REDWOOD TOPCO LIMITED

Register to unlock more data on OkredoRegister

REDWOOD TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12737192

Incorporation date

13/07/2020

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2021)
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Director's details changed for Jonathan Peter Crispin De Pass on 2025-05-20
dot icon30/09/2025
Director's details changed for Mr David Ian Issott on 2025-05-20
dot icon31/07/2025
Address of officer Mr David Ian Issott changed to 12737192 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon16/07/2025
Address of officer Jonathan Peter Crispin De Pass changed to 12737192 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-16
dot icon16/07/2025
Address of officer Mr David Ian Issott changed to 12737192 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-16
dot icon10/07/2025
Change of details for Hg Pooled Management Limited as a person with significant control on 2024-03-06
dot icon21/05/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon20/05/2025
Registered office address changed from , 1 Princeton Mews, 167-169 London Road, Kingston-upon-Thames, KT2 6PT, United Kingdom to 1 More London Place London SE1 2AF on 2025-05-20
dot icon29/10/2024
Appointment of Katherine Wiles as a director on 2024-10-15
dot icon29/10/2024
Termination of appointment of Manuela Thomys as a director on 2024-10-15
dot icon12/10/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon29/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/07/2024
Director's details changed for Ms Manuela Thomys on 2023-03-01
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-17
dot icon22/10/2021
Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom to 1 Princeton Mews 167-169 London Road Kingston-upon-Thames KT2 6PT on 2021-10-22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
13/07/2020 - 15/09/2021
214
Wygas, Martin
Director
13/07/2020 - 06/05/2022
15
De Pass, Jonathan Peter Crispin
Director
25/08/2020 - Present
9
Kobewka, Deborah Karen
Director
25/08/2020 - 15/09/2021
23
Hindley, Martyn John
Director
25/08/2020 - 22/09/2021
169

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDWOOD TOPCO LIMITED

REDWOOD TOPCO LIMITED is an(a) Active company incorporated on 13/07/2020 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDWOOD TOPCO LIMITED?

toggle

REDWOOD TOPCO LIMITED is currently Active. It was registered on 13/07/2020 .

Where is REDWOOD TOPCO LIMITED located?

toggle

REDWOOD TOPCO LIMITED is registered at 1 More London Place, London SE1 2AF.

What does REDWOOD TOPCO LIMITED do?

toggle

REDWOOD TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for REDWOOD TOPCO LIMITED?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2024-12-31.