Background WavePink WaveYellow Wave

RED AUTUMN LTD (05352269)

RED AUTUMN LTD (05352269) is an active UK company. incorporated on 3 February 2005. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RED AUTUMN LTD has been registered for 21 years. Current directors include LINDHOLT, Morten, SPRINGETT, Roderick Bryce Evan.

Company Number
05352269
Status
active
Type
ltd
Incorporated
3 February 2005
Age
21 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LINDHOLT, Morten, SPRINGETT, Roderick Bryce Evan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED AUTUMN LTD

RED AUTUMN LTD is an active company incorporated on 3 February 2005 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RED AUTUMN LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05352269

LTD Company

Age

21 Years

Incorporated 3 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 23 November 2010To: 19 December 2023
C/O Cowgill Holloway 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
From: 16 March 2010To: 23 November 2010
Hoole Hall, Warrington Road Hoole Chester CH2 3PD
From: 3 February 2005To: 16 March 2010
Timeline

8 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Capital Update
May 10
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LINDHOLT, Morten

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1955
Director
Appointed 24 Nov 2006

SPRINGETT, Roderick Bryce Evan

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born September 1953
Director
Appointed 24 Nov 2006

CLAY, David Nicholas

Resigned
37 Larkhill Lane, LiverpoolL37 1LT
Secretary
Appointed 03 Feb 2005
Resigned 24 Nov 2006

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 03 Feb 2005
Resigned 03 Feb 2005

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Secretary
Appointed 24 Nov 2006
Resigned 14 Jan 2010

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 03 Feb 2005
Resigned 03 Feb 2005

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 24 Nov 2006
Resigned 14 Jan 2010

MATTHEWS WILLIAMS, Richard Simon

Resigned
Studley 7 Vyner Road South, WirralCH43 7PN
Born September 1959
Director
Appointed 03 Feb 2005
Resigned 14 Jan 2010

TAPLIN, Nicholas James

Resigned
Garstons Close, BristolBS40 5QT
Born March 1972
Director
Appointed 15 Jul 2009
Resigned 01 Oct 2009

WILCE, Caroline Jayne

Resigned
Harlech Grove, SheffieldS10 4NP
Born September 1967
Director
Appointed 28 Sept 2009
Resigned 01 Oct 2009

Persons with significant control

2

Mr Morten Lindholt

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Roderic Bryce Evan Springett

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
5 May 2010
SH19Statement of Capital
Legacy
26 April 2010
CAP-SSCAP-SS
Resolution
26 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
31 July 2009
288cChange of Particulars
Legacy
24 February 2009
363aAnnual Return
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
22 May 2007
88(2)R88(2)R
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
287Change of Registered Office
Legacy
11 April 2007
353353
Legacy
11 April 2007
190190
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Resolution
10 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
287Change of Registered Office
Incorporation Company
3 February 2005
NEWINCIncorporation