Background WavePink WaveYellow Wave

RED STAR WSL LIMITED (09279134)

RED STAR WSL LIMITED (09279134) is an active UK company. incorporated on 24 October 2014. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects. RED STAR WSL LIMITED has been registered for 11 years. Current directors include ELLIS, Robin David, LISLE, Mario Angelo Henry.

Company Number
09279134
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Brookleigh Milley Road, Reading, RG10 0JR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIS, Robin David, LISLE, Mario Angelo Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED STAR WSL LIMITED

RED STAR WSL LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects. RED STAR WSL LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09279134

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

YOURCO 275 LIMITED
From: 24 October 2014To: 11 November 2014
Contact
Address

Brookleigh Milley Road Waltham St. Lawrence Reading, RG10 0JR,

Previous Addresses

114/116 st. Leonards Road Windsor Berkshire SL4 3DG
From: 11 November 2014To: 23 July 2018
1 London Street Reading Berkshire RG1 4QW United Kingdom
From: 24 October 2014To: 11 November 2014
Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jul 18
New Owner
Oct 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROOKER, Malcolm

Active
Milley Road, ReadingRG10 0JR
Secretary
Appointed 18 Jun 2018

ELLIS, Robin David

Active
Milley Road, ReadingRG10 0JR
Born May 1960
Director
Appointed 18 Jun 2018

LISLE, Mario Angelo Henry

Active
St. Leonards Road, WindsorSL4 3DG
Born June 1953
Director
Appointed 10 Nov 2014

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 24 Oct 2014
Resigned 10 Nov 2014

GARDEN, Penelope Suzanne

Resigned
St. Leonards Road, WindsorSL4 3DG
Born April 1980
Director
Appointed 24 Oct 2014
Resigned 10 Nov 2014

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 24 Oct 2014
Resigned 10 Nov 2014

Persons with significant control

2

Mr Robin David Ellis

Active
Milley Road, ReadingRG10 0JR
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018

Mr Mario Angelo Henry Lisle

Active
St. Leonards Road, WindsorSL4 3DG
Born June 1953

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

42

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 November 2014
RESOLUTIONSResolutions
Incorporation Company
24 October 2014
NEWINCIncorporation