Background WavePink WaveYellow Wave

REDMAYNE CAPITAL LIMITED (04063773)

REDMAYNE CAPITAL LIMITED (04063773) is an active UK company. incorporated on 1 September 2000. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. REDMAYNE CAPITAL LIMITED has been registered for 25 years. Current directors include DAVIS, Stuart William, LOUDON, David, LOUDON, Keith and 1 others.

Company Number
04063773
Status
active
Type
ltd
Incorporated
1 September 2000
Age
25 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAVIS, Stuart William, LOUDON, David, LOUDON, Keith, WHEELER, Michael Edward John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDMAYNE CAPITAL LIMITED

REDMAYNE CAPITAL LIMITED is an active company incorporated on 1 September 2000 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. REDMAYNE CAPITAL LIMITED was registered 25 years ago.(SIC: 64205)

Status

active

Active since 25 years ago

Company No

04063773

LTD Company

Age

25 Years

Incorporated 1 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

9 Bond Court Leeds West Yorkshire LS1 2JZ
From: 26 July 2011To: 23 June 2022
Merton House 84 Albion Street Leeds West Yorkshire LS1 6AG
From: 1 September 2000To: 26 July 2011
Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BODDINGTON, Paul

Active
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 01 Apr 2023

DAVIS, Stuart William

Active
Wellington Place, LeedsLS1 4AP
Born March 1967
Director
Appointed 12 Oct 2017

LOUDON, David

Active
Wellington Place, LeedsLS1 4AP
Born April 1960
Director
Appointed 28 Jul 2004

LOUDON, Keith

Active
Wellington Place, LeedsLS1 4AP
Born April 1933
Director
Appointed 18 Mar 2003

WHEELER, Michael Edward John

Active
Wellington Place, LeedsLS1 4AP
Born July 1959
Director
Appointed 12 Oct 2017

WHEELER, Michael Edward John

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 01 Sept 2000
Resigned 01 Apr 2023

COLEMAN, Michael Ronald

Resigned
40 Church Drive, East KeswickLS17 9EP
Born August 1965
Director
Appointed 01 Sept 2000
Resigned 28 Jul 2004

COLLINS, John Allan Walton

Resigned
Bond Court, LeedsLS1 2JZ
Born January 1947
Director
Appointed 03 Apr 2003
Resigned 29 Sept 2017

REBECCHI, Kim Louise

Resigned
Wellington Place, LeedsLS1 4AP
Born March 1966
Director
Appointed 12 Oct 2017
Resigned 31 Jul 2024

SHERREN, Jonathan Paul

Resigned
Scotts Avenue, BromleyBR2 0LG
Born April 1951
Director
Appointed 10 Oct 2000
Resigned 08 Jul 2005

WHEELER, Michael Edward John

Resigned
The Friars, SudburyCO10 2AG
Born July 1959
Director
Appointed 01 Sept 2000
Resigned 18 Mar 2003
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
123Notice of Increase in Nominal Capital
Resolution
10 April 2003
RESOLUTIONSResolutions
Resolution
10 April 2003
RESOLUTIONSResolutions
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
363sAnnual Return (shuttle)
Statement Of Affairs
13 August 2002
SASA
Legacy
13 August 2002
88(2)R88(2)R
Accounts Amended With Accounts Type Full
21 July 2002
AAMDAAMD
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
14 September 2001
288cChange of Particulars
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
225Change of Accounting Reference Date
Legacy
18 October 2000
88(2)R88(2)R
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
288aAppointment of Director or Secretary
Incorporation Company
1 September 2000
NEWINCIncorporation