Background WavePink WaveYellow Wave

REDTREE TOLWORTH LTD (10133544)

REDTREE TOLWORTH LTD (10133544) is an active UK company. incorporated on 19 April 2016. with registered office in Deal. The company operates in the Construction sector, engaged in development of building projects. REDTREE TOLWORTH LTD has been registered for 9 years. Current directors include SMITH, Niall Patrick, SUMMERS, Paul Edward.

Company Number
10133544
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 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 TOLWORTH LTD

REDTREE TOLWORTH LTD is an active company incorporated on 19 April 2016 with the registered office located in Deal. The company operates in the Construction sector, specifically engaged in development of building projects. REDTREE TOLWORTH LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10133544

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 24/3

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 - 24 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

44 Great Eastern Street London EC2A 3EP England
From: 19 April 2016To: 25 November 2022
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Oct 19
Loan Secured
Oct 22
Director Left
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Secretary
Appointed 19 Apr 2016

SMITH, Niall Patrick

Active
London Road, Kingston Upon ThamesKT2 6QS
Born September 1972
Director
Appointed 19 Apr 2016

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 01 Oct 2018

MCGUINNESS, Paul Martin

Resigned
London Road, Kingston Upon ThamesKT2 6QS
Born February 1974
Director
Appointed 19 Apr 2016
Resigned 22 May 2024

Persons with significant control

1

Salisbury Road, DealCT14 7QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

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 No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 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
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
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
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
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 Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
13 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2016
NEWINCIncorporation