Background WavePink WaveYellow Wave

REDI CITY HOLDCO B LTD (13306200)

REDI CITY HOLDCO B LTD (13306200) is an active UK company. incorporated on 31 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REDI CITY HOLDCO B LTD has been registered for 4 years. Current directors include EDDLESTON, John Andrew, PIKE, Nicholas John, STEPHEN, Lauren Marie.

Company Number
13306200
Status
active
Type
ltd
Incorporated
31 March 2021
Age
4 years
Address
59-60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDDLESTON, John Andrew, PIKE, Nicholas John, STEPHEN, Lauren Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDI CITY HOLDCO B LTD

REDI CITY HOLDCO B LTD is an active company incorporated on 31 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REDI CITY HOLDCO B LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13306200

LTD Company

Age

4 Years

Incorporated 31 March 2021

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 December 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

59-60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom
From: 31 March 2021To: 11 February 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
May 21
Funding Round
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Left
May 24
Director Left
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Nov 25
Director Joined
Nov 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EDDLESTON, John Andrew

Active
Aintree Cottages, BlackburnBB2 7PP
Born June 1966
Director
Appointed 05 Nov 2025

PIKE, Nicholas John

Active
Chapel Road, NorwichNR11 7NP
Born December 1962
Director
Appointed 05 Nov 2025

STEPHEN, Lauren Marie

Active
Grosvenor Street, LondonW1K 3HZ
Born May 1989
Director
Appointed 02 Aug 2024

ALCOCK, Charles

Resigned
152-160 City Road, LondonEC1V 2NX
Born May 1970
Director
Appointed 31 Mar 2021
Resigned 18 Jul 2024

RAGALEVITS, Jevgeni

Resigned
Grosvenor Street, LondonW1K 3HZ
Born April 1988
Director
Appointed 03 Feb 2024
Resigned 01 May 2024

STEPHEN, Mark James

Resigned
37 Maddox Street, LondonW1S 2PP
Born July 1980
Director
Appointed 31 Mar 2021
Resigned 02 Aug 2024

Persons with significant control

1

37 Maddox Street, LondonW1S 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
29 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Memorandum Articles
7 February 2024
MAMA
Resolution
7 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Incorporation Company
31 March 2021
NEWINCIncorporation