Background WavePink WaveYellow Wave

REDMADE LIMITED (03396438)

REDMADE LIMITED (03396438) is an active UK company. incorporated on 2 July 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. REDMADE LIMITED has been registered for 28 years. Current directors include O'SULLIVAN, Padraic.

Company Number
03396438
Status
active
Type
ltd
Incorporated
2 July 1997
Age
28 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'SULLIVAN, Padraic
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDMADE LIMITED

REDMADE LIMITED is an active company incorporated on 2 July 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. REDMADE LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03396438

LTD Company

Age

28 Years

Incorporated 2 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

Epworth House 25 City Road London EC1Y 1AR
From: 26 April 2012To: 21 November 2014
Accounts House 16 Dalling Road Hammersmith London W6 0JB
From: 2 July 1997To: 26 April 2012
Timeline

3 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Oct 19
Owner Exit
Feb 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

O'SULLIVAN, Alison

Active
Bonhill Street, LondonEC2A 4DJ
Secretary
Appointed 24 Mar 2021

SOKOLI, Kinga Iwona

Active
Langdon Road, MordenSM4 6HA
Secretary
Appointed 24 Mar 2021

O'SULLIVAN, Padraic

Active
Bonhill Street, LondonEC2A 4DJ
Born September 1963
Director
Appointed 24 Jul 1997

HALL, Paul Nunnerley

Resigned
8 Great James Street, LondonWC1N 3DF
Secretary
Appointed 23 Feb 2005
Resigned 24 Mar 2021

O'SULLIVAN, Audrey

Resigned
Basement Flat 2, LondonW12 7EN
Secretary
Appointed 31 Dec 2007
Resigned 24 Mar 2021

O'SULLIVAN, Sean

Resigned
Flat B, LondonSW7 5NY
Secretary
Appointed 04 Nov 1999
Resigned 30 Dec 2007

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 02 Jul 1997
Resigned 24 Jul 1997

CAMPLACE LIMITED

Resigned
Accounts House 16 Dalling Road, LondonW6 0JB
Corporate secretary
Appointed 24 Jul 1997
Resigned 03 Nov 1999

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 02 Jul 1997
Resigned 24 Jul 1997

Persons with significant control

2

1 Active
1 Ceased

Redmade Holdings Limited

Active
Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2022

Mr Padraic O'Sullivan

Ceased
Bonhill Street, LondonEC2A 4DJ
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Legacy
2 July 2010
MG01MG01
Accounts With Accounts Type Small
16 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
15 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
17 October 2008
403aParticulars of Charge Subject to s859A
Legacy
18 August 2008
363aAnnual Return
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
403aParticulars of Charge Subject to s859A
Legacy
12 April 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
16 July 2002
288cChange of Particulars
Legacy
16 July 2002
288cChange of Particulars
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288cChange of Particulars
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
287Change of Registered Office
Memorandum Articles
13 August 1997
MEM/ARTSMEM/ARTS
Resolution
13 August 1997
RESOLUTIONSResolutions
Incorporation Company
2 July 1997
NEWINCIncorporation