REDFORD & CO LIMITED

Active London

Accounting and auditing activities

10 employees website.com
Financial services Accounting and auditing activities
R

REDFORD & CO LIMITED

Accounting and auditing activities

Founded 24 Jan 2007 Active London, England 10 employees website.com
Financial services Accounting and auditing activities
Accounts Submitted 20 Feb 2026 Next due 28 Feb 2026 3 months overdue
Confirmation Submitted 31 Jan 2026 Next due 7 Feb 2027 9 months remaining
Net assets £6M £661K 2025 year on year
Total assets £7M £888K 2025 year on year
Total Liabilities £2M £227K 2025 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Synergy House 4th Floor 114-118 Southampton Row London WC1B 5AA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REDFORD & CO LIMITED (06064359), an active financial services company based in London, England. Incorporated 24 Jan 2007. Accounting and auditing activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£4.73M

Increased by £873.97k (+23%)

Net Assets

£5.81M

Increased by £661.40k (+13%)

Total Liabilities

£1.64M

Increased by £226.62k (+16%)

Turnover

N/A

Employees

10

Debt Ratio

22%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Peter Nathan RedfordDirectorBritishEngland8224 Jan 2007Active
Redford, Marcus JamesSecretaryBritishUnknown24 Jan 2007Active
Redford, Marcus JamesDirectorBritishUnited Kingdom4824 Jan 2007Active

Shareholders

Shareholders (1)

Marcus James Redford
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Jarnel Singh Grewal

British

Active
Notified 1 Jun 2016
Residence England
DOB September 1955
Nature of Control
  • Significant Influence Or Control

Mr Marcus James Redford

British

Active
Notified 1 Jun 2016
Residence England
DOB October 1977
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
First Floor Premises, 62-64 Baker Street, London (W1U 7GB) CITY OF WESTMINSTER
Leasehold-20 Apr 2011
First Floor Premises, 62-64 Baker Street, London (W1U 7GB)
Leasehold
Added 20 Apr 2011
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
2 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
20 Feb 2026AccountsAnnual accounts made up to 31 May 2025
31 Jan 2026Confirmation StatementConfirmation statement made on 24 Jan 2026 with no updates
7 Nov 2025OfficersTermination of Peter Nathan Redford as director on 7 Nov 2025
7 Jul 2025Persons With Significant ControlChange to Mr Marcus James Redford as a person with significant control on 20 Jan 2020
2 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

20 Feb 2026 Accounts

Annual accounts made up to 31 May 2025

31 Jan 2026 Confirmation Statement

Confirmation statement made on 24 Jan 2026 with no updates

7 Nov 2025 Officers

Termination of Peter Nathan Redford as director on 7 Nov 2025

7 Jul 2025 Persons With Significant Control

Change to Mr Marcus James Redford as a person with significant control on 20 Jan 2020

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 2 Mar 2026

Annual accounts made up to 31 May 2025

2 months ago on 20 Feb 2026

Confirmation statement made on 24 Jan 2026 with no updates

3 months ago on 31 Jan 2026

Termination of Peter Nathan Redford as director on 7 Nov 2025

6 months ago on 7 Nov 2025

Change to Mr Marcus James Redford as a person with significant control on 20 Jan 2020

10 months ago on 7 Jul 2025