Company NameREDX International Limited
DirectorsRobert James Andrews and Jan Tausek
Company StatusActive
Company Number05877833
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Andrews
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Bank Farm
Moor Lane, Hapsford
Frodsham
Cheshire
WA6 0JY
Director NameMr Jan Tausek
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityCzech
StatusCurrent
Appointed01 August 2013(7 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address255/9 Opatovicka
Ceske Budejovice
37010
Secretary NameJan Tausek
StatusCurrent
Appointed01 August 2013(7 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address255/9 Opatovicka
Ceske Budejovice
37010
Director NameDavid Tausek
Date of BirthDecember 1979 (Born 44 years ago)
NationalityCzech
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleExhibitions Sales Manager
Country of ResidenceCzech Republic
Correspondence AddressWindy Bank Farm
Hapsford
Cheshire
WA6 0JY
Secretary NameLinda Margaret Briscoe
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Cronton Park Avenue
Cronton
Widnes
Cheshire
WA8 5DJ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteredx-eu.com
Telephone07 961556753
Telephone regionMobile

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jan Tausek
50.00%
Ordinary
50 at £1Robert James Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£13,478
Cash£3,990
Current Liabilities£5,305

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
28 February 2020Resolutions
  • RES14 ‐ £20 to be capitalised 14/01/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 120
(3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
27 November 2013Director's details changed for Mr Jan Tausek on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Jan Tausek on 27 November 2013 (2 pages)
21 November 2013Appointment of Mr Jan Tausek as a director (2 pages)
21 November 2013Termination of appointment of Linda Briscoe as a secretary (1 page)
21 November 2013Termination of appointment of David Tausek as a director (1 page)
21 November 2013Appointment of Mr Jan Tausek as a director (2 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
21 November 2013Termination of appointment of Linda Briscoe as a secretary (1 page)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
21 November 2013Appointment of Jan Tausek as a secretary (2 pages)
21 November 2013Termination of appointment of David Tausek as a director (1 page)
21 November 2013Appointment of Jan Tausek as a secretary (2 pages)
2 October 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
2 October 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for David Tausek on 17 July 2010 (2 pages)
22 July 2010Director's details changed for Robert James Andrews on 17 July 2010 (2 pages)
22 July 2010Director's details changed for Robert James Andrews on 17 July 2010 (2 pages)
22 July 2010Director's details changed for David Tausek on 17 July 2010 (2 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 March 2010Registered office address changed from 101 Albert Road Widnes WA8 6LD on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 101 Albert Road Widnes WA8 6LD on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 101 Albert Road Widnes WA8 6LD on 1 March 2010 (1 page)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
20 July 2007Return made up to 17/07/07; full list of members (2 pages)
20 July 2007Return made up to 17/07/07; full list of members (2 pages)
18 May 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
18 May 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2006New director appointed (1 page)
24 July 2006Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
24 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
17 July 2006Incorporation (21 pages)
17 July 2006Incorporation (21 pages)