Background WavePink WaveYellow Wave

REDLINE STRATEGIC THINKING LIMITED (09063794)

REDLINE STRATEGIC THINKING LIMITED (09063794) is an active UK company. incorporated on 30 May 2014. with registered office in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDLINE STRATEGIC THINKING LIMITED has been registered for 11 years. Current directors include MILLS, Craig Paul.

Company Number
09063794
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Kings Lodge London Road, Sevenoaks, TN15 6AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLS, Craig Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLINE STRATEGIC THINKING LIMITED

REDLINE STRATEGIC THINKING LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDLINE STRATEGIC THINKING LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09063794

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Kings Lodge London Road West Kingsdown Sevenoaks, TN15 6AR,

Previous Addresses

1St Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
From: 30 May 2014To: 19 January 2015
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Aug 17
Loan Secured
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILLS, Craig Paul

Active
London Road, SevenoaksTN15 6AR
Born October 1968
Director
Appointed 30 Oct 2015

CAPES, Albert Bernard

Resigned
St. John's House, LondonEC1V 4JL
Secretary
Appointed 02 Dec 2014
Resigned 23 Mar 2018

MORRISSEY, Paul

Resigned
London Road, SevenoaksTN15 6AR
Born May 1973
Director
Appointed 30 May 2014
Resigned 30 Oct 2015

Persons with significant control

1

London Road, SevenoaksTN15 6AR

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

33

Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details