Background WavePink WaveYellow Wave

REDBRIDGE LIVING LIMITED (11598148)

REDBRIDGE LIVING LIMITED (11598148) is an active UK company. incorporated on 1 October 2018. with registered office in 128-142 High Road, Ilford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. REDBRIDGE LIVING LIMITED has been registered for 7 years. Current directors include KHAN, Mehboob.

Company Number
11598148
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
Redbridge Town Hall, 128-142 High Road, Ilford, IG1 1DD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KHAN, Mehboob
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBRIDGE LIVING LIMITED

REDBRIDGE LIVING LIMITED is an active company incorporated on 1 October 2018 with the registered office located in 128-142 High Road, Ilford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. REDBRIDGE LIVING LIMITED was registered 7 years ago.(SIC: 41100, 68100)

Status

active

Active since 7 years ago

Company No

11598148

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Redbridge Town Hall 128-142 High Road, Ilford, IG1 1DD,

Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Mar 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 22
Director Left
Apr 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KHAN, Mehboob

Active
128-142 High Road, IlfordIG1 1DD
Born February 1969
Director
Appointed 04 Mar 2021

WATERSTONE COMPANY SECRETARIES LTD

Resigned
5 St. Bride Street, LondonEC4A 4AS
Corporate secretary
Appointed 10 Jun 2019
Resigned 05 Oct 2021

CORKE, Hayley Nicola

Resigned
128-142 High Road, IlfordIG1 1DD
Born January 1981
Director
Appointed 01 Oct 2018
Resigned 25 Feb 2020

FALCO, Josephine Jean

Resigned
128-142 High Road, IlfordIG1 1DD
Born January 1967
Director
Appointed 04 Mar 2021
Resigned 27 Apr 2022

LOADES, Adrian Mark

Resigned
128-142 High Road, IlfordIG1 1DD
Born October 1966
Director
Appointed 01 Oct 2018
Resigned 27 Apr 2022

ODUNOYE, Jacqueline Ruth

Resigned
128-142 High Road, IlfordIG1 1DD
Born March 1957
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2020

Persons with significant control

1

128-142 High Road, IlfordIG1 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 October 2019
AP04Appointment of Corporate Secretary
Incorporation Company
1 October 2018
NEWINCIncorporation