Background WavePink WaveYellow Wave

RED SMOKE GROUP LIMITED (12360726)

RED SMOKE GROUP LIMITED (12360726) is an active UK company. incorporated on 12 December 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 SMOKE GROUP LIMITED has been registered for 6 years. Current directors include OWEN, Christopher Rupert John, OWEN, Michael William Antony.

Company Number
12360726
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
12 Helmet Row, London, EC1V 3QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OWEN, Christopher Rupert John, OWEN, Michael William Antony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED SMOKE GROUP LIMITED

RED SMOKE GROUP LIMITED is an active company incorporated on 12 December 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 SMOKE GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12360726

LTD Company

Age

6 Years

Incorporated 12 December 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 30 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

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

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

12 Helmet Row London, EC1V 3QJ,

Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Capital Update
Nov 22
Owner Exit
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OWEN, Christopher Rupert John

Active
LondonEC1V 3QJ
Born August 1951
Director
Appointed 12 Dec 2019

OWEN, Michael William Antony

Active
LondonEC1V 3QJ
Born April 1961
Director
Appointed 12 Dec 2019

WHITE, Carole Margaret

Resigned
LondonEC1V 3QJ
Born July 1950
Director
Appointed 12 Dec 2019
Resigned 10 Nov 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Michael William Antony Owen

Active
LondonEC1V 3QJ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2022

Mr Michael William Anthony Owen

Ceased
LondonEC1V 3QJ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 10 Nov 2022

Mrs Carole Margaret White

Ceased
LondonEC1V 3QJ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 10 Nov 2022

Mr Christopher Rupert John Owen

Active
LondonEC1V 3QJ
Born August 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 November 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Legacy
10 November 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 November 2022
SH19Statement of Capital
Legacy
10 November 2022
CAP-SSCAP-SS
Resolution
10 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
12 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Incorporation Company
12 December 2019
NEWINCIncorporation