Background WavePink WaveYellow Wave

RED VENTURES HERMANA UK LIMITED (12100278)

RED VENTURES HERMANA UK LIMITED (12100278) is an active UK company. incorporated on 12 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RED VENTURES HERMANA UK LIMITED has been registered for 6 years. Current directors include BRAUN, Benjamin Ned, SALORT, Raymond James.

Company Number
12100278
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAUN, Benjamin Ned, SALORT, Raymond James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED VENTURES HERMANA UK LIMITED

RED VENTURES HERMANA UK LIMITED is an active company incorporated on 12 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RED VENTURES HERMANA UK LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12100278

LTD Company

Age

6 Years

Incorporated 12 July 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 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

The Cooperage Copper Row London, SE1 2LH,

Previous Addresses

8 Smarts Place London WC2B 5LW United Kingdom
From: 12 July 2019To: 27 November 2019
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
Dec 20
Capital Update
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
May 22
Director Left
Nov 22
Funding Round
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Capital Update
Jun 24
Funding Round
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
8
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRAUN, Benjamin Ned

Active
Red Ventures Drive, Fort Mill29707
Born April 1974
Director
Appointed 01 Sept 2023

SALORT, Raymond James

Active
Red Ventures Drive, Fort Mill29707
Born April 1957
Director
Appointed 10 Jul 2024

BRODSKY, Mark Allen

Resigned
Red Ventures Drive, Fort Mill29707
Born May 1956
Director
Appointed 12 Jul 2019
Resigned 12 Jul 2019

ELIAS, Ricardo Luis

Resigned
Red Ventures Drive, Fort Mill29707
Born May 1967
Director
Appointed 12 Jul 2019
Resigned 29 Oct 2025

KELLY, Caitlin

Resigned
Smarts Place, LondonWC2B 5LW
Born July 1989
Director
Appointed 12 Jul 2019
Resigned 18 Jun 2021

PICKARD, Piers Christopher

Resigned
Copper Row, LondonSE1 2LH
Born October 1972
Director
Appointed 10 Jul 2024
Resigned 23 Oct 2025

RADLOVIC, Bojan

Resigned
Copper Row, LondonSE1 2LH
Born May 1989
Director
Appointed 18 Jun 2021
Resigned 17 Nov 2022

SCOTT, Mark Thomas

Resigned
Copper Row, LondonSE1 2LH
Born March 1977
Director
Appointed 12 Jul 2019
Resigned 10 Jul 2024

SYED, Tariq Sajjad

Resigned
Copper Row, LondonSE1 2LH
Born April 1976
Director
Appointed 12 Jul 2019
Resigned 01 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Ricardo Luis Elias

Active
Red Ventures Drive, Fort Mill29707
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 June 2024
SH19Statement of Capital
Legacy
6 June 2024
SH20SH20
Legacy
6 June 2024
CAP-SSCAP-SS
Resolution
6 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Legacy
8 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2021
SH19Statement of Capital
Legacy
8 January 2021
CAP-SSCAP-SS
Resolution
8 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Incorporation Company
12 July 2019
NEWINCIncorporation