Background WavePink WaveYellow Wave

REDSIDE CAPITAL RESOURCES LIMITED (12965276)

REDSIDE CAPITAL RESOURCES LIMITED (12965276) is an active UK company. incorporated on 21 October 2020. with registered office in Congleton. The company operates in the Construction sector, engaged in development of building projects. REDSIDE CAPITAL RESOURCES LIMITED has been registered for 5 years. Current directors include EVANS, Mark Edward, HOLMES, Stuart Charles.

Company Number
12965276
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Mark Edward, HOLMES, Stuart Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSIDE CAPITAL RESOURCES LIMITED

REDSIDE CAPITAL RESOURCES LIMITED is an active company incorporated on 21 October 2020 with the registered office located in Congleton. The company operates in the Construction sector, specifically engaged in development of building projects. REDSIDE CAPITAL RESOURCES LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12965276

LTD Company

Age

5 Years

Incorporated 21 October 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Previous Addresses

Barton Hall Hardy Street Eccles Manchester Greater Manchester M30 7NB England
From: 21 October 2020To: 12 July 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Aug 21
Director Left
Jan 22
Funding Round
Apr 22
Funding Round
Apr 22
Owner Exit
Nov 22
Owner Exit
Mar 24
Owner Exit
Mar 24
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Mark Edward

Active
Market Square, CongletonCW12 1ET
Born June 1966
Director
Appointed 21 Oct 2020

HOLMES, Stuart Charles

Active
Market Square, CongletonCW12 1ET
Born May 1965
Director
Appointed 21 Oct 2020

TRACEY, Noel Joseph

Resigned
Market Square, CongletonCW12 1ET
Born December 1966
Director
Appointed 21 Oct 2020
Resigned 15 Dec 2021

Persons with significant control

5

2 Active
3 Ceased
Market Square, CongletonCW12 1ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023
Market Square, CongletonCW12 1ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023

Mr Mark Edward Evans

Ceased
Market Square, CongletonCW12 1ET
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 21 Dec 2023

Mr Stuart Charles Holmes

Ceased
Market Square, CongletonCW12 1ET
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 21 Dec 2023

Mr Noel Joseph Tracey

Ceased
Market Square, CongletonCW12 1ET
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Resolution
7 August 2021
RESOLUTIONSResolutions
Memorandum Articles
7 August 2021
MAMA
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Incorporation Company
21 October 2020
NEWINCIncorporation