Background WavePink WaveYellow Wave

REDWOOD RIVER SCHOOL LIMITED (16266429)

REDWOOD RIVER SCHOOL LIMITED (16266429) is an active UK company. incorporated on 20 February 2025. with registered office in Totnes. The company operates in the Education sector, engaged in primary education and 1 other business activities. REDWOOD RIVER SCHOOL LIMITED has been registered for 1 year. Current directors include COLVIN, Roger Graham, GODDARD, Jason, SAMPSON, Barry Hugh Dunbar and 1 others.

Company Number
16266429
Status
active
Type
ltd
Incorporated
20 February 2025
Age
1 years
Address
Redwood River School The Old Postern, Totnes, TQ9 6EA
Industry Sector
Education
Business Activity
Primary education
Directors
COLVIN, Roger Graham, GODDARD, Jason, SAMPSON, Barry Hugh Dunbar, WARD, William Evans
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD RIVER SCHOOL LIMITED

REDWOOD RIVER SCHOOL LIMITED is an active company incorporated on 20 February 2025 with the registered office located in Totnes. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. REDWOOD RIVER SCHOOL LIMITED was registered 1 year ago.(SIC: 85200, 85310)

Status

active

Active since 1 years ago

Company No

16266429

LTD Company

Age

1 Years

Incorporated 20 February 2025

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to N/A
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 31 May 2026
Period: 20 February 2025 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Redwood River School The Old Postern Dartington Hall Estate Totnes, TQ9 6EA,

Previous Addresses

61 Greenway Raynes Park London SW20 9BQ United Kingdom
From: 20 February 2025To: 15 July 2025
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
New Owner
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Share Issue
Jun 25
Owner Exit
Dec 25
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

COLVIN, Roger Graham

Active
The Courtyard Office, Office B4, ExeterEX1 1QT
Born January 1952
Director
Appointed 14 Apr 2025

GODDARD, Jason

Active
The Courtyard Office, Office B4, ExeterEX1 1QT
Born May 1971
Director
Appointed 14 Apr 2025

SAMPSON, Barry Hugh Dunbar

Active
The Courtyard Office, Office B4, ExeterEX1 1QT
Born May 1947
Director
Appointed 14 Apr 2025

WARD, William Evans

Active
Greenway, LondonSW20 9BQ
Born October 1967
Director
Appointed 20 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Barry Hugh Dunbar Sampson

Active
Greenway, LondonSW20 9BQ
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2025

Mr William Evans Ward

Ceased
Greenway, LondonSW20 9BQ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025
Ceased 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Previous Shortened
31 January 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Resolution
16 June 2025
RESOLUTIONSResolutions
Resolution
16 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Incorporation Company
20 February 2025
NEWINCIncorporation