Background WavePink WaveYellow Wave

REDWOOD HOLDINGS 1 LTD (15584628)

REDWOOD HOLDINGS 1 LTD (15584628) is an active UK company. incorporated on 22 March 2024. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REDWOOD HOLDINGS 1 LTD has been registered for 2 years. Current directors include COUHIG JNR, Robert Emmet, LUNDBERG, Alec, TROSCLAIR, Todd.

Company Number
15584628
Status
active
Type
ltd
Incorporated
22 March 2024
Age
2 years
Address
Select Car Leasing Stadium, Reading, RG2 0FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COUHIG JNR, Robert Emmet, LUNDBERG, Alec, TROSCLAIR, Todd
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD HOLDINGS 1 LTD

REDWOOD HOLDINGS 1 LTD is an active company incorporated on 22 March 2024 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REDWOOD HOLDINGS 1 LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15584628

LTD Company

Age

2 Years

Incorporated 22 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 22 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Select Car Leasing Stadium Junction 11 M4 Reading, RG2 0FL,

Previous Addresses

Minerva House Edginswell Park Torquay Devon TQ2 7FA United Kingdom
From: 2 August 2024To: 16 January 2026
124-128 City Road London EC1V 2NX England
From: 22 March 2024To: 2 August 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
New Owner
Aug 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COUHIG JNR, Robert Emmet

Active
Junction 11 M4, ReadingRG2 0FL
Born April 1949
Director
Appointed 02 Aug 2024

LUNDBERG, Alec

Active
Junction 11 M4, ReadingRG2 0FL
Born January 1982
Director
Appointed 28 Mar 2024

TROSCLAIR, Todd

Active
Junction 11 M4, ReadingRG2 0FL
Born December 1958
Director
Appointed 28 Mar 2024

RIFKIND, Leo

Resigned
Edginswell Park, TorquayTQ2 7FA
Born December 1991
Director
Appointed 22 Mar 2024
Resigned 02 Aug 2024

Persons with significant control

2

Mr Robert Emmet Couhig Jr

Active
Junction 11 M4, ReadingRG2 0FL
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Mar 2024

Mr Todd Patrick Trosclair

Active
Junction 11 M4, ReadingRG2 0FL
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Incorporation Company
22 March 2024
NEWINCIncorporation