Background WavePink WaveYellow Wave

THE REDSHANK GROUP LTD (09423540)

THE REDSHANK GROUP LTD (09423540) is an active UK company. incorporated on 5 February 2015. with registered office in Southsea. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE REDSHANK GROUP LTD has been registered for 11 years. Current directors include CARLTON-KING, Trevor Mark.

Company Number
09423540
Status
active
Type
ltd
Incorporated
5 February 2015
Age
11 years
Address
3 Palmerston Mansions, Southsea, PO5 3QJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CARLTON-KING, Trevor Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REDSHANK GROUP LTD

THE REDSHANK GROUP LTD is an active company incorporated on 5 February 2015 with the registered office located in Southsea. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE REDSHANK GROUP LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09423540

LTD Company

Age

11 Years

Incorporated 5 February 2015

Size

N/A

Accounts

ARD: 29/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 May 2027
Period: 1 September 2025 - 29 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

3 Palmerston Mansions Palmerston Road Southsea, PO5 3QJ,

Timeline

3 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Owner Exit
Oct 18
Director Left
Jun 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CARLTON-KING, Trevor Mark

Active
Palmerston Road, SouthseaPO5 3QJ
Born February 1971
Director
Appointed 05 Feb 2015

FRICKER, Barrie John

Resigned
32 Exmouth Road, SouthseaPO5 2RR
Born January 1967
Director
Appointed 05 Feb 2015
Resigned 09 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Barrie John Fricker

Ceased
Portchester, FarehamPO16 9BZ
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Trevor Mark Carlton-King

Active
Palmerston Road, SouthseaPO5 3QJ
Born February 1971

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

30

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2015
NEWINCIncorporation