UKBizDB.co.uk

RED LTD

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

This company is commonly known as Red Ltd. The company was founded 16 years ago and was given the registration number 06267283. The firm's registered office is in CHATHAM. You can find them at Innovation Centre Medway (icm2), Maidstone Road, Chatham, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RED LTD
Company Number:06267283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Innovation Centre Medway (icm2), Maidstone Road, Chatham, Kent, ME5 9FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Roebuck Road, Rochester, United Kingdom, ME1 1UE

Secretary04 July 2008Active
27, Cambridge Road, Impington, Cambridge, England, CB24 9NU

Director04 July 2008Active
49, Roebuck Road, Rochester, United Kingdom, ME1 1UE

Director04 July 2008Active
41, Pine Grove, Brookmans Park, Hatfield, England, AL9 7BL

Director01 December 2008Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary04 June 2007Active
2 Pebble Grove, 42 Marine Drive, Umhlanga Rocks, South Africa,

Director26 June 2008Active
6, Heal Street, Hamilton Hill, Western Australia, Australia,

Director01 December 2008Active
49, Roebuck Road, Rochester, United Kingdom, ME1 1UE

Director26 June 2008Active
Oliaji Trade Centre,, Francis Rachel Street, Victoria, Mahe, Seychelles,

Director09 July 2007Active
138, Harbour Road, Ohope Beach, Whakatane 3121, New Zealand,

Director01 December 2008Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director04 June 2007Active

People with Significant Control

Mr Christopher Jeremy Stephen Johns
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:49, Roebuck Road, Rochester, England, ME1 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sian Lyn Shrimpton-Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:41, Pine Grove, Hatfield, England, AL9 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Peter Beytell
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:27, Cambridge Road, Cambridge, England, CB24 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.