Background WavePink WaveYellow Wave

RED CONSTRUCTION GROUP LIMITED (09802945)

RED CONSTRUCTION GROUP LIMITED (09802945) is an active UK company. incorporated on 1 October 2015. with registered office in Bedford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RED CONSTRUCTION GROUP LIMITED has been registered for 10 years. Current directors include HAYES, Jonathan Charles, HOPKINSON, Ian Michael, LOUSADA, Simon Charles and 1 others.

Company Number
09802945
Status
active
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
Oakley House The Drive, Church Lane, Bedford, MK43 7ST
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HAYES, Jonathan Charles, HOPKINSON, Ian Michael, LOUSADA, Simon Charles, STURGE, Graham John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED CONSTRUCTION GROUP LIMITED

RED CONSTRUCTION GROUP LIMITED is an active company incorporated on 1 October 2015 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RED CONSTRUCTION GROUP LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09802945

LTD Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Oakley House The Drive, Church Lane Oakley Bedford, MK43 7ST,

Previous Addresses

Beancroft Farm, Beancroft Road Marston Moretaine Bedford MK43 0QE England
From: 18 March 2016To: 24 October 2016
3 - 8 Bolsover Street London W1W 6AB England
From: 8 December 2015To: 18 March 2016
Beancroft Farm Beancroft Road Marston Moretaine Bedford MK43 0QE United Kingdom
From: 1 October 2015To: 8 December 2015
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Feb 17
Director Joined
Jul 20
Funding Round
Jul 23
Owner Exit
Oct 25
Funding Round
Mar 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HUNT, Sharon Anne

Active
Oakley House, BedfordMK43 7ST
Secretary
Appointed 21 Oct 2016

HAYES, Jonathan Charles

Active
The Drive, Church Lane, BedfordMK43 7ST
Born June 1982
Director
Appointed 07 Jul 2020

HOPKINSON, Ian Michael

Active
The Drive, Church Lane, BedfordMK43 7ST
Born July 1969
Director
Appointed 01 Dec 2015

LOUSADA, Simon Charles

Active
The Drive, Church Lane, BedfordMK43 7ST
Born January 1963
Director
Appointed 01 Apr 2016

STURGE, Graham John

Active
The Drive, Church Lane, BedfordMK43 7ST
Born August 1972
Director
Appointed 01 Dec 2015

DOUTY, Angela Elizabeth

Resigned
Beancroft Road, BedfordMK43 0QE
Secretary
Appointed 01 Dec 2015
Resigned 21 Oct 2016

BARDWELL, James Frank

Resigned
Beancroft Road, BedfordMK43 0QE
Born July 1977
Director
Appointed 01 Dec 2015
Resigned 01 Apr 2016

HAYES, Jonathan Charles

Resigned
Beancroft Road, BedfordMK43 0QE
Born June 1982
Director
Appointed 01 Dec 2015
Resigned 01 Apr 2016

LAING, Andrew Colin

Resigned
The Drive, Church Lane, BedfordMK43 7ST
Born September 1968
Director
Appointed 01 Oct 2015
Resigned 10 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Charles Lousada

Ceased
OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Michael Hopkinson

Active
Oakley House, OakleyMK43 7ST
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Graham John Sturge

Active
Church Lane, BedfordMK43 7ST
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Legacy
18 May 2020
RP04CS01RP04CS01
Legacy
13 May 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Legacy
7 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Incorporation Company
1 October 2015
NEWINCIncorporation