REDS GROUP LIMITED
Environmental consulting activities
REDS GROUP LIMITED
Environmental consulting activities
Contact & Details
Contact
Registered Address
The Workshop Shute Lane Porthleven Helston Cornwall TR13 9HY United Kingdom
Full company profile for REDS GROUP LIMITED (10802769), an active environment, agriculture and waste company based in Helston, United Kingdom. Incorporated 5 Jun 2017. Environmental consulting activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Cash in Bank
£70.14k
Net Assets
£100.70k
Total Liabilities
£3.51M
Turnover
N/A
Employees
57
Debt Ratio
97%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| James Skinner | Director | British | England | 1 May 2024 | Active |
| Lloyd Anthony Burnard | Director | British | United Kingdom | 14 Nov 2017 | Active |
| Tracy Ann Carroll | Director | English | England | 1 May 2024 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Aube Capital Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Boss Praa Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
The Addition Group Limited
Ceased 14 Nov 2017
Michael Barry Adams
Ceased 19 Nov 2019
Praa Holdings Limited
Ceased 11 Aug 2021
Lloyd Anthony Burnard
Ceased 11 Aug 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Workshop, Shute Lane, Porthleven, Helston (TR13 9HY) CORNWALL | Leasehold | - | 9 Sept 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Sept 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 16 Jun 2025 | Confirmation Statement | Confirmation statement made on 4 Jun 2025 with updates | |
| 31 Jan 2025 | Persons With Significant Control | Change to Boss Praa Limited as a person with significant control on 31 Jan 2025 | |
| 31 Jan 2025 | Officers | Change to director Mr Lloyd Anthony Burnard on 31 Jan 2025 | |
| 20 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 4 Jun 2025 with updates
Change to Boss Praa Limited as a person with significant control on 31 Jan 2025
Change to director Mr Lloyd Anthony Burnard on 31 Jan 2025
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
8 months ago on 2 Sept 2025
Confirmation statement made on 4 Jun 2025 with updates
10 months ago on 16 Jun 2025
Change to Boss Praa Limited as a person with significant control on 31 Jan 2025
1 years ago on 31 Jan 2025
Change to director Mr Lloyd Anthony Burnard on 31 Jan 2025
1 years ago on 31 Jan 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 20 Dec 2024
