UKBizDB.co.uk

RED DOT SQUARE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Dot Square Holdings Limited. The company was founded 16 years ago and was given the registration number 06550060. The firm's registered office is in MILTON KEYNES. You can find them at 3 Copperhouse Court, Caldecotte Lake, Milton Keynes, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RED DOT SQUARE HOLDINGS LIMITED
Company Number:06550060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Copperhouse Court, Caldecotte Lake, Milton Keynes, MK7 8NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary03 February 2009Active
3, Copperhouse Court, Caldecotte Lake, Milton Keynes, MK7 8NL

Director25 November 2019Active
58 Augusta Avenue, Northampton, NN4 0XP

Secretary02 April 2008Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdon, MK5 8FR

Corporate Secretary31 March 2008Active
3, Copperhouse Court, Caldecotte Lake, Milton Keynes, MK7 8NL

Director29 September 2010Active
3, Copperhouse Court, Caldecotte Lake, Milton Keynes, MK7 8NL

Director16 May 2017Active
Glenshaw, Ockham Road North, West Horsley, Leatherhead, Uk, KT24 6PE

Director03 February 2009Active
3, Copperhouse Court, Caldecotte Lake, Milton Keynes, MK7 8NL

Director25 November 2019Active
The Old Rectory 30 Shenley Road, Shenley Church End, Milton Keynes, MK5 6AB

Director02 April 2008Active
3, Copperhouse Court, Caldecotte Lake, Milton Keynes, MK7 8NL

Director16 May 2017Active
13, Kelsall Mews, Kew, TW9 4BP

Director03 February 2009Active
3, Loveday Road, Ealing, W19 9JT

Director03 February 2009Active
3, Copperhouse Court, Caldecotte Lake, Milton Keynes, MK7 8NL

Director29 September 2010Active
3, Copperhouse Court, Caldecotte Lake, Milton Keynes, MK7 8NL

Director01 July 2022Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdon, MK5 8FR

Corporate Director31 March 2008Active

People with Significant Control

Wpp Group (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-03Dissolution

Dissolution application strike off company.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-20Accounts

Legacy.

Download
2021-12-20Other

Legacy.

Download
2021-12-20Other

Legacy.

Download
2021-07-23Capital

Capital statement capital company with date currency figure.

Download
2021-07-23Capital

Legacy.

Download
2021-07-23Insolvency

Legacy.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Officers

Change corporate secretary company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.