Background WavePink WaveYellow Wave

RED LEOPARD HOLDINGS PLC (05289187)

RED LEOPARD HOLDINGS PLC (05289187) is an active UK company. incorporated on 17 November 2004. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). RED LEOPARD HOLDINGS PLC has been registered for 21 years. Current directors include ADAM, Stuart James, MAY, John Joseph.

Company Number
05289187
Status
active
Type
plc
Incorporated
17 November 2004
Age
21 years
Address
50 Jermyn Street, London, SW1Y 6LX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
ADAM, Stuart James, MAY, John Joseph
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED LEOPARD HOLDINGS PLC

RED LEOPARD HOLDINGS PLC is an active company incorporated on 17 November 2004 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). RED LEOPARD HOLDINGS PLC was registered 21 years ago.(SIC: 07290)

Status

active

Active since 21 years ago

Company No

05289187

PLC Company

Age

21 Years

Incorporated 17 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

50 Jermyn Street London, SW1Y 6LX,

Previous Addresses

233-237 Old Marylebone Road London NW1 5QT
From: 17 November 2004To: 22 October 2013
Timeline

31 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Mar 10
Share Issue
Jan 12
Share Issue
Jan 12
Funding Round
Jan 12
Funding Round
Mar 12
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Nov 13
Funding Round
Apr 14
Director Left
Apr 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Aug 15
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Left
Nov 18
Director Left
Jan 22
Loan Secured
Feb 24
Director Left
Feb 24
19
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CITY & WESTMINSTER CORPORATE FINANCE LLP

Active
Jermyn Street, LondonSW1Y 6LX
Corporate secretary
Appointed 14 Sept 2023

ADAM, Stuart James

Active
Jermyn Street, LondonSW1Y 6LX
Born May 1964
Director
Appointed 24 Sept 2013

MAY, John Joseph

Active
2 Belmont Way, CamberleyGU15 2BH
Born July 1948
Director
Appointed 29 Nov 2006

BALDWIN, Nicola

Resigned
Jermyn Street, LondonSW1Y 6LX
Secretary
Appointed 22 Oct 2013
Resigned 14 Sept 2023

COE, Robert Michael

Resigned
Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 17 Nov 2004
Resigned 22 Oct 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Nov 2004
Resigned 17 Nov 2004

COE, Robert Michael

Resigned
4 Firecrest Drive, LondonNW3 7ND
Born February 1946
Director
Appointed 17 Nov 2004
Resigned 29 Nov 2006

CROSBY, Howard Mattes

Resigned
Jermyn Street, LondonSW1Y 6LX
Born July 1952
Director
Appointed 24 Sept 2013
Resigned 27 Feb 2017

HAYWARD, Toby Jonathan Langford

Resigned
Jermyn Street, LondonSW1Y 6LX
Born September 1958
Director
Appointed 20 Mar 2017
Resigned 26 Feb 2024

HOYER, Thomas Karl Stig

Resigned
Jermyn Street, LondonSW1Y 6LX
Born October 1974
Director
Appointed 31 May 2017
Resigned 10 Jan 2022

MICHAELS, Simon Harvey

Resigned
34 Hillview Road, PinnerHA5 4PA
Born January 1968
Director
Appointed 06 May 2008
Resigned 07 Apr 2014

RUSSELL, Clive Samuel

Resigned
Flat 402 Pavilion Apartments, LondonNW8 7HF
Born September 1940
Director
Appointed 08 Jun 2005
Resigned 30 Jun 2008

THOMSON, Stephen George

Resigned
173 Newmarket Road, NorwichNR4 6AP
Born October 1957
Director
Appointed 17 Nov 2004
Resigned 29 Nov 2006

WHARMBY, Simon Alexander Robin

Resigned
Jermyn Street, LondonSW1Y 6LX
Born May 1948
Director
Appointed 27 Feb 2017
Resigned 31 Aug 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Nov 2004
Resigned 17 Nov 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Nov 2004
Resigned 17 Nov 2004
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Group
12 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Resolution
8 January 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
5 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Legacy
16 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Legacy
6 October 2011
MG01MG01
Resolution
30 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Group
7 July 2010
AAAnnual Accounts
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
19 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company
14 October 2009
CH03Change of Secretary Details
Resolution
11 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 June 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
17 December 2007
88(2)R88(2)R
Legacy
6 December 2007
363aAnnual Return
Legacy
1 November 2007
88(2)R88(2)R
Legacy
19 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
10 July 2007
AAAnnual Accounts
Legacy
5 July 2007
88(3)88(3)
Legacy
20 June 2007
88(2)R88(2)R
Legacy
11 June 2007
353a353a
Legacy
29 December 2006
363aAnnual Return
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
225Change of Accounting Reference Date
Legacy
8 April 2005
88(2)R88(2)R
Legacy
8 April 2005
88(2)R88(2)R
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
88(2)R88(2)R
Resolution
21 March 2005
RESOLUTIONSResolutions
Legacy
21 January 2005
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
5 January 2005
CERT8CERT8
Application To Commence Business
5 January 2005
117117
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
24 December 2004
123Notice of Increase in Nominal Capital
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
PROSPPROSP
Incorporation Company
17 November 2004
NEWINCIncorporation