Background WavePink WaveYellow Wave

RED VENTURES LIMITED (10562357)

RED VENTURES LIMITED (10562357) is an active UK company. incorporated on 13 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RED VENTURES LIMITED has been registered for 9 years. Current directors include BRAUN, Benjamin Ned, SALORT, Raymond James.

Company Number
10562357
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRAUN, Benjamin Ned, SALORT, Raymond James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED VENTURES LIMITED

RED VENTURES LIMITED is an active company incorporated on 13 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RED VENTURES LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10562357

LTD Company

Age

9 Years

Incorporated 13 January 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

, 8 Smarts Place, London, WC2B 5LW, England
From: 12 February 2018To: 2 October 2019
, 4 More London Riverside, London, SE1 2AU, United Kingdom
From: 8 February 2017To: 12 February 2018
, St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom
From: 13 January 2017To: 8 February 2017
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Apr 19
Funding Round
Dec 20
Capital Update
Dec 21
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Jan 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Oct 25
Owner Exit
Oct 25
2
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRAUN, Benjamin Ned

Active
Red Ventures Drive, Fort Mill29707
Born April 1978
Director
Appointed 01 Sept 2023

SALORT, Raymond James

Active
Red Ventures Drive, Fort Mill29707
Born April 1957
Director
Appointed 10 Jul 2024

BRODSKY, Mark Allen

Resigned
5 Copper Row, LondonSE1 2LH
Born May 1956
Director
Appointed 07 Feb 2017
Resigned 17 Nov 2022

ELIAS, Ricardo Luis

Resigned
5 Copper Row, LondonSE1 2LH
Born May 1967
Director
Appointed 07 Feb 2017
Resigned 10 Jul 2024

FELDSTEIN, Daniel Scott

Resigned
5 Copper Row, LondonSE1 2LH
Born June 1968
Director
Appointed 07 Feb 2017
Resigned 09 Apr 2024

PHILLIPS, Robert John

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born February 1966
Director
Appointed 13 Jan 2017
Resigned 07 Feb 2017

SCOTT, Mark Thomas

Resigned
5 Copper Row, LondonSE1 2LH
Born March 1977
Director
Appointed 01 Sept 2023
Resigned 10 Jul 2024

SYED, Tariq Sajjad

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1976
Director
Appointed 16 Nov 2017
Resigned 01 Sept 2023

Persons with significant control

5

1 Active
4 Ceased
Ugland House, Grand CaymanKY1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
Ceased 22 Dec 2022

Mr Ricardo Luis Elias

Active
Red Ventures Drive, Fort Mill29707
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
5 Copper Row, LondonSE1 2LH

Nature of Control

Significant influence or control
Notified 25 Sept 2019
Ceased 22 Dec 2022
Red Ventures Drive, Fort Mill29707

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Ceased 07 Feb 2017
More London Riverside, LondonSE1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2017
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

64

Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
17 January 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
21 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 December 2021
SH19Statement of Capital
Legacy
23 December 2021
SH20SH20
Legacy
23 December 2021
CAP-SSCAP-SS
Resolution
23 December 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
2 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Incorporation Company
13 January 2017
NEWINCIncorporation