Background WavePink WaveYellow Wave

REDESDALE HOLDINGS LTD (09646893)

REDESDALE HOLDINGS LTD (09646893) is an active UK company. incorporated on 18 June 2015. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REDESDALE HOLDINGS LTD has been registered for 10 years. Current directors include DAVIES, Thomas Anthony Trehearne, NATHAN, David Gerald.

Company Number
09646893
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
Bull Courtyard, Henley-On-Thames, RG9 2BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Thomas Anthony Trehearne, NATHAN, David Gerald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDESDALE HOLDINGS LTD

REDESDALE HOLDINGS LTD is an active company incorporated on 18 June 2015 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REDESDALE HOLDINGS LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09646893

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Bull Courtyard Bell Street Henley-On-Thames, RG9 2BA,

Previous Addresses

30 High Street Amersham Buckinghamshire HP7 0DJ United Kingdom
From: 18 June 2015To: 7 April 2025
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Aug 15
Director Joined
Jun 16
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Share Issue
Sept 21
Director Left
Nov 22
Funding Round
Apr 25
Loan Cleared
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DAVIES, Thomas Anthony Trehearne

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1980
Director
Appointed 05 Apr 2025

NATHAN, David Gerald

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born January 1970
Director
Appointed 05 Apr 2025

ASHFIELD, Melanie Jane

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born April 1962
Director
Appointed 31 Mar 2021
Resigned 05 Apr 2025

ASHFIELD, Thomas David Colin

Resigned
High Street, AmershamHP7 0DJ
Born August 1960
Director
Appointed 18 Jun 2015
Resigned 17 Nov 2020

BRADLEY, Benjamin James

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born June 1986
Director
Appointed 18 Jun 2015
Resigned 05 Apr 2025

HARRIS, Keith

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born December 1946
Director
Appointed 18 Jun 2015
Resigned 05 Apr 2025

IRELAND, Jane Louise

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born October 1959
Director
Appointed 18 Jun 2015
Resigned 05 Apr 2025

JINKS, Graham

Resigned
High Street, AmershamHP7 0DJ
Born July 1959
Director
Appointed 18 Jun 2015
Resigned 31 Mar 2021

MICHAEL, Paul Robert

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born September 1949
Director
Appointed 18 Jun 2015
Resigned 05 Apr 2025

SMITH, Robert Edward

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born April 1971
Director
Appointed 01 Jun 2016
Resigned 05 Apr 2025

ST LAWRENCE, Peter

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born July 1960
Director
Appointed 18 Jun 2015
Resigned 05 Apr 2025

THOMPSON, David Alan

Resigned
High Street, AmershamHP7 0DJ
Born April 1965
Director
Appointed 18 Jun 2015
Resigned 01 Nov 2022

Persons with significant control

1

Bell Street, Henley-On-ThamesRG9 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2025
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Extended
16 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Resolution
4 September 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 September 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Resolution
24 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2015
NEWINCIncorporation