Background WavePink WaveYellow Wave

REDSTREAM LIMITED (04582303)

REDSTREAM LIMITED (04582303) is an active UK company. incorporated on 5 November 2002. with registered office in Knightsbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REDSTREAM LIMITED has been registered for 23 years. Current directors include CHRYSANTHOPOULOU, Alexandra.

Company Number
04582303
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
88 Brompton Road, Knightsbridge, SW3 1ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHRYSANTHOPOULOU, Alexandra
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSTREAM LIMITED

REDSTREAM LIMITED is an active company incorporated on 5 November 2002 with the registered office located in Knightsbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REDSTREAM LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04582303

LTD Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

88 Brompton Road 64 Princes Court Knightsbridge, SW3 1ET,

Previous Addresses

88 Brompton Road, Princes Court, Knightsbridge London SW3 1ET England
From: 11 June 2024To: 19 June 2024
Agc Busworks Un2.34 39-41 North Road London N7 9DP United Kingdom
From: 13 December 2023To: 11 June 2024
Enterprise House 115 George Lane London E18 1AB England
From: 28 November 2018To: 13 December 2023
Enterprise House 113/115 George Lane London E18 1AB
From: 5 November 2002To: 28 November 2018
Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Sept 10
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
New Owner
May 19
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CHRYSANTHOPOULOU, Alexandra

Active
Brompton Road, KnightsbridgeSW3 1ET
Born June 1988
Director
Appointed 02 Sept 2024

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 05 Nov 2002
Resigned 19 Nov 2002

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 26 Apr 2018
Resigned 22 Apr 2024

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 19 Nov 2002
Resigned 26 Apr 2018

THEODOTOU, Ifigeneia

Resigned
39-41 North Road, LondonN7 9DP
Born July 1982
Director
Appointed 26 Apr 2018
Resigned 22 Apr 2024

VASILAKI, Ioanna

Resigned
Brompton Road, KnightsbridgeSW3 1ET
Born October 1981
Director
Appointed 22 Apr 2024
Resigned 02 Sept 2024

WILLIAMS, Paul Andy, Mr.

Resigned
Enterprise House, LondonE18 1AB
Born July 1976
Director
Appointed 09 Sept 2010
Resigned 26 Apr 2018

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 05 Nov 2002
Resigned 19 Nov 2002

FENCHURCH MARINE SERVICES LIMITED

Resigned
Enterprise House, LondonE18 1AB
Corporate director
Appointed 19 Nov 2002
Resigned 19 Nov 2002

FIDES MANAGEMENT LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 19 Nov 2002
Resigned 26 Apr 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Dimitra Maltezou

Active
Sminagou Sakellariou, Ioannina45333
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2024

Mr Panagiotis Maltezos

Active
Peristeriou, Ioannina45332
Born December 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2024

Filippos Beis

Ceased
Brompton Road, KnightsbridgeSW3 1ET
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2018
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
28 November 2018
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
27 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
88(2)R88(2)R
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
287Change of Registered Office
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Incorporation Company
5 November 2002
NEWINCIncorporation