Background WavePink WaveYellow Wave

REDSINE LIMITED (07251687)

REDSINE LIMITED (07251687) is an active UK company. incorporated on 12 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDSINE LIMITED has been registered for 15 years. Current directors include CUBBON, Janine Marie, LEES, Benjamin Joel.

Company Number
07251687
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
5th Floor, London, SW1Y 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUBBON, Janine Marie, LEES, Benjamin Joel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSINE LIMITED

REDSINE LIMITED is an active company incorporated on 12 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDSINE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07251687

LTD Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 12
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 25
Director Left
Oct 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CUBBON, Janine Marie

Active
Floor, LondonSW1Y 6AW
Born December 1979
Director
Appointed 22 Jun 2015

LEES, Benjamin Joel

Active
Floor, LondonSW1Y 6AW
Born July 1985
Director
Appointed 14 Jun 2019

LONDON SECRETARIES LIMITED

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 12 May 2010
Resigned 23 Jul 2010

TADCO SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate secretary
Appointed 12 May 2010
Resigned 12 May 2010

WHYTECROFT SERVICES LIMITED

Resigned
Road Town, Tortola
Corporate secretary
Appointed 23 Jul 2010
Resigned 24 Feb 2012

AKBARI, Tina-Marie

Resigned
Floor, LondonW1U 3RF
Born December 1955
Director
Appointed 12 May 2010
Resigned 12 May 2010

BAGGESEN, Anne Christine

Resigned
Floor, LondonSW1Y 6AW
Born July 1969
Director
Appointed 23 Jul 2010
Resigned 14 Jun 2019

GOLDIE, Kevin Michael

Resigned
Floor, LondonSW1Y 6AW
Born September 1974
Director
Appointed 14 Jun 2019
Resigned 13 Oct 2025

LANE, Thomas

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born October 1960
Director
Appointed 12 May 2010
Resigned 23 Jul 2010

ORTON, Richard

Resigned
Floor, LondonSW1Y 6AW
Born August 1972
Director
Appointed 14 Jun 2019
Resigned 13 Oct 2025

PECK, Oliver Francis

Resigned
Floor, LondonSW1Y 6AW
Born February 1971
Director
Appointed 23 Jul 2010
Resigned 24 Feb 2012

SCOTT, Justin

Resigned
Floor, LondonSW1Y 6AW
Born January 1971
Director
Appointed 23 Jul 2010
Resigned 22 Jun 2015

MONTROND INC.

Resigned
Trident Chambers, PO BOX 146
Corporate director
Appointed 12 May 2010
Resigned 23 Jul 2010

TADCO DIRECTORS LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate director
Appointed 12 May 2010
Resigned 12 May 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Arthur Woiteshek

Active
Floor, LondonSW1Y 6AW
Born June 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Corporate Secretary Company With Name
16 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Appoint Corporate Director Company With Name
19 July 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 July 2010
AP04Appointment of Corporate Secretary
Incorporation Company
12 May 2010
NEWINCIncorporation