Background WavePink WaveYellow Wave

REDNOW DEVELOPMENTS LTD (12696646)

REDNOW DEVELOPMENTS LTD (12696646) is an active UK company. incorporated on 25 June 2020. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. REDNOW DEVELOPMENTS LTD has been registered for 5 years. Current directors include CAREY, Ian Christopher, THORPE-JONES, Emily Charlotte.

Company Number
12696646
Status
active
Type
ltd
Incorporated
25 June 2020
Age
5 years
Address
43 Cleveland Street, Shrewsbury, SY2 5DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAREY, Ian Christopher, THORPE-JONES, Emily Charlotte
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDNOW DEVELOPMENTS LTD

REDNOW DEVELOPMENTS LTD is an active company incorporated on 25 June 2020 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. REDNOW DEVELOPMENTS LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12696646

LTD Company

Age

5 Years

Incorporated 25 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

43 Cleveland Street Shrewsbury, SY2 5DN,

Previous Addresses

Ground Floor Office 2 Carnegie Court the Broadway Farnham Common Slough SL2 3GQ England
From: 29 July 2024To: 31 January 2025
Flat 3 50 Wellington Street Slough SL1 1YL England
From: 7 September 2022To: 29 July 2024
The Birkin Building Ground Floor Ten Broadway Nottingham NG1 1PS England
From: 4 May 2022To: 7 September 2022
83 Friar Gate Derby DE1 1FL United Kingdom
From: 25 June 2020To: 4 May 2022
Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Sept 20
Loan Secured
Oct 24
Loan Secured
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAREY, Ian Christopher

Active
Cleveland Street, ShrewsburySY2 5DN
Born October 1977
Director
Appointed 25 Jun 2020

THORPE-JONES, Emily Charlotte

Active
Cleveland Street, ShrewsburySY2 5DN
Born October 1986
Director
Appointed 25 Jun 2020

Persons with significant control

2

Ian Carey

Active
Cleveland Street, ShrewsburySY2 5DN
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2020

Miss Emily Charlotte Thorpe-Jones

Active
Cleveland Street, ShrewsburySY2 5DN
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Incorporation Company
25 June 2020
NEWINCIncorporation