REDROK (UK) LIMITED
Advertising agencies
REDROK (UK) LIMITED
Advertising agencies
Previous Company Names
Contact & Details
Contact
Registered Address
Oak House Falcon Road Sowton Industrial Estate Exeter EX2 7NU England
Full company profile for REDROK (UK) LIMITED (11024548), an active supply chain, manufacturing and commerce models company based in Exeter, England. Incorporated 20 Oct 2017. Advertising agencies. 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 (2018–2023)
Cash in Bank
£15.89k
Net Assets
£39.55k
Total Liabilities
£265.70k
Turnover
N/A
Employees
12
Debt Ratio
87%
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 | |||||
|---|---|---|---|---|---|
| David Edward Mace | Director | British | England | 31 May 2024 | Active |
| Martin Toumas Makinen | Director | English | England | 31 May 2024 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
David Williams
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
William Pollard & Company Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Jonathan Morcom
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
41 Sisna Park Road, Plymouth (PL6 7AE) CITY OF PLYMOUTH | Leasehold | - | 25 Jun 2024 |
43 Sisna Park Road, Plymouth (PL6 7AE) CITY OF PLYMOUTH | Leasehold | - | 23 May 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Apr 2026 | Officers | Termination of Jonathan Morcom as director on 21 Apr 2026 | |
| 16 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 19 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 10 Nov 2025 | Confirmation Statement | Confirmation statement made on 19 Oct 2025 with updates | |
| 19 May 2025 | Officers | Termination of John Neil Drew as director on 16 May 2025 |
Termination of Jonathan Morcom as director on 21 Apr 2026
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 19 Oct 2025 with updates
Termination of John Neil Drew as director on 16 May 2025
Recent Activity
Latest Activity
Termination of Jonathan Morcom as director on 21 Apr 2026
3 weeks ago on 22 Apr 2026
Mortgage Satisfy Charge Full
2 months ago on 16 Feb 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 19 Dec 2025
Confirmation statement made on 19 Oct 2025 with updates
6 months ago on 10 Nov 2025
Termination of John Neil Drew as director on 16 May 2025
11 months ago on 19 May 2025
