Background WavePink WaveYellow Wave

REDDICO DIGITAL LTD (12478393)

REDDICO DIGITAL LTD (12478393) is an active UK company. incorporated on 24 February 2020. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. REDDICO DIGITAL LTD has been registered for 6 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance.

Company Number
12478393
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDDICO DIGITAL LTD

REDDICO DIGITAL LTD is an active company incorporated on 24 February 2020 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. REDDICO DIGITAL LTD was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12478393

LTD Company

Age

6 Years

Incorporated 24 February 2020

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 (4 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

23 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

Moat Farm Oast Tonbridge TN12 6RR United Kingdom
From: 30 March 2020To: 25 November 2021
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 24 February 2020To: 30 March 2020
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Owner Exit
Apr 20
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Mar 26
Owner Exit
Mar 26
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 16 May 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 18 Nov 2021

SHER, Craig Lance

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1973
Director
Appointed 16 May 2025

REDDING, Nicholas

Resigned
TonbridgeTN12 6RR
Secretary
Appointed 24 Feb 2020
Resigned 18 Nov 2021

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

HENDY, Carl

Resigned
1st Floor 2 Woodberry Grove, LondonN12 0DR
Born September 1982
Director
Appointed 01 Mar 2020
Resigned 10 Aug 2023

HILL, Anthony Richard

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 18 Nov 2021
Resigned 16 May 2025

MCDERMOTT, Craig

Resigned
Whetsted Road, TonbridgeTN12 6RR
Born February 1986
Director
Appointed 01 Mar 2020
Resigned 20 Mar 2024

REDDING, Luke

Resigned
Whetsted Road, TonbridgeTN12 6RR
Born July 1989
Director
Appointed 01 Mar 2020
Resigned 31 Mar 2024

REDDING, Nicholas

Resigned
TonbridgeTN12 6RR
Born November 1984
Director
Appointed 24 Feb 2020
Resigned 31 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2020
Ceased 10 Mar 2026
Whetsted Road, TonbridgeTN12 6RR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2020
Ceased 10 Mar 2026

Mr Nicholas Redding

Ceased
TonbridgeTN12 6RR
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Statement Of Companys Objects
27 October 2021
CC04CC04
Capital Variation Of Rights Attached To Shares
27 October 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Resolution
3 September 2020
RESOLUTIONSResolutions
Memorandum Articles
3 September 2020
MAMA
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 March 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Incorporation Company
24 February 2020
NEWINCIncorporation