Background WavePink WaveYellow Wave

REDU GROUP LTD (08931545)

REDU GROUP LTD (08931545) is an active UK company. incorporated on 10 March 2014. with registered office in Seaham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REDU GROUP LTD has been registered for 12 years. Current directors include HUNTER, Gary David, MORTON, Samuel James.

Company Number
08931545
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
Office 3 Ground Floor, East Wing, Seaham, SR7 7TT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUNTER, Gary David, MORTON, Samuel James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDU GROUP LTD

REDU GROUP LTD is an active company incorporated on 10 March 2014 with the registered office located in Seaham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REDU GROUP LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08931545

LTD Company

Age

12 Years

Incorporated 10 March 2014

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

REDU INC LTD
From: 10 March 2014To: 21 April 2015
Contact
Address

Office 3 Ground Floor, East Wing Spectrum 5,Spectrum Business Park Seaham, SR7 7TT,

Previous Addresses

T3 Traynor House Suite 103, Traynor Way Whitehouse Business Park Peterlee SR8 2RU England
From: 2 February 2023To: 25 February 2026
2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR England
From: 6 September 2017To: 2 February 2023
, 18 Spectrum Business Park, Seaham, County Durham, SR7 7TT, England
From: 16 May 2016To: 6 September 2017
, Office 28 Novus Spectrum 7, Spectrum Business Park, Seaham, County Durham, SR7 7TT, England
From: 26 October 2015To: 16 May 2016
, Office 15 Novus, Spectrum 7, Spectrum Business Park, Seaham, County Durham, SR7 7TT
From: 29 October 2014To: 26 October 2015
, 14 Hedley Terrace, South Hetton, Durham, DH6 2UE, United Kingdom
From: 10 March 2014To: 29 October 2014
Timeline

29 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Funding Round
Nov 14
Director Joined
Jan 15
Director Left
Mar 15
Funding Round
Aug 15
Director Left
Oct 15
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Sept 18
Loan Secured
Nov 18
Director Joined
Jun 19
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Share Issue
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Jan 24
5
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HUNTER, Gary David

Active
Ground Floor, East Wing, SeahamSR7 7TT
Born November 1977
Director
Appointed 10 Mar 2014

MORTON, Samuel James

Active
Ground Floor, East Wing, SeahamSR7 7TT
Born December 1976
Director
Appointed 24 Jun 2014

ELGIE, Ross Michael

Resigned
Lighthouse View, SeahamSR7 7PR
Born October 1979
Director
Appointed 01 Dec 2020
Resigned 20 Oct 2022

HAMPTON, Emilie

Resigned
Lighthouse View, SeahamSR7 7PR
Born October 1988
Director
Appointed 01 Jan 2017
Resigned 10 Feb 2022

HUBBARD, Karen Rachael

Resigned
Lighthouse View, SeahamSR7 7PR
Born January 1964
Director
Appointed 01 Apr 2021
Resigned 14 Sept 2022

LAMBERT, Warrick

Resigned
Suite 103, Traynor Way, PeterleeSR8 2RU
Born May 1983
Director
Appointed 01 Jan 2017
Resigned 30 Sept 2023

MARSHALL, Paul

Resigned
Lighthouse View, SeahamSR7 7PR
Born July 1970
Director
Appointed 23 Jan 2018
Resigned 14 Sept 2022

MIDDLETON, Laura

Resigned
Novus, Spectrum 7, SeahamSR7 7TT
Born January 1982
Director
Appointed 08 Jan 2015
Resigned 16 Mar 2015

SHORT, Nicola

Resigned
Lighthouse View, SeahamSR7 7PR
Born January 1970
Director
Appointed 06 Jun 2019
Resigned 09 Jun 2020

STEPHENSON, Neil

Resigned
Lighthouse View, SeahamSR7 7PR
Born January 1972
Director
Appointed 23 Jan 2018
Resigned 03 Aug 2020

WILLIAMS, Darren Harland

Resigned
Hopton Drive, SunderlandSR2 0LT
Born September 1981
Director
Appointed 10 Mar 2014
Resigned 30 Sept 2015

Persons with significant control

4

1 Active
3 Ceased
Ground Floor, East Wing, SeahamSR7 7TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Mr Samuel James Morton

Ceased
Lighthouse View, SeahamSR7 7PR
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Ceased 05 Apr 2022

Mr Gary David Hunter

Ceased
Lighthouse View, SeahamSR7 7PR
Born November 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022

Mr Darren Harland Williams

Ceased
Hopton Drive, SunderlandSR2 0LT
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

85

Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Resolution
29 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 April 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
14 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 April 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
14 April 2022
RP04AR01RP04AR01
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 April 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
20 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
19 December 2015
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Incorporation Company
10 March 2014
NEWINCIncorporation