Background WavePink WaveYellow Wave

REDI 212 LIMITED (08952926)

REDI 212 LIMITED (08952926) is an active UK company. incorporated on 21 March 2014. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. REDI 212 LIMITED has been registered for 12 years. Current directors include BRYAN, Christopher Paul.

Company Number
08952926
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
C/O Resource Limited The Maltings, Cardiff, CF24 5EA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BRYAN, Christopher Paul
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDI 212 LIMITED

REDI 212 LIMITED is an active company incorporated on 21 March 2014 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. REDI 212 LIMITED was registered 12 years ago.(SIC: 68201)

Status

active

Active since 12 years ago

Company No

08952926

LTD Company

Age

12 Years

Incorporated 21 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 23 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

C/O Resource Limited The Maltings East Tyndall Street Cardiff, CF24 5EA,

Previous Addresses

C/O Resources Limited Wentloog Corporate Park Wentloog Road Rumney Cardiff CF3 2ER
From: 21 March 2014To: 23 January 2024
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Feb 21
Director Joined
Sept 21
Director Left
May 22
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANNAH, Mr Paul George

Active
Haywood House, CardiffCF10 3GA
Secretary
Appointed 21 Mar 2014

BRYAN, Christopher Paul

Active
Wentloog Corporate Park, WentloogCF3 2ER
Born May 1988
Director
Appointed 15 Sept 2021

WILLIAMS, David Nicholas Owen

Resigned
Wentloog Corporate Park, RumneyCF3 2ER
Born October 1947
Director
Appointed 21 Mar 2014
Resigned 17 Apr 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Sean Fitzgerald Allison

Active
The Maltings, CardiffCF24 5EA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Paul George Hannah

Active
The Maltings, CardiffCF24 5EA
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Simon Roger Kirkup

Active
The Maltings, CardiffCF24 5EA
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr David Nicholas Owen Williams

Ceased
Glynne Tower, PenarthCF64 3AW
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Incorporation Company
21 March 2014
NEWINCIncorporation