Background WavePink WaveYellow Wave

RED KITE SECURITIES LIMITED (07771556)

RED KITE SECURITIES LIMITED (07771556) is an active UK company. incorporated on 13 September 2011. with registered office in Kings Langley. The company operates in the Construction sector, engaged in construction of commercial buildings. RED KITE SECURITIES LIMITED has been registered for 14 years. Current directors include CLARK, Stephen Godfrey, FROGGATT, Richard Lindsay, MCALPINE, Hector George and 1 others.

Company Number
07771556
Status
active
Type
ltd
Incorporated
13 September 2011
Age
14 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CLARK, Stephen Godfrey, FROGGATT, Richard Lindsay, MCALPINE, Hector George, WOTHERSPOON, Robert John William
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED KITE SECURITIES LIMITED

RED KITE SECURITIES LIMITED is an active company incorporated on 13 September 2011 with the registered office located in Kings Langley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. RED KITE SECURITIES LIMITED was registered 14 years ago.(SIC: 41201)

Status

active

Active since 14 years ago

Company No

07771556

LTD Company

Age

14 Years

Incorporated 13 September 2011

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 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

BATH & WEST REGENERATION LIMITED
From: 13 September 2011To: 29 November 2011
Contact
Address

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

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 13 September 2011To: 7 August 2025
Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 17
Director Joined
Aug 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 17 Apr 2025

CLARK, Stephen Godfrey

Active
340 Melton Road, LeicesterLE4 7SL
Born May 1953
Director
Appointed 30 Jan 2012

FROGGATT, Richard Lindsay

Active
Spitfire Way, Hamble Le RiceSO31 4RT
Born February 1949
Director
Appointed 30 Jan 2012

MCALPINE, Hector George

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born May 1980
Director
Appointed 13 Sept 2011

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 31 Jul 2017

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 26 Jun 2013
Resigned 17 Apr 2025

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 30 Jan 2012
Resigned 26 Jun 2013

BOLT, Andrew Reginald

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1957
Director
Appointed 13 Sept 2011
Resigned 31 Jul 2017

Persons with significant control

2

Home Park Mill Link, Kings LangleyWD4 8UD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Melton Road, LeicesterLE4 7SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 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
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 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 Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
29 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Resolution
29 February 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
13 September 2011
NEWINCIncorporation