Background WavePink WaveYellow Wave

REDE DEVELOPMENT COMPANY LTD (14339955)

REDE DEVELOPMENT COMPANY LTD (14339955) is an active UK company. incorporated on 6 September 2022. with registered office in Horley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. REDE DEVELOPMENT COMPANY LTD has been registered for 3 years. Current directors include CHRISTOPHER, Annel Winifred, WHITTINGTON, Edrisi Cyril, WILLIAMS, Curtis John.

Company Number
14339955
Status
active
Type
ltd
Incorporated
6 September 2022
Age
3 years
Address
153 Redehall Road Redehall Road, Horley, RH6 9RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRISTOPHER, Annel Winifred, WHITTINGTON, Edrisi Cyril, WILLIAMS, Curtis John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDE DEVELOPMENT COMPANY LTD

REDE DEVELOPMENT COMPANY LTD is an active company incorporated on 6 September 2022 with the registered office located in Horley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. REDE DEVELOPMENT COMPANY LTD was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14339955

LTD Company

Age

3 Years

Incorporated 6 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

153 Redehall Road Redehall Road Smallfield Horley, RH6 9RJ,

Previous Addresses

60 st. Philip Street London SW8 3SJ England
From: 6 September 2022To: 1 December 2023
Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Director Left
Sept 22
New Owner
Oct 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Left
Mar 25
Funding Round
May 25
Funding Round
May 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Funding Round
Sept 25
Share Issue
Sept 25
Director Left
Feb 26
Funding Round
Feb 26
Director Joined
Apr 26
Director Joined
Apr 26
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BUCHANAN, Dawn Andrea

Active
St. Philip Street, LondonSW8 3SJ
Secretary
Appointed 29 Oct 2025

CHRISTOPHER, Annel Winifred

Active
Redehall Road, HorleyRH6 9RJ
Born December 1984
Director
Appointed 10 Feb 2026

WHITTINGTON, Edrisi Cyril

Active
Redehall Road, HorleyRH6 9RJ
Born January 1951
Director
Appointed 06 Sept 2022

WILLIAMS, Curtis John

Active
Redehall Road, HorleyRH6 9RJ
Born January 1977
Director
Appointed 10 Feb 2026

AYLING, Dean, Mr.

Resigned
Willow Road, RedhillRH1 6LW
Born February 1974
Director
Appointed 06 Sept 2022
Resigned 28 Sept 2022

BUCHANAN, Dawn Andrea

Resigned
Redehall Road, HorleyRH6 9RJ
Born April 1971
Director
Appointed 06 Sept 2022
Resigned 13 Mar 2025

WHITTINGTON, Tracey Ann, Ms.

Resigned
Clieveden Road, Southend-On-SeaSS1 3BL
Born April 1971
Director
Appointed 06 Sept 2022
Resigned 10 Feb 2026

Persons with significant control

1

Mr Edrisi Cyril Whittington

Active
Redehall Road, HorleyRH6 9RJ
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Change To A Person With Significant Control
10 April 2026
PSC04Change of PSC Details
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2025
AP03Appointment of Secretary
Replacement Filing Of Confirmation Statement With Made Up Date
3 October 2025
RP01CS01RP01CS01
Capital Alter Shares Subdivision
22 September 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
12 June 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
12 June 2025
AAMDAAMD
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With Updates
25 September 2022
CS01Confirmation Statement
Incorporation Company
6 September 2022
NEWINCIncorporation