Background WavePink WaveYellow Wave

REDMIRA LIMITED (07587765)

REDMIRA LIMITED (07587765) is an active UK company. incorporated on 1 April 2011. with registered office in Deeside. The company operates in the Construction sector, engaged in development of building projects. REDMIRA LIMITED has been registered for 14 years. Current directors include LARKIN, Julian Anthony, LEWIS, Katie.

Company Number
07587765
Status
active
Type
ltd
Incorporated
1 April 2011
Age
14 years
Address
Redrow House St. Davids Park, Deeside, CH5 3RX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LARKIN, Julian Anthony, LEWIS, Katie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDMIRA LIMITED

REDMIRA LIMITED is an active company incorporated on 1 April 2011 with the registered office located in Deeside. The company operates in the Construction sector, specifically engaged in development of building projects. REDMIRA LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07587765

LTD Company

Age

14 Years

Incorporated 1 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

ASHILL DEVELOPMENTS 2 LIMITED
From: 1 April 2011To: 11 May 2012
Contact
Address

Redrow House St. Davids Park Ewloe Deeside, CH5 3RX,

Previous Addresses

C/O Graham a Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 24 June 2015To: 30 November 2023
Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD
From: 25 March 2014To: 24 June 2015
47 Castle Street Reading RG1 7SR United Kingdom
From: 1 April 2011To: 25 March 2014
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
May 11
Loan Secured
May 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Mar 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 01 Aug 2025

LARKIN, Julian Anthony

Active
St. Davids Park, DeesideCH5 3RX
Born December 1967
Director
Appointed 30 Jun 2018

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 06 Mar 2026

CLARK, Valerie

Resigned
Chester Road, RuncornWA7 3BD
Secretary
Appointed 16 Sept 2011
Resigned 24 Mar 2014

COPE, Graham Anthony

Resigned
St. Davids Park, DeesideCH5 3RX
Secretary
Appointed 24 Mar 2014
Resigned 30 Nov 2023

FORD, Bethany

Resigned
St. Davids Park, DeesideCH5 3RX
Secretary
Appointed 30 Nov 2023
Resigned 31 Jul 2025

MORRISEY, Brendan

Resigned
Castle Street, ReadingRG1 7SR
Secretary
Appointed 01 Apr 2011
Resigned 16 Sept 2011

DALY, Jennifer

Resigned
Chester Road, RuncornWA7 3BD
Born April 1970
Director
Appointed 24 Mar 2014
Resigned 09 May 2014

DAVIES, Philip James

Resigned
Castle Street, ReadingRG1 7SR
Born December 1950
Director
Appointed 01 Apr 2011
Resigned 24 Mar 2014

FAIRCLOUGH, Vincent

Resigned
St. Davids Park, EwloeCH5 3RX
Born June 1950
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2015

LAVERS, Stephen

Resigned
Castle Street, ReadingRG1 7SR
Born May 1973
Director
Appointed 01 Apr 2011
Resigned 24 Mar 2014

MARSDEN, Peter

Resigned
St. Davids Park, EwloeCH5 3RX
Born January 1979
Director
Appointed 24 Aug 2015
Resigned 30 Sept 2019

RIDING, Michael James

Resigned
St. Davids Park, EwloeCH5 3RX
Born February 1961
Director
Appointed 09 May 2014
Resigned 30 Jun 2018

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Termination Director Company
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Director Company
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2014
MR05Certification of Charge
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
18 April 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 April 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 April 2013
MR05Certification of Charge
Resolution
15 April 2013
RESOLUTIONSResolutions
Legacy
30 March 2013
MG01MG01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Move Registers To Sail Company
15 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 May 2012
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Legacy
5 April 2012
MG01MG01
Resolution
27 March 2012
RESOLUTIONSResolutions
Resolution
21 March 2012
RESOLUTIONSResolutions
Legacy
10 January 2012
MG01MG01
Resolution
6 January 2012
RESOLUTIONSResolutions
Legacy
11 November 2011
MG01MG01
Resolution
8 November 2011
RESOLUTIONSResolutions
Legacy
8 October 2011
MG01MG01
Resolution
3 October 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Legacy
16 May 2011
MG01MG01
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 May 2011
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
10 May 2011
AA01Change of Accounting Reference Date
Resolution
10 May 2011
RESOLUTIONSResolutions
Resolution
10 May 2011
RESOLUTIONSResolutions
Legacy
6 May 2011
MG01MG01
Incorporation Company
1 April 2011
NEWINCIncorporation