Background WavePink WaveYellow Wave

REDS (LEEDS) LIMITED (12744724)

REDS (LEEDS) LIMITED (12744724) is an active UK company. incorporated on 15 July 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. REDS (LEEDS) LIMITED has been registered for 5 years. Current directors include MELLOR, Aaron Matthew, MUNRO, Scott Hugh.

Company Number
12744724
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MELLOR, Aaron Matthew, MUNRO, Scott Hugh
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDS (LEEDS) LIMITED

REDS (LEEDS) LIMITED is an active company incorporated on 15 July 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. REDS (LEEDS) LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12744724

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 15 November 2024To: 1 July 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 16 January 2024To: 15 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 16 January 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 27 October 2021To: 5 June 2023
1 City Road East Manchester M15 4PN England
From: 15 July 2020To: 27 October 2021
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Aug 21
Director Left
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MELLOR, Aaron Matthew

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1970
Director
Appointed 15 Jul 2020

MUNRO, Scott Hugh

Active
Harewood Road, WetherbyLS22 5BZ
Born July 1977
Director
Appointed 15 Jul 2020

DOUGLAS, James Michael, Director

Resigned
Littlethorpe, RiponHG4 3LU
Born August 1978
Director
Appointed 15 Jul 2020
Resigned 04 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
City Road East, ManchesterM15 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Ceased 15 Jul 2020
86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2020
NEWINCIncorporation