Background WavePink WaveYellow Wave

REDWOODS ACCOUNTANCY SERVICES LTD (09749870)

REDWOODS ACCOUNTANCY SERVICES LTD (09749870) is an active UK company. incorporated on 26 August 2015. with registered office in Waltham Cross. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. REDWOODS ACCOUNTANCY SERVICES LTD has been registered for 10 years. Current directors include GOLDSTEIN, Charles Henri.

Company Number
09749870
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GOLDSTEIN, Charles Henri
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOODS ACCOUNTANCY SERVICES LTD

REDWOODS ACCOUNTANCY SERVICES LTD is an active company incorporated on 26 August 2015 with the registered office located in Waltham Cross. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. REDWOODS ACCOUNTANCY SERVICES LTD was registered 10 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 10 years ago

Company No

09749870

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

7 Green Meadow Potters Bar EN6 1LL England
From: 3 November 2021To: 4 September 2022
2 the Drive Brookmans Park Hatfield AL9 7BD England
From: 23 September 2021To: 3 November 2021
2 2 the Drive, Brookmans Park Hatfield AL9 7BD England
From: 23 September 2021To: 23 September 2021
Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 6 July 2021To: 23 September 2021
Elizabeth House 54-58 High Street Edgware HA8 7TT England
From: 25 June 2021To: 6 July 2021
Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD England
From: 12 September 2016To: 25 June 2021
C/O Anna Trzcinska 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England
From: 8 October 2015To: 12 September 2016
64 Park View Hatch End HA5 4LN United Kingdom
From: 26 August 2015To: 8 October 2015
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Jun 17
New Owner
Oct 17
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Nov 23
Funding Round
Nov 23
Owner Exit
Nov 23
Share Buyback
Dec 23
Capital Reduction
Dec 23
Owner Exit
Apr 25
4
Funding
12
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GOLDSTEIN, Charles Henri

Active
High Street, Waltham CrossEN8 7AN
Born July 1957
Director
Appointed 17 Jul 2023

HERMAN, Jeff

Resigned
Park View, Hatch EndHA5 4LN
Secretary
Appointed 26 Aug 2015
Resigned 08 Oct 2015

GOLDSTEIN, Charles Henri

Resigned
Loom Lane, RadlettWD7 8NX
Born July 1957
Director
Appointed 01 Sept 2022
Resigned 01 Dec 2022

JOHNSON, Ian David

Resigned
2 The Drive, Brookmans Park, HatfieldAL9 7BD
Born May 1965
Director
Appointed 19 Apr 2021
Resigned 23 Sept 2021

MENDLESOHN, Jeffrey Howard

Resigned
Park View, Hatch EndHA5 4LN
Born September 1953
Director
Appointed 21 Sept 2015
Resigned 28 Sept 2015

PATEL, Rikesh Kumar

Resigned
2 The Drive, Brookmans Park, HatfieldAL9 7BD
Born July 1985
Director
Appointed 19 Apr 2021
Resigned 23 Sept 2021

WEINTROB, Howard Frank

Resigned
Green Meadow, Potters BarEN6 1LL
Born June 1952
Director
Appointed 23 Sept 2021
Resigned 17 Jul 2023

WEINTROB, Howard

Resigned
Park View, Hatch EndHA5 4LN
Born June 1952
Director
Appointed 26 Aug 2015
Resigned 25 Jun 2021

Persons with significant control

11

2 Active
9 Ceased
Place Farm, St. AlbansAL4 8SB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2023
Ceased 10 Apr 2025
Place Farm, St. AlbansAL4 8SB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2023
Ceased 20 Jul 2023
High Street, Waltham CrossEN8 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023

Mr Charles Goldstein

Active
High Street, Waltham CrossEN8 7AN
Born July 1957

Nature of Control

Significant influence or control
Notified 17 Jul 2023
High Street, Waltham CrossEN8 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022
Ceased 01 Dec 2022

Mr Charles Henri Goldstein

Ceased
Loom Lane, RadlettWD7 8NX
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022
Ceased 01 Sept 2022

Mr Howard Frank Weintrob

Ceased
Green Meadow, Potters BarEN6 1LL
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021
Ceased 17 Jul 2023
8th Floor, EdgwareHA8 7TT

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 30 Apr 2021
Ceased 23 Sept 2021
8th Floor, EdgwareHA8 7TT

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 30 Apr 2021
Ceased 23 Sept 2021

Mr Howard Frank Weintrob

Ceased
54-58 High Street, EdgwareHA8 7TT
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2016
Ceased 30 Apr 2021

Mr Howard Frank Weintrob

Ceased
54-58 High Street, EdgwareHA8 7TT
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
22 April 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
5 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 November 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
4 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 July 2017
AAMDAAMD
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Incorporation Company
26 August 2015
NEWINCIncorporation