Background WavePink WaveYellow Wave

REDPLAY PARTNERSHIPS LIMITED (11758190)

REDPLAY PARTNERSHIPS LIMITED (11758190) is an active UK company. incorporated on 9 January 2019. with registered office in West Malling. The company operates in the Construction sector, engaged in construction of commercial buildings. REDPLAY PARTNERSHIPS LIMITED has been registered for 7 years. Current directors include FARNHAM, Mark Robert, LAWLOR, Timothy Charles, TEAGLE, Stephen John.

Company Number
11758190
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FARNHAM, Mark Robert, LAWLOR, Timothy Charles, TEAGLE, Stephen John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDPLAY PARTNERSHIPS LIMITED

REDPLAY PARTNERSHIPS LIMITED is an active company incorporated on 9 January 2019 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. REDPLAY PARTNERSHIPS LIMITED was registered 7 years ago.(SIC: 41201)

Status

active

Active since 7 years ago

Company No

11758190

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

REDPLAY GTP LIMITED
From: 9 January 2019To: 10 January 2020
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL England
From: 9 January 2019To: 10 January 2020
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

FARNHAM, Mark Robert

Active
Tower View, West MallingME19 4UY
Born January 1965
Director
Appointed 09 Jan 2019

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

TEAGLE, Stephen John

Active
Tower View, West MallingME19 4UY
Born December 1959
Director
Appointed 09 Jan 2019

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 03 Jan 2020
Resigned 25 Jun 2021

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 09 Jan 2019
Resigned 03 Jan 2020

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2023

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Kings Hill, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as trust
Notified 09 Jan 2019
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
24 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Incorporation Company
9 January 2019
NEWINCIncorporation