Background WavePink WaveYellow Wave

REDFIT LTD (09448387)

REDFIT LTD (09448387) is an active UK company. incorporated on 19 February 2015. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. REDFIT LTD has been registered for 11 years. Current directors include COHEN, Richard James.

Company Number
09448387
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Dc 3 Blossom Way, Hemel Hempstead, HP2 4ZB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
COHEN, Richard James
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDFIT LTD

REDFIT LTD is an active company incorporated on 19 February 2015 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. REDFIT LTD was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09448387

LTD Company

Age

11 Years

Incorporated 19 February 2015

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Dc 3 Blossom Way Hemel Hempstead, HP2 4ZB,

Previous Addresses

4C Blossom Way Hemel Hempstead HP2 4ZB England
From: 17 November 2020To: 8 November 2021
4C Blossom Way Hemel Hemptead HP2 4ZB United Kingdom
From: 27 January 2020To: 17 November 2020
36-38 Waterloo Road London NW2 7UH England
From: 6 October 2016To: 27 January 2020
Office 1 4 Accommodation Road London NW11 8ED England
From: 13 May 2015To: 6 October 2016
Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom
From: 19 February 2015To: 13 May 2015
Timeline

28 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Mar 16
Director Joined
Mar 16
Loan Secured
Apr 17
Loan Secured
Feb 18
Loan Secured
Aug 18
Loan Secured
Feb 19
Funding Round
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
New Owner
Jun 21
Share Issue
Jul 21
Director Joined
Mar 22
Director Left
Aug 22
Owner Exit
May 23
Capital Reduction
Dec 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Sept 24
Loan Secured
Oct 24
7
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COHEN, Richard James

Active
Chancery Lane, LondonWC2A 1LS
Born September 1981
Director
Appointed 22 Feb 2024

BALL, Debbie

Resigned
Blossom Way, Hemel HempsteadHP2 4ZB
Secretary
Appointed 01 Jan 2020
Resigned 11 May 2023

HERZOG, Malkah

Resigned
Blossom Way, Hemel HempsteadHP2 4ZB
Secretary
Appointed 01 Jan 2020
Resigned 22 Feb 2024

LEVENSON, Uriel

Resigned
Blossom Way, Hemel HempsteadHP2 4ZB
Secretary
Appointed 04 Aug 2022
Resigned 11 May 2023

LEVENSON, Uriel

Resigned
Waterloo Road, LondonNW2 7UH
Born November 1991
Director
Appointed 19 Feb 2015
Resigned 08 Aug 2022

RESTON, Osh

Resigned
Blossom Way, Hemel HempsteadHP2 4ZB
Born August 1991
Director
Appointed 16 Mar 2022
Resigned 22 Feb 2024

VOGEL, Mordechai

Resigned
Blossom Way, Hemel HempsteadHP2 4ZB
Born January 1994
Director
Appointed 19 Feb 2015
Resigned 22 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2024

Mr Osh Reston

Ceased
Blossom Way, Hemel HempsteadHP2 4ZB
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019
Ceased 22 Feb 2024

Mr Mordechai Vogel

Ceased
Blossom Way, Hemel HempsteadHP2 4ZB
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2024

Mr Uriel Levenson

Ceased
Blossom Way, Hemel HempsteadHP2 4ZB
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Capital Cancellation Shares
19 December 2023
SH06Cancellation of Shares
Capital Cancellation Shares
19 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Resolution
11 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
5 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 July 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
24 June 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Capital Allotment Shares
20 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Incorporation Company
19 February 2015
NEWINCIncorporation