Background WavePink WaveYellow Wave

REDLEAF ENTERPRISES LIMITED (06788897)

REDLEAF ENTERPRISES LIMITED (06788897) is an active UK company. incorporated on 12 January 2009. with registered office in Aldermaston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REDLEAF ENTERPRISES LIMITED has been registered for 17 years. Current directors include KING, Helen Christine, ROSS, Peter Malcolm.

Company Number
06788897
Status
active
Type
ltd
Incorporated
12 January 2009
Age
17 years
Address
4 Comet House, Aldermaston, RG7 8JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Helen Christine, ROSS, Peter Malcolm
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLEAF ENTERPRISES LIMITED

REDLEAF ENTERPRISES LIMITED is an active company incorporated on 12 January 2009 with the registered office located in Aldermaston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REDLEAF ENTERPRISES LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06788897

LTD Company

Age

17 Years

Incorporated 12 January 2009

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 6 September 2025 (7 months 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

4 Comet House Calleva Park Aldermaston, RG7 8JA,

Previous Addresses

2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England
From: 15 January 2018To: 14 October 2019
Mw House 1 Penman Way Leicester LE19 1SY
From: 16 November 2016To: 15 January 2018
4th Floor 7-10 Chandos Street London W1G 9DQ
From: 17 May 2013To: 16 November 2016
Simmons Gainsford Llp 5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 12 January 2009To: 17 May 2013
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Sept 10
Funding Round
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KING, Helen Christine

Active
Calleva Park, AldermastonRG7 8JA
Born February 1960
Director
Appointed 07 Nov 2016

ROSS, Peter Malcolm

Active
Unit 11, Worton Hall Industrial Estate, IsleworthTW7 6ER
Born May 1946
Director
Appointed 07 Nov 2016

HILL STREET REGISTRARS LIMITED

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 12 Jan 2009
Resigned 01 Dec 2010

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
2 Colindale Business Centre, LondonNW9 5HD
Corporate secretary
Appointed 01 Dec 2010
Resigned 07 Nov 2016

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 12 Jan 2009
Resigned 12 Jan 2009

MIRE, Benjamin John Charles

Resigned
1 Penman Way, LeicesterLE19 1SY
Born November 1960
Director
Appointed 05 Dec 2016
Resigned 06 Dec 2016

MIRE, Benjamin John Charles

Resigned
8 Powell Close, EdgwareHA8 7QU
Born November 1960
Director
Appointed 12 Jan 2009
Resigned 07 Nov 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Malcolm Ross

Ceased
Unit 11, Worton Hall Industrial Estate, IsleworthTW7 6ER
Born May 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 16 Jan 2026

Ms Helen Christine King

Active
Calleva Park, AldermastonRG7 8JA
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2017

Mr Peter Malcolm Ross

Active
Calleva Park, AldermastonRG7 8JA
Born May 1946

Nature of Control

Significant influence or control
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Resolution
24 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Appoint Corporate Secretary Company With Name
7 January 2011
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
23 December 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
287Change of Registered Office
Legacy
14 January 2009
288bResignation of Director or Secretary
Incorporation Company
12 January 2009
NEWINCIncorporation