Background WavePink WaveYellow Wave

REDTREE TOLWORTH (2018) LIMITED (11390951)

REDTREE TOLWORTH (2018) LIMITED (11390951) is an active UK company. incorporated on 31 May 2018. with registered office in Deal. The company operates in the Construction sector, engaged in development of building projects. REDTREE TOLWORTH (2018) LIMITED has been registered for 7 years. Current directors include SMITH, Niall Patrick, SUMMERS, Paul Edward.

Company Number
11390951
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Niall Patrick, SUMMERS, Paul Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDTREE TOLWORTH (2018) LIMITED

REDTREE TOLWORTH (2018) LIMITED is an active company incorporated on 31 May 2018 with the registered office located in Deal. The company operates in the Construction sector, specifically engaged in development of building projects. REDTREE TOLWORTH (2018) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11390951

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 27/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

REDTREE TOLWORTH (1018) LTD
From: 31 May 2018To: 5 July 2018
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

, 44 Great Eastern Street, London, EC2A 3EP, United Kingdom
From: 31 May 2018To: 20 March 2023
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Secretary
Appointed 31 May 2018

SMITH, Niall Patrick

Active
London Road, Kingston Upon ThamesKT2 6QS
Born September 1972
Director
Appointed 31 May 2018

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 31 May 2018

MCGUINNESS, Paul Martin

Resigned
Buick House, Kingston Upon ThamesKT2 6QS
Born February 1974
Director
Appointed 31 May 2018
Resigned 22 May 2024

Persons with significant control

1

Great Eastern Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2022
CH03Change of Secretary Details
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Certificate Change Of Name Company
5 July 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2018
NEWINCIncorporation