Background WavePink WaveYellow Wave

REDCAT SUBCO LIMITED (13179979)

REDCAT SUBCO LIMITED (13179979) is an active UK company. incorporated on 4 February 2021. 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.. REDCAT SUBCO LIMITED has been registered for 5 years. Current directors include LEWIS, Richard, ROTHWELL, Michael.

Company Number
13179979
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
5th Floor 83-85 Baker Street, London, W1U 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEWIS, Richard, ROTHWELL, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCAT SUBCO LIMITED

REDCAT SUBCO LIMITED is an active company incorporated on 4 February 2021 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.. REDCAT SUBCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13179979

LTD Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

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

Previous Addresses

106 Leadenhall Street London EC3A 4AA England
From: 4 February 2021To: 31 August 2021
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Loan Secured
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 24
Director Joined
May 24
0
Funding
7
Officers
0
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 04 Feb 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

1

Baker Street, LondonW1U 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 January 2025
AD04Change of Accounting Records Location
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
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
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
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
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 No 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
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Incorporation Company
4 February 2021
NEWINCIncorporation