Background WavePink WaveYellow Wave

RED COAST INDUSTRIES (UK) LIMITED (14668719)

RED COAST INDUSTRIES (UK) LIMITED (14668719) is an active UK company. incorporated on 16 February 2023. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RED COAST INDUSTRIES (UK) LIMITED has been registered for 3 years. Current directors include ALBANAWI, Omar Waleed, ALBANAWI, Yossuf Waleed.

Company Number
14668719
Status
active
Type
ltd
Incorporated
16 February 2023
Age
3 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALBANAWI, Omar Waleed, ALBANAWI, Yossuf Waleed
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED COAST INDUSTRIES (UK) LIMITED

RED COAST INDUSTRIES (UK) LIMITED is an active company incorporated on 16 February 2023 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RED COAST INDUSTRIES (UK) LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14668719

LTD Company

Age

3 Years

Incorporated 16 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

, 2 Stone Buildings, London, WC2A 3th, England
From: 16 February 2023To: 13 September 2023
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Apr 23
Director Joined
May 23
Loan Secured
May 23
Share Issue
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALBANAWI, Omar Waleed

Active
Turki Bin Abdulaziz Street
Born July 1992
Director
Appointed 16 Feb 2023

ALBANAWI, Yossuf Waleed

Active
Turki Bin Abdu Al Andalus Di, Jeddah 23325 8147
Born December 1993
Director
Appointed 16 Feb 2023

AL-BANAWI, Waleed

Resigned
Stone Buildings, LondonWC2A 3TH
Born July 1963
Director
Appointed 28 Apr 2023
Resigned 30 Aug 2023

EPERJESI, Louis Leslie Alexander

Resigned
Stone Buildings, LondonWC2A 3TH
Born March 1962
Director
Appointed 04 May 2023
Resigned 30 Aug 2023

Persons with significant control

2

Mr Yossuf Waleed Albanawi

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2023

Mr Omar Waleed Albanawi

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Capital Alter Shares Subdivision
22 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
21 June 2023
RESOLUTIONSResolutions
Memorandum Articles
21 June 2023
MAMA
Resolution
21 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Incorporation Company
16 February 2023
NEWINCIncorporation