Redditch Opco Limited

DataGardener
in liquidation
Micro

Redditch Opco Limited

10008296Private Limited With Share Capital

Tulip House 205 Marsh Wall, London, E149TW
Incorporated

16/02/2016

Company Age

10 years

Directors

2

Employees

27

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Redditch Opco Limited (10008296) is a private limited with share capital incorporated on 16/02/2016 (10 years old) and registered in london, E149TW. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 16/02/2016
E149TW
27 employees

Financial Overview

Total Assets

£348.8K

Liabilities

£471.1K

Net Assets

£-122.3K

Turnover

£1.91M

Cash

£161.2K

Key Metrics

27

Employees

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:19-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:22-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:17-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Incorporation Company
Category:Incorporation
Date:16-02-2016

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date27/11/2025
Filing Date18/01/2024
Latest Accounts31/08/2023

Trading Addresses

1000 Great West Road The Mille, Brentford, Middlesex, TW89DW
Tulip House 205 Marsh Wall, London, E149TWRegistered

Contact

Tulip House 205 Marsh Wall, London, E149TW