Background WavePink WaveYellow Wave

REDEVA LIMITED (04509445)

REDEVA LIMITED (04509445) is an active UK company. incorporated on 12 August 2002. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. REDEVA LIMITED has been registered for 23 years. Current directors include DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard.

Company Number
04509445
Status
active
Type
ltd
Incorporated
12 August 2002
Age
23 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDEVA LIMITED

REDEVA LIMITED is an active company incorporated on 12 August 2002 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. REDEVA LIMITED was registered 23 years ago.(SIC: 72190)

Status

active

Active since 23 years ago

Company No

04509445

LTD Company

Age

23 Years

Incorporated 12 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Dole Baird House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 11 October 2010To: 28 March 2025
Sundance House Staniland Way Werrington, Peterborough Cambridgeshire PE4 6FN
From: 12 August 2002To: 11 October 2010
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Feb 16
Director Joined
May 21
Director Left
Aug 24
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Secretary
Appointed 30 May 2021

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Born July 1981
Director
Appointed 10 May 2021

MACKLIN, David John

Active
Baird House, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 01 Apr 2025

MCKERNAN, Francis Gerard

Active
231 City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 20 Mar 2015

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 13 Jun 2013
Resigned 18 Nov 2013

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 12 Aug 2002
Resigned 31 Aug 2012

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 28 Aug 2012
Resigned 13 Jun 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 18 Nov 2013
Resigned 30 May 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Aug 2002
Resigned 12 Aug 2002

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 12 Aug 2002
Resigned 31 Dec 2015

BLAKE, Graham

Resigned
26 St Helens Down, HastingsTN34 2BQ
Born February 1955
Director
Appointed 18 Sept 2002
Resigned 01 Sept 2004

DAVIS, Francis James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1960
Director
Appointed 11 Jan 2007
Resigned 31 Mar 2012

HARRISON, Stephen Maxwell

Resigned
11 Doctors Lane, BournePE10 0ST
Born August 1951
Director
Appointed 12 Aug 2002
Resigned 28 May 2004

ISRAELY, Eitan

Resigned
8 Haatsmaut Street, Avihail42910
Born September 1934
Director
Appointed 18 Sept 2002
Resigned 11 Dec 2008

KEMP, Douglas Stewart

Resigned
Winster Lodge, CrowboroughTN6 3SJ
Born November 1930
Director
Appointed 12 Aug 2002
Resigned 11 Dec 2008

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Born May 1960
Director
Appointed 28 Aug 2012
Resigned 13 Jun 2013

MCNICOL, Ronald John

Resigned
34 Middlebank Crescent, DundeeDD2 1HY
Born August 1951
Director
Appointed 12 Aug 2002
Resigned 24 Jun 2005

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 11 Jan 2007
Resigned 20 Mar 2015

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1965
Director
Appointed 18 Nov 2013
Resigned 31 Dec 2025

PARKE DAVIES, Richard

Resigned
23 Alexander House, Kingston Upon ThamesKT2 5BY
Born April 1962
Director
Appointed 09 Jun 2004
Resigned 28 Jul 2005

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 12 Aug 2002
Resigned 01 Aug 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Aug 2002
Resigned 12 Aug 2002

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Secretary Company With Change Date
14 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
26 February 2010
MG02MG02
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
225Change of Accounting Reference Date
Resolution
28 February 2003
RESOLUTIONSResolutions
Resolution
28 February 2003
RESOLUTIONSResolutions
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
225Change of Accounting Reference Date
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Incorporation Company
12 August 2002
NEWINCIncorporation