Background WavePink WaveYellow Wave

REDFORGE HOLDINGS LIMITED (09606132)

REDFORGE HOLDINGS LIMITED (09606132) is an active UK company. incorporated on 23 May 2015. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REDFORGE HOLDINGS LIMITED has been registered for 10 years. Current directors include BROWN, Nicholas.

Company Number
09606132
Status
active
Type
ltd
Incorporated
23 May 2015
Age
10 years
Address
Unit 36 Atlas House, Canterbury, CT4 7BA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Nicholas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDFORGE HOLDINGS LIMITED

REDFORGE HOLDINGS LIMITED is an active company incorporated on 23 May 2015 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REDFORGE HOLDINGS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09606132

LTD Company

Age

10 Years

Incorporated 23 May 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

REDFORGE (BVI) LIMITED
From: 2 June 2020To: 5 June 2020
REDFORGE HOLDINGS LTD
From: 23 May 2015To: 2 June 2020
Contact
Address

Unit 36 Atlas House 1 Merton Lane South Canterbury, CT4 7BA,

Previous Addresses

Unit 36 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England
From: 5 March 2018To: 18 April 2018
The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England
From: 15 December 2015To: 5 March 2018
Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP England
From: 16 October 2015To: 15 December 2015
10 Hillcrest Rd Hythe Kent CT21 5EX England
From: 23 May 2015To: 16 October 2015
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

BROWN, Nicholas

Active
Cheriton, FolkestoneCT19 4HF
Born September 1956
Director
Appointed 23 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Mina Brown

Active
1 Merton Lane South, CanterburyCT4 7BA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2020
Wickhams Cay, Tortola Bvi

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 12 Jun 2016
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 June 2020
RESOLUTIONSResolutions
Resolution
2 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Incorporation Company
23 May 2015
NEWINCIncorporation