Background WavePink WaveYellow Wave

REDCAT TAVERNS LIMITED (13131642)

REDCAT TAVERNS LIMITED (13131642) is an active UK company. incorporated on 13 January 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. REDCAT TAVERNS LIMITED has been registered for 5 years. Current directors include LEWIS, Richard, ROTHWELL, Michael.

Company Number
13131642
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
5th Floor 83-85 Baker Street, London, W1U 6AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
LEWIS, Richard, ROTHWELL, Michael
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCAT TAVERNS LIMITED

REDCAT TAVERNS LIMITED is an active company incorporated on 13 January 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. REDCAT TAVERNS LIMITED was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

13131642

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

5th Floor 83-85 Baker Street London, W1U 6AG,

Previous Addresses

106 Leadenhall Street (4th Floor) London EC3A 4AA England
From: 11 February 2021To: 31 August 2021
Old School House 30 Cavendish Avenue Cambridge Cambridgeshire CB1 7US England
From: 13 January 2021To: 11 February 2021
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Apr 21
Owner Exit
May 21
Loan Secured
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 24
Director Joined
May 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Owner Exit
Feb 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEWIS, Richard

Active
83-85 Baker Street, LondonW1U 6AG
Born October 1970
Director
Appointed 13 May 2024

ROTHWELL, Michael

Active
83-85 Baker Street, LondonW1U 6AG
Born October 1968
Director
Appointed 11 Mar 2023

ANAND, Rooney

Resigned
83-85 Baker Street, LondonW1U 6AG
Born May 1964
Director
Appointed 13 Jan 2021
Resigned 13 May 2024

BADELEK, Sharon Michelle

Resigned
83-85 Baker Street, LondonW1U 6AG
Born September 1969
Director
Appointed 21 Apr 2021
Resigned 04 Mar 2022

TROWBRIDGE, Steve

Resigned
83-85 Baker Street, LondonW1U 6AG
Born May 1973
Director
Appointed 04 Mar 2022
Resigned 11 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Quaker Lane, BostonPE21 6BZ

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 2024
Baker Street, LondonW1U 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2022
Ceased 30 Jul 2024
Leadenhall Street, LondonEC3A 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021
Ceased 20 Jun 2022

Mr Rooney Anand

Ceased
Leadenhall Street, LondonEC3A 4AA
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2021
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
8 January 2025
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Resolution
21 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
13 August 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
30 October 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 July 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 June 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 May 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 May 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 April 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
11 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Incorporation Company
13 January 2021
NEWINCIncorporation