UKBizDB.co.uk

REDWOOD DEBTCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Redwood Debtco Limited. The company was founded 3 years ago and was given the registration number 12737206. The firm's registered office is in LONDON. You can find them at C/o Hackwood Secretaries Limited, One Silk Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:REDWOOD DEBTCO LIMITED
Company Number:12737206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director16 January 2023Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director09 September 2022Active
C/O Evaluate Limited, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Director06 March 2023Active
C/O Evaluate Limited, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Director06 March 2023Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary13 July 2020Active
11-29, Fashion Street, London, England, E1 6PX

Director25 August 2020Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director13 July 2020Active
11-29, Fashion Street, London, United Kingdom, E1 6PX

Director25 August 2020Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director02 February 2022Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director21 March 2022Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director13 July 2020Active

People with Significant Control

Hg Incorporations Limited
Notified on:13 July 2020
Status:Active
Country of residence:United Kingdom
Address:2, More London Riverside, London, United Kingdom, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Redwood Midco Limited
Notified on:13 July 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Evaluate Limited, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Capital

Capital statement capital company with date currency figure.

Download
2023-12-27Capital

Legacy.

Download
2023-12-27Insolvency

Legacy.

Download
2023-12-27Resolution

Resolution.

Download
2023-12-27Capital

Capital allotment shares.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-02-03Address

Change registered office address company with date old address new address.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.