Background WavePink WaveYellow Wave

REDHAT GROUP PLC (12780415)

REDHAT GROUP PLC (12780415) is an active UK company. incorporated on 30 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. REDHAT GROUP PLC has been registered for 5 years. Current directors include GABRIEL, John Craig, LYNNE, Teana.

Company Number
12780415
Status
active
Type
plc
Incorporated
30 July 2020
Age
5 years
Address
12 Hay Hill, London, W1J 8NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GABRIEL, John Craig, LYNNE, Teana
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHAT GROUP PLC

REDHAT GROUP PLC is an active company incorporated on 30 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. REDHAT GROUP PLC was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12780415

PLC Company

Age

5 Years

Incorporated 30 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

12 Hay Hill London, W1J 8NR,

Previous Addresses

16 Berkeley Street London W1J 8DZ United Kingdom
From: 25 January 2024To: 21 June 2024
Ilford Business Centre, Suite 9 Ilford Lane Ilford IG1 2LT England
From: 23 February 2023To: 25 January 2024
Salisbury House London Wall London EC2M 5PS United Kingdom
From: 30 July 2020To: 23 February 2023
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 22
New Owner
May 24
New Owner
May 24
Owner Exit
May 24
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GABRIEL, John Craig

Active
Hay Hill, LondonW1J 8NR
Born June 1969
Director
Appointed 30 Jul 2020

LYNNE, Teana

Active
Hay Hill, LondonW1J 8NR
Born July 1972
Director
Appointed 02 Mar 2026

BOLD, Michael

Resigned
33-37 Watergate Row South, ChesterCH1 2LE
Secretary
Appointed 30 Jul 2020
Resigned 25 Nov 2022

CLARKE, Mathew Alistair

Resigned
Ilford Lane, IlfordIG1 2LT
Secretary
Appointed 25 Nov 2022
Resigned 05 Jan 2026

BOLD, Michael

Resigned
33-37 Watergate Row South, ChesterCH1 2LE
Born May 1967
Director
Appointed 30 Jul 2020
Resigned 25 Nov 2022

CLARKE, Mathew Alistair

Resigned
Hay Hill, LondonW1J 8NR
Born December 1990
Director
Appointed 08 Dec 2021
Resigned 05 Jan 2026

LEWIS, David Ian

Resigned
33-37 Watergate Street, ChesterCH1 2LE
Born March 1964
Director
Appointed 30 Jul 2020
Resigned 31 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mr John Craig Gabriel

Active
Hay Hill, LondonW1J 8NR
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2024

Mr Mathew Alistair Clarke

Active
Hay Hill, LondonW1J 8NR
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2024
Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

35

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
23 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Legacy
7 October 2020
CERT8ACERT8A
Application Trading Certificate
7 October 2020
SH50SH50
Incorporation Company
30 July 2020
NEWINCIncorporation