Background WavePink WaveYellow Wave

RED INDUSTRIES HOLDINGS LTD (14945203)

RED INDUSTRIES HOLDINGS LTD (14945203) is an active UK company. incorporated on 19 June 2023. with registered office in Burntwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RED INDUSTRIES HOLDINGS LTD has been registered for 2 years. Current directors include CLEWES, Jonathan Mark, EARL, Jonathan Gareth, LYON, Stephen Geoffrey and 3 others.

Company Number
14945203
Status
active
Type
ltd
Incorporated
19 June 2023
Age
2 years
Address
Unit 4 Newlands Court, Burntwood, WS7 3GF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEWES, Jonathan Mark, EARL, Jonathan Gareth, LYON, Stephen Geoffrey, SHARE, Adam, SLEETH, Alex, WILSON, Trevor Paul Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED INDUSTRIES HOLDINGS LTD

RED INDUSTRIES HOLDINGS LTD is an active company incorporated on 19 June 2023 with the registered office located in Burntwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RED INDUSTRIES HOLDINGS LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14945203

LTD Company

Age

2 Years

Incorporated 19 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

FREETHSSHEFF31 LIMITED
From: 19 June 2023To: 16 April 2024
Contact
Address

Unit 4 Newlands Court Attwood Road, Burntwood, Business Park Burntwood, WS7 3GF,

Previous Addresses

Freeths Llp Fifth Floor 3 st Paul's Place 129 Norfolk Street South Yorkshire S1 2JE United Kingdom
From: 19 June 2023To: 4 June 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Aug 23
Capital Update
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
May 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CLEWES, Jonathan Mark

Active
Newlands Court, BurntwoodWS7 3GF
Born August 1971
Director
Appointed 31 May 2024

EARL, Jonathan Gareth

Active
Newlands Court, BurntwoodWS7 3GF
Born June 1976
Director
Appointed 01 Jun 2024

LYON, Stephen Geoffrey

Active
Newlands Court, BurntwoodWS7 3GF
Born September 1966
Director
Appointed 31 May 2024

SHARE, Adam

Active
Newlands Court, BurntwoodWS7 3GF
Born July 1970
Director
Appointed 19 Jun 2023

SLEETH, Alex

Active
Newlands Court, BurntwoodWS7 3GF
Born April 1967
Director
Appointed 31 May 2024

WILSON, Trevor Paul Anthony

Active
Newlands Court, BurntwoodWS7 3GF
Born September 1961
Director
Appointed 31 May 2024

BOWEN, Nigel

Resigned
Newlands Court, BurntwoodWS7 3GF
Born June 1967
Director
Appointed 31 May 2024
Resigned 27 Feb 2025

Persons with significant control

2

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2024

Mr Adam Share

Active
Newlands Court, BurntwoodWS7 3GF
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Memorandum Articles
7 August 2025
MAMA
Resolution
7 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Resolution
7 June 2024
RESOLUTIONSResolutions
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Resolution
7 June 2024
RESOLUTIONSResolutions
Resolution
7 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
31 May 2024
SH19Statement of Capital
Legacy
31 May 2024
SH20SH20
Legacy
31 May 2024
CAP-SSCAP-SS
Resolution
31 May 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 April 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Incorporation Company
19 June 2023
NEWINCIncorporation