Background WavePink WaveYellow Wave

REDTREE VENTURES LIMITED (09600001)

REDTREE VENTURES LIMITED (09600001) is an active UK company. incorporated on 20 May 2015. with registered office in Deal. The company operates in the Construction sector, engaged in development of building projects. REDTREE VENTURES LIMITED has been registered for 10 years. Current directors include SMITH, Niall Patrick, SUMMERS, Paul Edward.

Company Number
09600001
Status
active
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Niall Patrick, SUMMERS, Paul Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDTREE VENTURES LIMITED

REDTREE VENTURES LIMITED is an active company incorporated on 20 May 2015 with the registered office located in Deal. The company operates in the Construction sector, specifically engaged in development of building projects. REDTREE VENTURES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09600001

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 June 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

MILL LANE VENTURES LIMITED
From: 20 May 2015To: 16 August 2015
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

44 Great Eastern Street London EC2A 3EP England
From: 20 May 2015To: 17 February 2023
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Oct 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Secretary
Appointed 20 May 2015

SMITH, Niall Patrick

Active
London Road, Kingston Upon ThamesKT2 6QS
Born September 1972
Director
Appointed 20 May 2015

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 20 May 2015

MCGUINNESS, Paul Martin

Resigned
Buick House, Kingston Upon ThamesKT2 6QS
Born February 1974
Director
Appointed 20 May 2015
Resigned 22 May 2024

Persons with significant control

3

Mr Paul Martin Mcguinness

Active
Buick House, Kingston Upon ThamesKT2 6QS
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Edward Summers

Active
Salisbury Road, DealCT14 7QJ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Niall Patrick Smith

Active
Buick House, Kingston Upon ThamesKT2 6QS
Born September 1972

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

43

Change Account Reference Date Company Previous Shortened
19 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 July 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2015
CONNOTConfirmation Statement Notification
Incorporation Company
20 May 2015
NEWINCIncorporation