Background WavePink WaveYellow Wave

RED ADMIRAL LIMITED (07359476)

RED ADMIRAL LIMITED (07359476) is an active UK company. incorporated on 27 August 2010. with registered office in Redditch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RED ADMIRAL LIMITED has been registered for 15 years. Current directors include PINCHES, Jessica Lorraine, WOOD, Richard Samuel.

Company Number
07359476
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
4 Clews Road, Redditch, B98 7ST
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PINCHES, Jessica Lorraine, WOOD, Richard Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED ADMIRAL LIMITED

RED ADMIRAL LIMITED is an active company incorporated on 27 August 2010 with the registered office located in Redditch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RED ADMIRAL LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07359476

LTD Company

Age

15 Years

Incorporated 27 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

4 Clews Road Redditch, B98 7ST,

Previous Addresses

C/O Hayward Wright Prospect House Church Green West Redditch Worcestershire B97 4BD
From: 22 March 2012To: 8 September 2014
89 Kent Road Harrogate North Yorkshire HG1 2NH England
From: 8 December 2011To: 22 March 2012
the Midstall, Randolphs Farm Hurstpierpoint Hassocks West Sussex BN6 9EL England
From: 27 August 2010To: 8 December 2011
Timeline

18 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Funding Round
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Oct 15
Director Left
Oct 15
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
May 20
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PINCHES, Jessica Lorraine

Active
Clews Road, RedditchB98 7ST
Born March 1979
Director
Appointed 21 Aug 2012

WOOD, Richard Samuel

Active
Clews Road, RedditchB98 7ST
Born August 1981
Director
Appointed 29 Oct 2015

MACHAN, Martin William

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Born June 1955
Director
Appointed 27 Aug 2010
Resigned 06 Dec 2011

PARKER, Audrey Theresa

Resigned
Clews Road, RedditchB98 7ST
Born February 1960
Director
Appointed 21 Aug 2012
Resigned 29 Oct 2015

PINCHES, Darren

Resigned
Church Green West, RedditchB97 4BD
Born April 1966
Director
Appointed 27 Jan 2012
Resigned 21 Aug 2012

ROBINSON, Paul James

Resigned
Kent Road, HarrogateHG1 2NH
Born November 1955
Director
Appointed 06 Dec 2011
Resigned 27 Jan 2012

HEARST MANAGEMENT LTD

Resigned
Neptune House, Marina Bay
Corporate director
Appointed 27 Jan 2012
Resigned 21 Aug 2012

WHISTLE PROPERTY HOLDINGS LTD

Resigned
Neptune House,, Marina Bay
Corporate director
Appointed 27 Jan 2012
Resigned 21 Aug 2012

Persons with significant control

1

Mrs Jessica Lorraine Pinches

Active
Clews Road, RedditchB98 7ST
Born March 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
28 January 2012
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
28 January 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
28 January 2012
TM01Termination of Director
Legacy
13 January 2012
MG01MG01
Legacy
11 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Incorporation Company
27 August 2010
NEWINCIncorporation