ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redness York Limited

Redness York Limited is an active company incorporated on 25 February 2015 with the registered office located in London, Greater London. Redness York Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09458110
Private limited company
Age
10 years
Incorporated 25 February 2015
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Third Floor
2 More London Riverside
London
SE1 2DB
United Kingdom
Address changed on 10 Dec 2024 (10 months ago)
Previous address was 52-54 Gracechurch Street London EC3V 0EH England
Telephone
020 35955181
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chief Investment Officer • British • Lives in UK • Born in Jan 1982
Director • Managing Director • Italian • Lives in UK • Born in Jul 1982
Director • Interim Chief Financial Officer • British • Lives in UK • Born in May 1979
Director • American • Lives in England • Born in Aug 1980
Director • Investor • American • Lives in UK • Born in Dec 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IQ (Shareholder GP) Limited
Matthew Scott Loughlin, Michael David Vrana, and 4 more are mutual people.
Active
IQ (General Partner 2) Limited
Matthew Scott Loughlin, Michael David Vrana, and 4 more are mutual people.
Active
IQ (General Partner) Limited
Matthew Scott Loughlin, Michael David Vrana, and 4 more are mutual people.
Active
Iq Letting (General Partner) Limited
Matthew Scott Loughlin, Michael David Vrana, and 4 more are mutual people.
Active
Corsham Street Student 1 Limited
Matthew Scott Loughlin, Michael David Vrana, and 4 more are mutual people.
Active
Iq Letting (General Partner 2) Limited
Michael David Vrana, Matthew Scott Loughlin, and 4 more are mutual people.
Active
Pure Hammersmith Ltd
Michael David Vrana, Matthew Scott Loughlin, and 4 more are mutual people.
Active
Pure City Opco Limited
Michael David Vrana, Matthew Scott Loughlin, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£553K
Increased by £279K (+102%)
Turnover
£3.75M
Increased by £398K (+12%)
Employees
Unreported
Same as previous period
Total Assets
£5.64M
Increased by £1.28M (+30%)
Total Liabilities
-£5.27M
Increased by £1.21M (+30%)
Net Assets
£368K
Increased by £78K (+27%)
Debt Ratio (%)
93%
Increased by 0.13% (0%)
Latest Activity
Ms Donatella Fanti Appointed
5 Months Ago on 30 May 2025
Michael David Vrana Resigned
5 Months Ago on 16 May 2025
Rachana Gautam Vashi Resigned
5 Months Ago on 16 May 2025
Full Accounts Submitted
5 Months Ago on 2 May 2025
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Charge Satisfied
8 Months Ago on 17 Feb 2025
Charge Satisfied
8 Months Ago on 17 Feb 2025
Charge Satisfied
8 Months Ago on 17 Feb 2025
Inspection Address Changed
10 Months Ago on 10 Dec 2024
Capella Uk Bidco 1 Limited (PSC) Details Changed
1 Year 3 Months Ago on 18 Jul 2024
Get Credit Report
Discover Redness York Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of Donatella Fanti as a director
Submitted on 3 Jun 2025
Termination of appointment of Rachana Gautam Vashi as a director on 16 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Michael David Vrana as a director on 16 May 2025
Submitted on 2 Jun 2025
Appointment of Ms Donatella Fanti as a director on 30 May 2025
Submitted on 30 May 2025
Full accounts made up to 30 September 2024
Submitted on 2 May 2025
Confirmation statement made on 23 February 2025 with updates
Submitted on 7 Mar 2025
Satisfaction of charge 094581100002 in full
Submitted on 17 Feb 2025
Satisfaction of charge 094581100004 in full
Submitted on 17 Feb 2025
Satisfaction of charge 094581100003 in full
Submitted on 17 Feb 2025
Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 18 July 2024
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year