Background WavePink WaveYellow Wave

RED ARROW LEASING LIMITED (04708909)

RED ARROW LEASING LIMITED (04708909) is an active UK company. incorporated on 24 March 2003. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. RED ARROW LEASING LIMITED has been registered for 23 years. Current directors include BRAYSHAW, Donald Anthony, EDWARD, Ian, EDWARD, Maurice.

Company Number
04708909
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
Profile West, Brentford, TW8 9ES
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BRAYSHAW, Donald Anthony, EDWARD, Ian, EDWARD, Maurice
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED ARROW LEASING LIMITED

RED ARROW LEASING LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. RED ARROW LEASING LIMITED was registered 23 years ago.(SIC: 64910)

Status

active

Active since 23 years ago

Company No

04708909

LTD Company

Age

23 Years

Incorporated 24 March 2003

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 27 March 2026 (1 month 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

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

TROPICDRAMA LIMITED
From: 24 March 2003To: 13 April 2003
Contact
Address

Profile West 950 Great West Road Brentford, TW8 9ES,

Previous Addresses

C/O R Waxman 3rd Floor, Profile West Great West Road Brentford Middlesex TW8 9ES England
From: 1 June 2015To: 5 February 2020
155-157 Staines Road Hounslow Middlesex TW3 3JB
From: 24 March 2003To: 1 June 2015
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 10
Loan Secured
Mar 16
Loan Cleared
Nov 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Feb 20
Owner Exit
Oct 24
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRAYSHAW, Donald Anthony

Active
950 Great West Road, BrentfordTW8 9ES
Born May 1962
Director
Appointed 04 Apr 2003

EDWARD, Ian

Active
950 Great West Road, BrentfordTW8 9ES
Born September 1959
Director
Appointed 22 Jan 2026

EDWARD, Maurice

Active
Birchmoor Warren Cutting, Kingston Upon ThamesKT2 7HS
Born May 1929
Director
Appointed 04 Apr 2003

WAXMAN, Ronald Norman

Resigned
39 Hazel Gardens, EdgwareHA8 8PD
Secretary
Appointed 04 Apr 2003
Resigned 16 Jan 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 04 Apr 2003

EDWARD, Arnold

Resigned
23 Cheyne Row, LondonSW3 5HW
Born May 1926
Director
Appointed 04 Apr 2003
Resigned 24 Oct 2025

JEROME, Brian Henry

Resigned
15 South Albert Road, ReigateRH2 9DP
Born August 1966
Director
Appointed 29 Apr 2003
Resigned 31 Dec 2007

LAKE, Simon Geoffrey

Resigned
Great West Road, BrentfordTW8 9ES
Born April 1959
Director
Appointed 16 Jan 2019
Resigned 29 Jan 2020

LAWTON, Nigel Peter Andrew

Resigned
6 The Closes, AylesburyHP17 8JN
Born July 1964
Director
Appointed 04 Apr 2003
Resigned 24 Mar 2010

WAXMAN, Ronald Norman

Resigned
39 Hazel Gardens, EdgwareHA8 8PD
Born September 1946
Director
Appointed 29 Apr 2003
Resigned 15 Jan 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Mar 2003
Resigned 04 Apr 2003

Persons with significant control

5

3 Active
2 Ceased

Mr Arnold Edward

Ceased
950 Great West Road, BrentfordTW8 9ES
Born May 1926

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2025

Mr Maurice Edward

Ceased
950 Great West Road, BrentfordTW8 9ES
Born May 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2024
Cobbett Square, BordonGU35 0GD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Donald Anthony Brayshaw

Active
950 Great West Road, BrentfordTW8 9ES
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Great West Road, BrentfordTW8 9ES

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Auditors Resignation Company
6 January 2012
AUDAUD
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
3 June 2008
287Change of Registered Office
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
88(2)R88(2)R
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
1 May 2003
MEM/ARTSMEM/ARTS
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Legacy
1 May 2003
123Notice of Increase in Nominal Capital
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
287Change of Registered Office
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2003
NEWINCIncorporation