Background WavePink WaveYellow Wave

REDTREE (NORTH LONDON) HOLDINGS LIMITED (11256050)

REDTREE (NORTH LONDON) HOLDINGS LIMITED (11256050) is an active UK company. incorporated on 15 March 2018. with registered office in Deal. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. REDTREE (NORTH LONDON) HOLDINGS LIMITED has been registered for 8 years. Current directors include CONNOLLY, Ronan Thomas, SMITH, Naill Patrick, SUMMERS, Paul Edward.

Company Number
11256050
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNOLLY, Ronan Thomas, SMITH, Naill Patrick, SUMMERS, Paul Edward
SIC Codes
64209, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDTREE (NORTH LONDON) HOLDINGS LIMITED

REDTREE (NORTH LONDON) HOLDINGS LIMITED is an active company incorporated on 15 March 2018 with the registered office located in Deal. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. REDTREE (NORTH LONDON) HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209, 68100, 68209)

Status

active

Active since 8 years ago

Company No

11256050

LTD Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 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: Dormant

Next Due

Due by 19 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

44 Great Eastern Street London EC2A 3EP United Kingdom
From: 15 March 2018To: 13 April 2023
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Secretary
Appointed 15 Mar 2018

CONNOLLY, Ronan Thomas

Active
Salisbury Road, DealCT14 7QJ
Born May 1974
Director
Appointed 25 Mar 2019

SMITH, Naill Patrick

Active
Salisbury Road, DealCT14 7QJ
Born September 1972
Director
Appointed 15 Mar 2018

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 25 Mar 2019

MCGUINESS, Paul Martin

Resigned
Salisbury Road, DealCT14 7QJ
Born February 1974
Director
Appointed 15 Mar 2018
Resigned 22 May 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Summers

Active
Salisbury Road, DealCT14 7QJ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025

Mr Niall Smith

Active
Salisbury Road, DealCT14 7QJ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025
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 15 Mar 2018
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

33

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 Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Incorporation Company
15 March 2018
NEWINCIncorporation