Background WavePink WaveYellow Wave

RED KANGAROO (READING) LTD (10258118)

RED KANGAROO (READING) LTD (10258118) is an active UK company. incorporated on 30 June 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RED KANGAROO (READING) LTD has been registered for 9 years.

Company Number
10258118
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
Oxygen Freejumping 15 Vision Industrial Park, London, W3 0AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED KANGAROO (READING) LTD

RED KANGAROO (READING) LTD is an active company incorporated on 30 June 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RED KANGAROO (READING) LTD was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10258118

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Oxygen Freejumping 15 Vision Industrial Park Kendal Avenue London, W3 0AF,

Previous Addresses

8 Dunley Hill Court Ranmore Dorking RH5 6SX England
From: 1 July 2019To: 16 November 2022
8 Unit 8, Dunley Hill Farm Ranmore Dorking Surrey RH5 6SX England
From: 26 September 2018To: 1 July 2019
Netley House Shere Road Gomshall Guildford GU5 9QA England
From: 5 December 2017To: 26 September 2018
8 Bridgewater Close Reading RG30 1JT England
From: 9 June 2017To: 5 December 2017
45 Station Road Gomshall Surrey GU5 9LQ England
From: 30 June 2016To: 9 June 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
Loan Secured
May 21
Loan Cleared
Aug 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 25
Loan Secured
May 25
Director Left
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
1 July 2025
MAMA
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Resolution
7 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2024
AAAnnual Accounts
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 July 2024
AGREEMENT2AGREEMENT2
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Incorporation Company
30 June 2016
NEWINCIncorporation