Background WavePink WaveYellow Wave

REDSHANK OFFICE SUPPLIES LTD (11319240)

REDSHANK OFFICE SUPPLIES LTD (11319240) is an active UK company. incorporated on 19 April 2018. with registered office in Southsea. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. REDSHANK OFFICE SUPPLIES LTD has been registered for 7 years. Current directors include CARLTON-KING, Trevor Mark.

Company Number
11319240
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
3 Palmerston Mansions, Southsea, PO5 3QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CARLTON-KING, Trevor Mark
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSHANK OFFICE SUPPLIES LTD

REDSHANK OFFICE SUPPLIES LTD is an active company incorporated on 19 April 2018 with the registered office located in Southsea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. REDSHANK OFFICE SUPPLIES LTD was registered 7 years ago.(SIC: 46900)

Status

active

Active since 7 years ago

Company No

11319240

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

3 Palmerston Mansions Palmerston Road Southsea, PO5 3QJ,

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jun 20
Funding Round
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CARLTON-KING, Trevor Mark

Active
Palmerston Road, SouthseaPO5 3QJ
Born February 1971
Director
Appointed 19 Apr 2018

FRICKER, Barrie John

Resigned
32 Exmouth Road, SouthseaPO5 2RR
Born January 1967
Director
Appointed 19 Apr 2018
Resigned 09 Jun 2020

GRAYSON, Anthony

Resigned
Palmerston Road, SouthseaPO5 3QJ
Born October 1961
Director
Appointed 01 Sept 2023
Resigned 21 Nov 2023

Persons with significant control

1

Mr Trevor Mark Carlton-King

Active
Palmerston Road, SouthseaPO5 3QJ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Incorporation Company
19 April 2018
NEWINCIncorporation