Background WavePink WaveYellow Wave

REDUCO LIMITED (06825497)

REDUCO LIMITED (06825497) is a liquidation UK company. incorporated on 20 February 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDUCO LIMITED has been registered for 17 years. Current directors include HARRIS, Kim Philip.

Company Number
06825497
Status
liquidation
Type
ltd
Incorporated
20 February 2009
Age
17 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Kim Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDUCO LIMITED

REDUCO LIMITED is an liquidation company incorporated on 20 February 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDUCO LIMITED was registered 17 years ago.(SIC: 82990)

Status

liquidation

Active since 17 years ago

Company No

06825497

LTD Company

Age

17 Years

Incorporated 20 February 2009

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 5 July 2024 (1 year ago)
Submitted on 7 August 2024 (1 year ago)

Next Due

Due by 19 July 2025
For period ending 5 July 2025

Previous Company Names

EXPERT MONEY UK LIMITED
From: 20 February 2009To: 8 August 2009
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 4 April 2024To: 23 December 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 5 May 2017To: 4 April 2024
Albany House 11 George Street West Luton Bedfordshire LU1 2BJ England
From: 15 July 2016To: 5 May 2017
Albany House 11 George Street West Luton Bedfordshire LU1 2BJ United Kingdom
From: 15 July 2016To: 15 July 2016
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 20 February 2009To: 15 July 2016
Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 14
Funding Round
Jun 15
Director Left
Jan 18
Owner Exit
Mar 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARRIS, Kim Philip

Active
Thrales End Lane, HarpendenAL5 3NS
Born May 1956
Director
Appointed 20 Feb 2009

INTERNATIONAL REGISTRARS LIMITED

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 20 Feb 2009
Resigned 16 Feb 2011

HARRIS, Wendy

Resigned
Thrales End Lane, HarpendenAL5 3NS
Born March 1958
Director
Appointed 25 Feb 2014
Resigned 06 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Wendy Harris

Ceased
Thrales End Lane, HarpendenAL5 3NS
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Mar 2017

Mr Kim Philip Harris

Active
Thrales End Lane, HarpendenAL5 3NS
Born May 1956

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

55

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 January 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 December 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 December 2024
600600
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2024
AA01Change of Accounting Reference Date
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Certificate Change Of Name Company
7 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2009
NEWINCIncorporation