Background WavePink WaveYellow Wave

RED KITE LENDING LTD (14088376)

RED KITE LENDING LTD (14088376) is an active UK company. incorporated on 5 May 2022. with registered office in Mountain Ash. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RED KITE LENDING LTD has been registered for 3 years. Current directors include BROWN, Anthony James, FRANCIS, Jake Joseph, HANCOCK, Lee and 1 others.

Company Number
14088376
Status
active
Type
ltd
Incorporated
5 May 2022
Age
3 years
Address
Ty Menter Navigation Park, Mountain Ash, CF45 4SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BROWN, Anthony James, FRANCIS, Jake Joseph, HANCOCK, Lee, ROBINS, Mark Allan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED KITE LENDING LTD

RED KITE LENDING LTD is an active company incorporated on 5 May 2022 with the registered office located in Mountain Ash. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RED KITE LENDING LTD was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14088376

LTD Company

Age

3 Years

Incorporated 5 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Ty Menter Navigation Park Abercynon Mountain Ash, CF45 4SN,

Previous Addresses

Fifth Avenue House Lower Halt Road Aberdare CF44 9UN United Kingdom
From: 5 May 2022To: 11 December 2023
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jun 22
Director Joined
Nov 22
Funding Round
Nov 22
Loan Secured
Feb 24
Loan Secured
Mar 24
Director Joined
Jun 24
Funding Round
Jun 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWN, Anthony James

Active
Navigation Park, Mountain AshCF45 4SN
Born February 1965
Director
Appointed 30 May 2024

FRANCIS, Jake Joseph

Active
Navigation Park, Mountain AshCF45 4SN
Born July 1995
Director
Appointed 25 Jun 2022

HANCOCK, Lee

Active
Navigation Park, Mountain AshCF45 4SN
Born October 1981
Director
Appointed 12 Nov 2022

ROBINS, Mark Allan

Active
Navigation Park, Mountain AshCF45 4SN
Born June 1965
Director
Appointed 05 May 2022

Persons with significant control

2

Mr Alexander John Mollart

Active
Navigation Park, Mountain AshCF45 4SN
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2022

Mr Jake Joseph Francis

Active
Navigation Park, Mountain AshCF45 4SN
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Resolution
7 June 2024
RESOLUTIONSResolutions
Memorandum Articles
7 June 2024
MAMA
Capital Variation Of Rights Attached To Shares
7 June 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
14 January 2023
SH10Notice of Particulars of Variation
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2022
AP01Appointment of Director
Incorporation Company
5 May 2022
NEWINCIncorporation