Background WavePink WaveYellow Wave

REDCHERRY INVESTMENTS LIMITED (NI051833)

REDCHERRY INVESTMENTS LIMITED (NI051833) is an active UK company. incorporated on 25 September 2004. with registered office in 87 Goland Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REDCHERRY INVESTMENTS LIMITED has been registered for 21 years. Current directors include MCDERMOTT, Aaron, MCDERMOTT, Adam, MCDERMOTT, Antain and 1 others.

Company Number
NI051833
Status
active
Type
ltd
Incorporated
25 September 2004
Age
21 years
Address
87 Goland Road, BT70 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCDERMOTT, Aaron, MCDERMOTT, Adam, MCDERMOTT, Antain, MCDERMOTT, Thomas Brendan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCHERRY INVESTMENTS LIMITED

REDCHERRY INVESTMENTS LIMITED is an active company incorporated on 25 September 2004 with the registered office located in 87 Goland Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REDCHERRY INVESTMENTS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

NI051833

LTD Company

Age

21 Years

Incorporated 25 September 2004

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 30 September 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

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

87 Goland Road Ballygawley , BT70 2LA,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Feb 21
Owner Exit
Mar 21
Owner Exit
Aug 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MCDERMOTT, Thomas Brendan

Active
87 Goland RoadBT70 2LA
Secretary
Appointed 25 Sept 2004

MCDERMOTT, Aaron

Active
87 Goland RoadBT70 2LA
Born June 1975
Director
Appointed 24 Apr 2018

MCDERMOTT, Adam

Active
87 Goland RoadBT70 2LA
Born August 1984
Director
Appointed 24 Apr 2018

MCDERMOTT, Antain

Active
87 Goland RoadBT70 2LA
Born May 1988
Director
Appointed 24 Apr 2018

MCDERMOTT, Thomas Brendan

Active
87 Goland RoadBT70 2LA
Born February 1952
Director
Appointed 26 Oct 2004

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 25 Sept 2004
Resigned 26 Oct 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 25 Sept 2004
Resigned 26 Oct 2004

MCDERMOTT, Mary Teresa

Resigned
87 Goland RoadBT70 2LA
Born September 1951
Director
Appointed 26 Oct 2004
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Goland Road, BallygawleyBT70 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Mr Thomas Brendan Mcdermott

Ceased
87 Goland RoadBT70 2LA
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 26 Feb 2021

Ms Mary Teresa Mcdermott

Ceased
87 Goland RoadBT70 2LA
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2020
SH10Notice of Particulars of Variation
Resolution
10 January 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts Amended With Accounts Type Group
20 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Legacy
3 August 2009
AC(NI)AC(NI)
Legacy
6 November 2008
371S(NI)371S(NI)
Legacy
28 July 2008
AC(NI)AC(NI)
Legacy
27 November 2007
371S(NI)371S(NI)
Legacy
7 August 2007
AC(NI)AC(NI)
Legacy
31 August 2006
AC(NI)AC(NI)
Legacy
24 March 2006
371S(NI)371S(NI)
Legacy
24 March 2006
98-3(NI)98-3(NI)
Legacy
24 March 2006
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
28 February 2005
402(NI)402(NI)
Legacy
3 November 2004
295(NI)295(NI)
Legacy
2 November 2004
133(NI)133(NI)
Legacy
2 November 2004
UDM+A(NI)UDM+A(NI)
Legacy
2 November 2004
296(NI)296(NI)
Legacy
2 November 2004
296(NI)296(NI)
Legacy
2 November 2004
296(NI)296(NI)
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Legacy
25 September 2004
MEM(NI)MEM(NI)
Legacy
25 September 2004
ARTS(NI)ARTS(NI)
Legacy
25 September 2004
G23(NI)G23(NI)
Legacy
25 September 2004
G21(NI)G21(NI)