Background WavePink WaveYellow Wave

REDLINE WORLDWIDE LIMITED (09510974)

REDLINE WORLDWIDE LIMITED (09510974) is a dissolved UK company. incorporated on 26 March 2015. with registered office in Gatwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REDLINE WORLDWIDE LIMITED has been registered for 11 years. Current directors include BRIFFA, Mark Andrew, MASON, Paul, ROLLASON, Paul Edward.

Company Number
09510974
Status
dissolved
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
C/O Air Partner Plc 2 City Place, Gatwick, RH6 0PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIFFA, Mark Andrew, MASON, Paul, ROLLASON, Paul Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLINE WORLDWIDE LIMITED

REDLINE WORLDWIDE LIMITED is an dissolved company incorporated on 26 March 2015 with the registered office located in Gatwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REDLINE WORLDWIDE LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09510974

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 22 September 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 December 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

POUND FM CONSULTANTS LIMITED
From: 26 March 2015To: 12 April 2016
Contact
Address

C/O Air Partner Plc 2 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

National Security Training Centre First Avenue Robin Hood Airport Doncaster DN9 3RH United Kingdom
From: 25 May 2016To: 5 February 2020
30 Haymarket London SW1Y 4EX United Kingdom
From: 26 March 2015To: 25 May 2016
Timeline

70 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Capital Update
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Share Issue
Mar 16
Capital Reduction
Mar 16
Share Issue
Mar 16
Capital Reduction
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Share Buyback
Apr 16
Funding Round
Apr 16
Share Buyback
Apr 16
Funding Round
May 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
Director Joined
May 17
Director Left
May 17
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Jul 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Feb 20
Director Joined
Oct 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Capital Update
Jan 24
Funding Round
Jan 24
Loan Cleared
Feb 24
13
Funding
30
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BRIFFA, Mark Andrew

Active
Beehive Ring Road, GatwickRH6 0PA
Born October 1964
Director
Appointed 12 Dec 2019

MASON, Paul

Active
2 City Place, GatwickRH6 0PA
Born January 1968
Director
Appointed 26 Feb 2016

ROLLASON, Paul Edward

Active
2 City Place, GatwickRH6 0PA
Born February 1979
Director
Appointed 01 Aug 2022

BABINGTON, Richard Anthony

Resigned
First Avenue, DoncasterDN9 3RH
Born September 1974
Director
Appointed 21 Dec 2015
Resigned 01 Apr 2017

COWARD, Gary Robert, Sir

Resigned
First Avenue, DoncasterDN9 3RH
Born August 1955
Director
Appointed 26 Feb 2016
Resigned 12 Dec 2019

DANIEL, Nigel

Resigned
First Avenue, DoncasterDN9 3RH
Born March 1958
Director
Appointed 01 Apr 2019
Resigned 12 Dec 2019

ESTELL, Joanne Elizabeth

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born June 1971
Director
Appointed 12 Dec 2019
Resigned 01 Aug 2022

GROBLER, Rowan

Resigned
LondonSW1Y 4EX
Born July 1979
Director
Appointed 01 Feb 2019
Resigned 12 Dec 2019

HARRISON, Craig Allen

Resigned
Robin Hood Airport, DoncasterDN9 3RH
Born August 1968
Director
Appointed 06 Oct 2020
Resigned 31 Dec 2022

HARRISON, Craig Allen

Resigned
First Avenue, DoncasterDN9 3RH
Born August 1968
Director
Appointed 01 Apr 2016
Resigned 12 Dec 2019

HENRY, Robert Michael

Resigned
Haymarket, LondonSW1Y 4EX
Born February 1954
Director
Appointed 26 Mar 2015
Resigned 21 Dec 2015

MALTZ, Justin Haschel

Resigned
NorthwoodHA6 3AW
Born January 1969
Director
Appointed 01 Apr 2017
Resigned 01 Feb 2019

READ, Paul Robert

Resigned
First Avenue, DoncasterDN9 3RH
Born September 1961
Director
Appointed 19 Jul 2016
Resigned 12 Dec 2019

ROSS, Timothy Stuart

Resigned
Haymarket, LondonSW1Y 4EX
Born December 1948
Director
Appointed 01 Apr 2015
Resigned 26 Feb 2016

RUTHERFORD, Mark Simon

Resigned
First Avenue, DoncasterDN9 3RH
Born June 1966
Director
Appointed 01 Apr 2016
Resigned 12 Dec 2019

TAYLOR, Sean Ronald

Resigned
First Avenue, DoncasterDN9 3RH
Born September 1967
Director
Appointed 26 Feb 2016
Resigned 12 Dec 2019

TERMINI, James Michael

Resigned
First Avenue, DoncasterDN9 3RH
Born May 1967
Director
Appointed 26 Feb 2016
Resigned 12 Dec 2019

Persons with significant control

7

1 Active
6 Ceased
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2019

Mr Paul Mason

Ceased
First Avenue, DoncasterDN9 3RH
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019

Mr James Michael Termini

Ceased
First Avenue, DoncasterDN9 3RH
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019
LondonSW1Y 4EX

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 27 Mar 2017
LondonSW1Y 4EX

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 27 Mar 2017
LondonSW1Y 4EX

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 27 Mar 2017
LondonSW1Y 4EX

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

135

Gazette Dissolved Voluntary
7 May 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 February 2024
GAZ1(A)GAZ1(A)
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Dissolution Application Strike Off Company
7 February 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
3 January 2024
SH19Statement of Capital
Legacy
3 January 2024
SH20SH20
Legacy
3 January 2024
CAP-SSCAP-SS
Resolution
3 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Resolution
22 September 2023
RESOLUTIONSResolutions
Memorandum Articles
21 September 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2022
AAAnnual Accounts
Legacy
21 October 2022
PARENT_ACCPARENT_ACC
Legacy
21 October 2022
AGREEMENT2AGREEMENT2
Legacy
21 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 June 2022
AA01Change of Accounting Reference Date
Resolution
16 December 2021
RESOLUTIONSResolutions
Memorandum Articles
16 December 2021
MAMA
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
26 October 2021
AGREEMENT2AGREEMENT2
Legacy
26 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2021
AAAnnual Accounts
Legacy
10 March 2021
AGREEMENT2AGREEMENT2
Legacy
10 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 April 2016
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
12 April 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 April 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Capital Alter Shares Consolidation
18 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 March 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
18 March 2016
SH06Cancellation of Shares
Resolution
18 March 2016
RESOLUTIONSResolutions
Resolution
18 March 2016
RESOLUTIONSResolutions
Resolution
18 March 2016
RESOLUTIONSResolutions
Resolution
18 March 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 March 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
18 March 2016
SH06Cancellation of Shares
Resolution
18 March 2016
RESOLUTIONSResolutions
Resolution
18 March 2016
RESOLUTIONSResolutions
Resolution
18 March 2016
RESOLUTIONSResolutions
Resolution
18 March 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Legacy
26 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2016
SH19Statement of Capital
Legacy
26 February 2016
CAP-SSCAP-SS
Resolution
26 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Resolution
23 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Incorporation Company
26 March 2015
NEWINCIncorporation