Background WavePink WaveYellow Wave

RED BLAZE LIMITED (10795523)

RED BLAZE LIMITED (10795523) is an active UK company. incorporated on 31 May 2017. with registered office in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. RED BLAZE LIMITED has been registered for 8 years. Current directors include POPE, Stephen John, PUGH, Gabriella.

Company Number
10795523
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
Rotunda Buildings, Cheltenham, GL50 1SX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
POPE, Stephen John, PUGH, Gabriella
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BLAZE LIMITED

RED BLAZE LIMITED is an active company incorporated on 31 May 2017 with the registered office located in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. RED BLAZE LIMITED was registered 8 years ago.(SIC: 56210)

Status

active

Active since 8 years ago

Company No

10795523

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Rotunda Buildings Montpellier Exchange Cheltenham, GL50 1SX,

Previous Addresses

Taplins Court Church Lane Hartley Wintney Hook RG27 8XU United Kingdom
From: 31 May 2017To: 18 October 2021
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jul 17
Share Issue
Jul 18
Loan Secured
Aug 20
Director Left
Aug 21
Owner Exit
Aug 21
Share Buyback
Oct 21
Capital Reduction
Oct 21
Loan Cleared
Mar 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
May 25
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POPE, Stephen John

Active
Montpellier Exchange, CheltenhamGL50 1SX
Born March 1957
Director
Appointed 31 May 2017

PUGH, Gabriella

Active
Montpellier Exchange, CheltenhamGL50 1SX
Born August 1996
Director
Appointed 01 May 2025

JACKSON, Peter

Resigned
Montpellier Exchange, CheltenhamGL50 1SX
Born September 1959
Director
Appointed 31 May 2017
Resigned 04 Apr 2025

SMITH, Claire Louise

Resigned
North End, SwindonSN6 6QR
Born February 1970
Director
Appointed 31 May 2017
Resigned 16 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
Montpellier Exchange, CheltenhamGL50 1SX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 04 Apr 2025

Peter Jackson

Ceased
Montpellier Exchange, CheltenhamGL50 1SX
Born September 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 04 Apr 2025

Stephen Pope

Ceased
Montpellier Exchange, CheltenhamGL50 1SX
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Ceased 04 Apr 2025

Claire Smith

Ceased
North End, SwindonSN6 6QR
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Ceased 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Resolution
7 March 2026
RESOLUTIONSResolutions
Memorandum Articles
5 November 2025
MAMA
Resolution
5 November 2025
RESOLUTIONSResolutions
Resolution
29 October 2025
RESOLUTIONSResolutions
Memorandum Articles
29 October 2025
MAMA
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Resolution
16 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
9 May 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Resolution
28 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
12 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2021
SH03Return of Purchase of Own Shares
Resolution
29 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
14 May 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
11 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 July 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2017
NEWINCIncorporation