Background WavePink WaveYellow Wave

RED-KITE GROUP SERVICES LIMITED (09512608)

RED-KITE GROUP SERVICES LIMITED (09512608) is an active UK company. incorporated on 26 March 2015. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RED-KITE GROUP SERVICES LIMITED has been registered for 11 years. Current directors include BAWTREE, Timothy Fraser.

Company Number
09512608
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
Ollis & Co Nelson House, Leamington Spa, CV32 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAWTREE, Timothy Fraser
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED-KITE GROUP SERVICES LIMITED

RED-KITE GROUP SERVICES LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RED-KITE GROUP SERVICES LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09512608

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

22 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

RESOURCE THE FUTURE LTD
From: 26 March 2015To: 27 May 2016
Contact
Address

Ollis & Co Nelson House 2 Hamilton Terrace Leamington Spa, CV32 4LY,

Previous Addresses

142 Chorley New Road Heaton Bolton BL1 4NX United Kingdom
From: 26 March 2015To: 17 March 2016
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 16
Funding Round
Nov 20
New Owner
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAWTREE, Timothy Fraser

Active
Nelson House, Leamington SpaCV32 4LY
Born April 1971
Director
Appointed 16 Aug 2022

BAWTREE, Timothy Fraser

Resigned
Cheltenham
Born April 1977
Director
Appointed 26 Mar 2015
Resigned 14 Aug 2022

DARGAN, Steven

Resigned
Radcliffe, Manchester
Born January 1972
Director
Appointed 26 Mar 2015
Resigned 01 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Fraser Bawtree

Active
Nelson House, Leamington SpaCV32 4LY
Born April 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Aug 2022

Mr Timothy Fraser Bawtree

Ceased
Oxford Walk, CheltenhamGL52 6DN
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2016
AAAnnual Accounts
Resolution
27 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Incorporation Company
26 March 2015
NEWINCIncorporation