Background WavePink WaveYellow Wave

RED I55 LTD (07879573)

RED I55 LTD (07879573) is an active UK company. incorporated on 13 December 2011. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. RED I55 LTD has been registered for 14 years. Current directors include ALLAN, Nicola, RUDD, Vicki Ann.

Company Number
07879573
Status
active
Type
ltd
Incorporated
13 December 2011
Age
14 years
Address
Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ALLAN, Nicola, RUDD, Vicki Ann
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED I55 LTD

RED I55 LTD is an active company incorporated on 13 December 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. RED I55 LTD was registered 14 years ago.(SIC: 71122)

Status

active

Active since 14 years ago

Company No

07879573

LTD Company

Age

14 Years

Incorporated 13 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS England
From: 7 December 2017To: 7 December 2017
20-22 Wenlock Road London N1 7GU England
From: 16 August 2016To: 7 December 2017
145-157 st John Street London EC1V 4PW
From: 13 December 2011To: 16 August 2016
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
New Owner
Jan 18
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Mar 26
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLAN, Nicola

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born June 1965
Director
Appointed 23 Jan 2026

RUDD, Vicki Ann

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born August 1956
Director
Appointed 02 Jan 2019

CHEESMOND, Paul

Resigned
Regent Centre, Newcastle Upon TyneNE3 3LS
Secretary
Appointed 09 Jan 2012
Resigned 05 Jan 2026

RUDD, Michael John

Resigned
Regent Centre, Newcastle Upon TyneNE3 3LS
Born October 1957
Director
Appointed 13 Dec 2011
Resigned 29 Apr 2024

RUDD, Vicki Ann

Resigned
Regent Centre, Newcastle Upon TyneNE3 3LS
Born August 1956
Director
Appointed 02 Jan 2019
Resigned 02 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Rudd

Ceased
Regent Centre, Newcastle Upon TyneNE3 3LS
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2024

Mrs Vicki Ann Rudd

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Resolution
5 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
11 March 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Incorporation Company
13 December 2011
NEWINCIncorporation