Background WavePink WaveYellow Wave

REDWOOD HOLDCO LIMITED (12003082)

REDWOOD HOLDCO LIMITED (12003082) is an active UK company. incorporated on 17 May 2019. with registered office in Fleet. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REDWOOD HOLDCO LIMITED has been registered for 6 years. Current directors include DONNELLY, Benjamin, HARRISON, Guy Edward.

Company Number
12003082
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
Sentinal House, Fleet, GU51 2UZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DONNELLY, Benjamin, HARRISON, Guy Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD HOLDCO LIMITED

REDWOOD HOLDCO LIMITED is an active company incorporated on 17 May 2019 with the registered office located in Fleet. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REDWOOD HOLDCO LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12003082

LTD Company

Age

6 Years

Incorporated 17 May 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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

MOSCOW HOLDCO LIMITED
From: 17 May 2019To: 2 September 2019
Contact
Address

Sentinal House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

1 Carter Lane London EC4V 5ER United Kingdom
From: 17 May 2019To: 4 July 2019
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Nov 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAYKIN, Michael Richard

Active
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 28 Jun 2019

DONNELLY, Benjamin

Active
Harvest Crescent, FleetGU51 2UZ
Born November 1986
Director
Appointed 18 Apr 2025

HARRISON, Guy Edward

Active
Harvest Crescent, FleetGU51 2UZ
Born December 1979
Director
Appointed 30 Jun 2024

BIRCH, Keith Gerard Joseph

Resigned
Harvest Crescent, FleetGU51 2UZ
Born August 1956
Director
Appointed 02 Feb 2020
Resigned 24 Oct 2022

BREBBIA, Alexander Carlos

Resigned
Harvest Crescent, FleetGU51 2UZ
Born October 1972
Director
Appointed 08 Jun 2021
Resigned 09 Feb 2022

BROWNING, Robert Daniels

Resigned
Harvest Crescent, FleetGU51 2UZ
Born February 1978
Director
Appointed 29 May 2019
Resigned 18 Apr 2025

JACKSON, Eileen Frances

Resigned
Harvest Crescent, FleetGU51 2UZ
Born May 1974
Director
Appointed 29 May 2019
Resigned 30 Jun 2024

MACKENZIE, David Arthur

Resigned
Harvest Crescent, FleetGU51 2UZ
Born November 1980
Director
Appointed 17 May 2019
Resigned 08 Jun 2021

OXLEY, Ian Michael

Resigned
Harvest Crescent, FleetGU51 2UZ
Born January 1972
Director
Appointed 09 Feb 2022
Resigned 24 Oct 2022

THORPE, David Allan

Resigned
Harvest Crescent, FleetGU51 2UZ
Born August 1949
Director
Appointed 24 Feb 2020
Resigned 24 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Harvest Crescent, FleetGU51 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2022
Rue Lou Hemmer, Grand-Duche De LuxembourgL-1748

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2019
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Auditors Resignation Company
20 September 2022
AUDAUD
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Resolution
4 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 February 2020
RESOLUTIONSResolutions
Resolution
2 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Resolution
16 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Incorporation Company
17 May 2019
NEWINCIncorporation