Background WavePink WaveYellow Wave

REDDISHGREEN DIGITAL LTD (11749192)

REDDISHGREEN DIGITAL LTD (11749192) is an active UK company. incorporated on 4 January 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. REDDISHGREEN DIGITAL LTD has been registered for 7 years. Current directors include POWELL, Wellington.

Company Number
11749192
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
150 Harley Street, London, W1G 7LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
POWELL, Wellington
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDDISHGREEN DIGITAL LTD

REDDISHGREEN DIGITAL LTD is an active company incorporated on 4 January 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. REDDISHGREEN DIGITAL LTD was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

11749192

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

REDDISH GREEN SOLUTIONS LTD
From: 4 January 2019To: 4 September 2019
Contact
Address

150 Harley Street London, W1G 7LQ,

Previous Addresses

, Glimpses the Pound, Cookham, Berkshire, SL6 9QD, United Kingdom
From: 4 January 2019To: 30 January 2024
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 19
Funding Round
Feb 21
Owner Exit
Feb 21
Director Left
Jan 24
New Owner
Feb 24
Capital Reduction
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POWELL, Wellington

Active
Drakefield Road, LondonSW17 8RR
Born August 1974
Director
Appointed 03 Sept 2019

POWELL, Jason

Resigned
The Pound, CookhamSL6 9QD
Secretary
Appointed 04 Jan 2019
Resigned 31 Dec 2023

POWELL, Jason Edward

Resigned
The Pound, CookhamSL6 9QD
Born November 1969
Director
Appointed 04 Jan 2019
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Wellington Powell

Active
Harley Street, LondonW1G 7LQ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 31 Dec 2023

Mr Jason Edward Powell

Ceased
The Pound, CookhamSL6 9QD
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Ceased 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 April 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
8 February 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Capital Name Of Class Of Shares
25 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2024
RESOLUTIONSResolutions
Memorandum Articles
25 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Resolution
20 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Resolution
4 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Incorporation Company
4 January 2019
NEWINCIncorporation