UKBizDB.co.uk

RED TWENTY C.I.C.

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

This company is commonly known as Red Twenty C.i.c.. The company was founded 23 years ago and was given the registration number 04240598. The firm's registered office is in LONDON. You can find them at 13 Sunderland Road, , London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:RED TWENTY C.I.C.
Company Number:04240598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 June 2001
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:13 Sunderland Road, London, England, SE23 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Sunderland Road, London, England, SE23 2PU

Director12 January 2019Active
15, Kingsmuir Close, Heysham, Morecambe, United Kingdom, LA3 2UE

Secretary25 June 2001Active
Greenfields, 13 Coniston Road, Morecambe, LA4 5PS

Secretary30 December 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary25 June 2001Active
93 Regent Road, Morecambe, United Kingdom, LA3 1AF

Director01 March 2016Active
31a Deanpoint, Westgate, Morecambe, United Kingdom, LA3 3DJ

Director11 March 2016Active
15 Kingsmuir Close, Heysham, Morecambe, LA3 2UE

Director25 June 2001Active
131 West End Road, Morecambe, United Kingdom, LA4 4EB

Director11 March 2016Active
Greenfields, 13 Coniston Road, Morecambe, LA4 5PS

Director30 September 2004Active
Greenfields, 13 Coniston Road, Morecambe, LA4 5PS

Director25 June 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director25 June 2001Active

People with Significant Control

Mr Jeffrey Dawkins
Notified on:12 January 2019
Status:Active
Date of birth:September 1957
Nationality:American
Country of residence:England
Address:13, Sunderland Road, London, England, SE23 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin James Shenton
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:93, Regent Road, Morecambe, United Kingdom, LA3 1AF
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 (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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-06-20Resolution

Resolution.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Address

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

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-31Officers

Appoint person director company with name date.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-03-24Change of name

Change of name community interest company.

Download

Copyright © 2024. All rights reserved.