Background WavePink WaveYellow Wave

REDWOOD BIDCO LIMITED (12736907)

REDWOOD BIDCO LIMITED (12736907) is an active UK company. incorporated on 13 July 2020. 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.. REDWOOD BIDCO LIMITED has been registered for 5 years. Current directors include HARRIS, Vicky, MCCURRY, Kevin Joseph.

Company Number
12736907
Status
active
Type
ltd
Incorporated
13 July 2020
Age
5 years
Address
C/O Evaluate Limited, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Vicky, MCCURRY, Kevin Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD BIDCO LIMITED

REDWOOD BIDCO LIMITED is an active company incorporated on 13 July 2020 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.. REDWOOD BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12736907

LTD Company

Age

5 Years

Incorporated 13 July 2020

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 28 August 2025 (8 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 12 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

C/O Evaluate Limited 3 More London Riverside London, SE1 2AQ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 13 July 2020To: 3 February 2023
Timeline

31 key events • 2020 - 2025

Funding Officers Ownership
Owner Exit
Jul 20
Company Founded
Jul 20
Loan Secured
Aug 20
Funding Round
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Loan Cleared
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Capital Update
Dec 23
Funding Round
Dec 23
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HARRIS, Vicky

Active
More London Riverside, LondonSE1 2AQ
Born July 1982
Director
Appointed 16 Jan 2023

MCCURRY, Kevin Joseph

Active
3 More London Riverside, LondonSE1 2AQ
Born April 1967
Director
Appointed 04 Feb 2025

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 13 Jul 2020
Resigned 31 Jan 2023

HINDLEY, Martyn John

Resigned
Fashion Street, LondonE1 6PX
Born October 1962
Director
Appointed 25 Aug 2020
Resigned 31 Dec 2021

JORDAN, Nicholas David Lloyd

Resigned
More London Riverside, LondonSE1 2AP
Born September 1977
Director
Appointed 13 Jul 2020
Resigned 25 Aug 2020

KOBEWKA, Deborah Karen

Resigned
Fashion Street, LondonE1 6PX
Born December 1961
Director
Appointed 25 Aug 2020
Resigned 14 Feb 2022

MORGAN, Kevin Stephen

Resigned
More London Riverside, LondonSE1 2AQ
Born December 1968
Director
Appointed 09 Sept 2022
Resigned 20 Dec 2024

RALPH, Lucy Jane

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1982
Director
Appointed 02 Feb 2022
Resigned 13 Jan 2023

RANDIGA, Levine Chris

Resigned
3 More London Riverside, LondonSE1 2AQ
Born December 1977
Director
Appointed 06 Mar 2023
Resigned 04 Feb 2025

SIMON RABANAL, Roberto

Resigned
3 More London Riverside, LondonSE1 2AQ
Born September 1974
Director
Appointed 06 Feb 2023
Resigned 31 Jul 2024

WRIGHT, Matthew Glynn

Resigned
More London Riverside, LondonSE1 2AQ
Born February 1974
Director
Appointed 21 Mar 2022
Resigned 30 Aug 2022

WYGAS, Martin

Resigned
More London Riverside, LondonSE1 2AP
Born March 1979
Director
Appointed 13 Jul 2020
Resigned 25 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 13 Jul 2020
3 More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 July 2020
NEWINCIncorporation