Background WavePink WaveYellow Wave

SRM (REDCAR & CLEVELAND) HOLDINGS LIMITED (06445780)

SRM (REDCAR & CLEVELAND) HOLDINGS LIMITED (06445780) is an active UK company. incorporated on 5 December 2007. with registered office in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SRM (REDCAR & CLEVELAND) HOLDINGS LIMITED has been registered for 18 years.

Company Number
06445780
Status
active
Type
ltd
Incorporated
5 December 2007
Age
18 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRM (REDCAR & CLEVELAND) HOLDINGS LIMITED

SRM (REDCAR & CLEVELAND) HOLDINGS LIMITED is an active company incorporated on 5 December 2007 with the registered office located in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SRM (REDCAR & CLEVELAND) HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06445780

LTD Company

Age

18 Years

Incorporated 5 December 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

RSRM (REDCAR & CLEVELAND) HOLDINGS LIMITED
From: 5 December 2007To: 6 January 2012
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court, Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 5 December 2007To: 15 July 2025
Timeline

10 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Left
May 11
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Nov 20
Owner Exit
Sept 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Auditors Resignation Company
11 January 2012
AUDAUD
Certificate Change Of Name Company
6 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
20 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
88(2)R88(2)R
Legacy
23 January 2008
225Change of Accounting Reference Date
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Incorporation Company
5 December 2007
NEWINCIncorporation