Background WavePink WaveYellow Wave

REDCORTEX LTD (10335104)

REDCORTEX LTD (10335104) is an active UK company. incorporated on 18 August 2016. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. REDCORTEX LTD has been registered for 9 years. Current directors include CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen.

Company Number
10335104
Status
active
Type
ltd
Incorporated
18 August 2016
Age
9 years
Address
Brunel House, Cardiff, CF24 0EB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCORTEX LTD

REDCORTEX LTD is an active company incorporated on 18 August 2016 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. REDCORTEX LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10335104

LTD Company

Age

9 Years

Incorporated 18 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Brunel House Office 07.36, 2 Fitzalan Road Cardiff, CF24 0EB,

Previous Addresses

Brunel House Office 10.15 2 Fitzalan Road Cardiff CF24 0EB Wales
From: 19 January 2023To: 19 June 2025
5th Floor, Trafalgar House Fitzalan Place Cardiff CF24 0ED Wales
From: 27 June 2019To: 19 January 2023
13 st. Andrews Crescent Cardiff Cardiff CF10 3DB Wales
From: 25 February 2019To: 27 June 2019
Orbit Centre Rhydycar Business Park Merthyr Tydfil CF48 1DL Wales
From: 3 May 2018To: 25 February 2019
74 Homelands Road Rhiwbina Cardiff CF14 1UJ United Kingdom
From: 18 August 2016To: 3 May 2018
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Aug 23
Director Left
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CONWAY, Bjorn Alex Paul

Active
Office 07.36, 2 Fitzalan Road, CardiffCF24 0EB
Born December 1968
Director
Appointed 09 Jan 2023

DOUGLAS, Noel Matthew

Active
Office 07.36, 2 Fitzalan Road, CardiffCF24 0EB
Born December 1981
Director
Appointed 18 Jun 2025

GRIFFITHS, Richard Owen

Active
Office 07.36, 2 Fitzalan Road, CardiffCF24 0EB
Born June 1981
Director
Appointed 17 Dec 2024

BRITTON, Martin James

Resigned
Homelands Road, CardiffCF14 1UJ
Born May 1978
Director
Appointed 18 Aug 2016
Resigned 14 Mar 2024

MATHEWS, Martyn Leigh

Resigned
Mayals, SwanseaSA3 5DB
Born July 1971
Director
Appointed 18 Aug 2016
Resigned 16 Aug 2023

RIGBY, Oliver James

Resigned
Fitzalan Place, CardiffCF24 0ED
Born March 1981
Director
Appointed 08 Dec 2021
Resigned 01 Oct 2022

WINTERS, Stephen Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Whitechapel Road, LondonE1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021

Mr Martin James Britton

Ceased
Homelands Road, CardiffCF14 1UJ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Ceased 08 Dec 2021

Mr Martyn Leigh Mathews

Ceased
Mayals, SwanseaSA3 5DB
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Incorporation Company
18 August 2016
NEWINCIncorporation