ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redwood Tower UK Opco 1 Limited

Redwood Tower UK Opco 1 Limited is an active company incorporated on 14 December 2016 with the registered office located in London, Greater London. Redwood Tower UK Opco 1 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10525862
Private limited company
Age
8 years
Incorporated 14 December 2016
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 December 2024 (11 months ago)
Next confirmation dated 2 December 2025
Due by 16 December 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
England
Address changed on 3 Dec 2024 (11 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1977
Director • British • Lives in UK • Born in Sep 1985
Director • Assistant Vice President UK Tax • British • Lives in UK • Born in May 1967
Director • Spanish • Lives in UK • Born in Dec 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Willow Tower Opco 1 Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 3 more are mutual people.
Active
Redwood Tower UK Opco 2 Limited
Qasim Raza Israr, Mr Jonathan David Salter, and 3 more are mutual people.
Active
Aspen Tower Nicol Propco (Harrogate) Limited
Mr Jonathan David Salter, Qasim Raza Israr, and 2 more are mutual people.
Active
Aspen Tower Propco 2 Limited
Michael John Pierpoint, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Silverstone Propco (Ancaster House) Limited
CSC Corporate Services (UK) Limited, Mr Jonathan David Salter, and 2 more are mutual people.
Active
Aspen Tower Propco 1 Ltd
Michael John Pierpoint, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Propco 4 Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 2 more are mutual people.
Active
Redwood Tower Propco 1 Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.49M
Increased by £1.57M (+23%)
Turnover
£50.44M
Increased by £3.41M (+7%)
Employees
3
Same as previous period
Total Assets
£15.63M
Decreased by £4.34M (-22%)
Total Liabilities
-£17.91M
Decreased by £4.09M (-19%)
Net Assets
-£2.28M
Decreased by £251K (+12%)
Debt Ratio (%)
115%
Increased by 4.42% (+4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Oct 2025
Mr Michael John Pierpoint Appointed
5 Months Ago on 30 May 2025
Jonathan David Salter Resigned
5 Months Ago on 30 May 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Mr Jonathan David Salter Appointed
11 Months Ago on 13 Dec 2024
Inspection Address Changed
11 Months Ago on 3 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 14 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 10 Oct 2023
Dianne Margaret Hatch Resigned
2 Years 5 Months Ago on 31 May 2023
Get Credit Report
Discover Redwood Tower UK Opco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Termination of appointment of Jonathan David Salter as a director on 30 May 2025
Submitted on 2 Jun 2025
Appointment of Mr Michael John Pierpoint as a director on 30 May 2025
Submitted on 2 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 27 Dec 2024
Appointment of Mr Jonathan David Salter as a director on 13 December 2024
Submitted on 13 Dec 2024
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 3 Dec 2024
Confirmation statement made on 2 December 2024 with no updates
Submitted on 2 Dec 2024
Confirmation statement made on 2 December 2023 with updates
Submitted on 14 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 10 Oct 2023
Resolutions
Submitted on 14 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year