Background WavePink WaveYellow Wave

REDJAG LIMITED (05291993)

REDJAG LIMITED (05291993) is an active UK company. incorporated on 19 November 2004. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). REDJAG LIMITED has been registered for 21 years. Current directors include THORD, Eric.

Company Number
05291993
Status
active
Type
ltd
Incorporated
19 November 2004
Age
21 years
Address
Unit 10 Concept Park, Poole, BH12 4QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
THORD, Eric
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDJAG LIMITED

REDJAG LIMITED is an active company incorporated on 19 November 2004 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). REDJAG LIMITED was registered 21 years ago.(SIC: 32990)

Status

active

Active since 21 years ago

Company No

05291993

LTD Company

Age

21 Years

Incorporated 19 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

BOESMAN 102 LIMITED
From: 19 November 2004To: 28 January 2005
Contact
Address

Unit 10 Concept Park Innovation Close Poole, BH12 4QT,

Timeline

12 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Nov 12
Share Issue
Nov 12
Loan Cleared
Jul 13
Director Left
Aug 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Capital Update
Sept 16
Loan Cleared
Dec 18
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THORD, Eric

Active
Rue Du Dauphiné, 69517 Vaulx-En-Velin Cedex
Born September 1965
Director
Appointed 12 Jun 2019

ELLIS JONES COMPANY SECRETARIAL LIMITED

Resigned
99 Holdenhurst Road, BournemouthBH8 8DY
Corporate secretary
Appointed 19 Nov 2004
Resigned 08 May 2009

DAVIES, John Peter

Resigned
62 Cannon Hill Gardens, WimborneBH21 2TA
Born May 1957
Director
Appointed 18 Feb 2005
Resigned 12 Jun 2019

FLECK, Michael

Resigned
21 Sorrel Gardens, PooleBH18 9WA
Born October 1959
Director
Appointed 18 Feb 2005
Resigned 23 Nov 2007

SUSSMAN, Michael Paul

Resigned
14 Coniston Close, VerwoodBH31 6HW
Born November 1963
Director
Appointed 18 Feb 2005
Resigned 15 Aug 2014

ELLIS JONES COMPANY MANAGEMENT LIMITED

Resigned
99 Holdenhurst Road, BournemouthBH8 8DY
Corporate director
Appointed 19 Nov 2004
Resigned 18 Feb 2005

Persons with significant control

1

0 Active
1 Ceased

Mr John Peter Davies

Ceased
Cannon Hill Gardens, WimborneBH21 2TA
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Resolution
9 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 September 2016
SH19Statement of Capital
Legacy
30 September 2016
SH20SH20
Legacy
30 September 2016
CAP-SSCAP-SS
Resolution
30 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Resolution
22 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Capital Cancellation Shares
4 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 September 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Memorandum Articles
29 August 2014
MAMA
Resolution
29 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
22 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
287Change of Registered Office
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
225Change of Accounting Reference Date
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
88(2)R88(2)R
Memorandum Articles
2 February 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
287Change of Registered Office
Incorporation Company
19 November 2004
NEWINCIncorporation