UKBizDB.co.uk

RED FOX ENTERPRISES LIMITED

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

This company is commonly known as Red Fox Enterprises Limited. The company was founded 4 years ago and was given the registration number 12383325. The firm's registered office is in LONDON. You can find them at Data House, 43-45 Stamford Hill, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RED FOX ENTERPRISES LIMITED
Company Number:12383325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Data House, 43-45 Stamford Hill, London, United Kingdom, N16 5SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broadbent Close, London, United Kingdom, N6 5JW

Director09 December 2020Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director02 January 2020Active
Data House, 43-45 Stamford Hill, London, United Kingdom, N16 5SR

Director10 September 2020Active
Data House, 43-45, Stamford Hill, London, United Kingdom, N16 5SR

Director12 March 2020Active

People with Significant Control

Mr Ariel Mozes
Notified on:09 December 2020
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:5, Broadbent Close, London, United Kingdom, N6 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Am4 Holdings Ltd
Notified on:17 September 2020
Status:Active
Country of residence:United Kingdom
Address:32, Marlborough Avenue, Edgware, United Kingdom, HA8 8UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Seruya Holdings Limited
Notified on:17 September 2020
Status:Active
Country of residence:England
Address:138, Castlewood Road, London, England, N15 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shlomo Grosskopf
Notified on:12 March 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Data House, 43-45, Stamford Hill, London, United Kingdom, N16 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:02 January 2020
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Accounts

Change account reference date company previous shortened.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Capital

Capital alter shares subdivision.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-07-02Address

Move registers to registered office company with new address.

Download
2021-04-14Address

Move registers to sail company with new address.

Download
2021-04-14Address

Change sail address company with new address.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.