Background WavePink WaveYellow Wave

REDCLIFFE INTERNATIONAL HOLDINGS LIMITED (04144432)

REDCLIFFE INTERNATIONAL HOLDINGS LIMITED (04144432) is an active UK company. incorporated on 19 January 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REDCLIFFE INTERNATIONAL HOLDINGS LIMITED has been registered for 25 years. Current directors include BISHOP, Martyn Cuthbert, KENDALL, Mark Melville.

Company Number
04144432
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
7 Albert Court, London, SW7 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BISHOP, Martyn Cuthbert, KENDALL, Mark Melville
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCLIFFE INTERNATIONAL HOLDINGS LIMITED

REDCLIFFE INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 19 January 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REDCLIFFE INTERNATIONAL HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04144432

LTD Company

Age

25 Years

Incorporated 19 January 2001

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

WILLOUGHBY (318) LIMITED
From: 19 January 2001To: 25 June 2001
Contact
Address

7 Albert Court Prince Consort Road London, SW7 2BJ,

Previous Addresses

7 Albert Court Prince Consort Road London SW7 2BJ
From: 19 January 2001To: 12 October 2010
Timeline

6 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Oct 15
Director Left
Jan 19
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BISHOP, Martyn Cuthbert

Active
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Secretary
Appointed 31 Jan 2008

BISHOP, Martyn Cuthbert

Active
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Born December 1956
Director
Appointed 31 Jan 2008

KENDALL, Mark Melville

Active
7 Albert Court, LondonSW7 2BJ
Born January 1972
Director
Appointed 24 Jan 2008

SHAW, David

Resigned
Birchwood Farm Cockshut Lane, SomercotesDE55 4NG
Secretary
Appointed 16 Feb 2001
Resigned 24 Jan 2008

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 19 Jan 2001
Resigned 16 Feb 2001

LEECH, Russell Anthony

Resigned
Albert Court, LondonSW7 2BJ
Born March 1956
Director
Appointed 01 Jan 2010
Resigned 15 Jan 2019

LEECH, Russell Anthony

Resigned
1 Burleigh Road, NottinghamNG2 6FP
Born March 1956
Director
Appointed 16 Feb 2001
Resigned 30 Sept 2009

SHAW, David

Resigned
Albert Court, LondonSW7 2BJ
Born January 1955
Director
Appointed 16 Feb 2001
Resigned 19 Jan 2026

SUNDERLAND, Peter

Resigned
7 Albert Court, LondonSW7 2BJ
Born September 1955
Director
Appointed 24 Jan 2008
Resigned 01 Aug 2015

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee director
Appointed 19 Jan 2001
Resigned 16 Feb 2001

Persons with significant control

1

Prince Consort Road, LondonSW7 2BJ

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
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Move Registers To Registered Office Company
15 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Resolution
2 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Auditors Resignation Company
14 January 2009
AUDAUD
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
25 March 2008
287Change of Registered Office
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2001
88(2)R88(2)R
Legacy
4 April 2001
123Notice of Increase in Nominal Capital
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
225Change of Accounting Reference Date
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
287Change of Registered Office
Incorporation Company
19 January 2001
NEWINCIncorporation