Background WavePink WaveYellow Wave

RED EQUITY LLP (OC400023)

RED EQUITY LLP (OC400023) is an active UK company. incorporated on 22 May 2015. with registered office in Sale. RED EQUITY LLP has been registered for 10 years.

Company Number
OC400023
Status
active
Type
llp
Incorporated
22 May 2015
Age
10 years
Address
5 Brooklands Place, Sale, M33 3SD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED EQUITY LLP

RED EQUITY LLP is an active company incorporated on 22 May 2015 with the registered office located in Sale. RED EQUITY LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC400023

LLP Company

Age

10 Years

Incorporated 22 May 2015

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 29 September 2025 (7 months ago)
Period: 1 April 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

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

FALLOWS, Jason Michael

Active
Brooklands Road, SaleM33 3SD
Born November 1969
Llp designated member
Appointed 22 May 2015

FALLOWS, Nicola

Active
Brooklands Road, SaleM33 3SD
Born September 1969
Llp designated member
Appointed 29 Oct 2024

MCCONVILLE, Matthew Joseph

Resigned
1-5 Oakfield, SaleM33 6TT
Born February 1975
Llp designated member
Appointed 22 May 2015
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Nicola Fallows

Ceased
Brooklands Road, SaleM33 3SD
Born September 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Oct 2024
Ceased 29 Oct 2024

Mr Matthew Joseph Mcconville

Ceased
Brooklands Road, SaleM33 3SD
Born February 1975

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Jason Michael Fallows

Active
Brooklands Road, SaleM33 3SD
Born November 1969

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Satisfy Charge Full Limited Liability Partnership
8 October 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
12 November 2024
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
12 November 2024
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
11 November 2024
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
11 November 2024
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2024
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
11 November 2024
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 November 2024
LLAP01LLAP01
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 February 2020
LLAA01LLAA01
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
21 June 2019
LLMR04LLMR04
Confirmation Statement With No Updates
4 June 2019
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 May 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 February 2019
LLAA01LLAA01
Confirmation Statement With No Updates
22 May 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 December 2017
LLAD01LLAD01
Confirmation Statement With Updates
23 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 November 2016
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
23 May 2016
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 August 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 August 2015
LLMR01LLMR01
Incorporation Limited Liability Partnership
22 May 2015
LLIN01LLIN01