 Apr 2009
Resigned 29 Jul 2013

WILSON, Bernard Thomas

Resigned
13 Whittan Close, BarryCF62 3FW
Secretary
Appointed 31 Jan 2002
Resigned 31 Mar 2009

BERITH (SECRETARIES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate secretary
Appointed 26 Nov 2001
Resigned 31 Jan 2002

DAVIES, Robert George

Resigned
The Great Barn, LlanmihangelCF71 7LQ
Born March 1948
Director
Appointed 21 Dec 2001
Resigned 29 Jul 2013

HANDLEY, Graham

Resigned
Broadlands, MonmouthNP25 4DL
Born September 1945
Director
Appointed 21 Dec 2001
Resigned 11 May 2017

BERITH (NOMINEES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate director
Appointed 26 Nov 2001
Resigned 21 Dec 2001

Persons with significant control

3

Cowbridge Road, BridgendCF31 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016

Mr Paul Leslie Daplyn

Active
Cowbridge Road, BridgendCF31 3BF
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Pesticcio

Active
Cowbridge Road, BridgendCF31 3BF
Born April 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Small
4 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
353353
Legacy
27 November 2008
190190
Legacy
18 January 2008
363aAnnual Return
Legacy
17 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
7 December 2006
287Change of Registered Office
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
287Change of Registered Office
Legacy
20 September 2002
225Change of Accounting Reference Date
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
88(2)R88(2)R
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Incorporation Company
26 November 2001
NEWINCIncorporation