UKBizDB.co.uk

RED KITE DESIGN LIMITED

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

This company is commonly known as Red Kite Design Limited. The company was founded 20 years ago and was given the registration number 04852564. The firm's registered office is in FELTHAM. You can find them at 6 Maple Industrial Estate, Maple Way, Feltham, Middlesex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:RED KITE DESIGN LIMITED
Company Number:04852564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:6 Maple Industrial Estate, Maple Way, Feltham, Middlesex, United Kingdom, TW13 7AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Maple Industrial Estate, Maple Way, Feltham, United Kingdom, TW13 7AW

Director03 October 2011Active
3 Brentry Road, Fishponds, Bristol, BS16 2AA

Secretary08 September 2003Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary17 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 2003Active
Garden Flat 94 Pembroke Road, Clifton, Bristol, BS8 3EG

Director08 September 2003Active
Benhams Well, Benhams Lane, Fawley, Henley On Thames, RG9 6JG

Director29 July 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 2003Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Director17 September 2003Active

People with Significant Control

Ms Joanne Elizabeth Marchbanks
Notified on:01 October 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:6, Maple Industrial Estate, Feltham, United Kingdom, TW13 7AW
Nature of control:
  • Right to appoint and remove directors
Transcom Limited
Notified on:31 July 2016
Status:Active
Country of residence:The Bahamas
Address:Ocean Centre, Montagu Foreshore, Nassau, The Bahamas,
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 (5 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
2023-04-04Gazette

Gazette dissolved compulsory.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Gazette

Gazette filings brought up to date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Address

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

Download
2018-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.