UKBizDB.co.uk

REDCARDS LTD

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

This company is commonly known as Redcards Ltd. The company was founded 4 years ago and was given the registration number 12139130. The firm's registered office is in RADSTOCK. You can find them at Hamilton House Wells Road, Chilcompton, Radstock, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:REDCARDS LTD
Company Number:12139130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Hamilton House Wells Road, Chilcompton, Radstock, England, BA3 4ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ

Director05 August 2019Active
Hamilton House, Wells Road, Chilcompton, Radstock, England, BA3 4ET

Director05 August 2019Active

People with Significant Control

Mr Jonathan Mortimer Cummings Air
Notified on:28 June 2023
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:3 Marco Polo House, Cook Way, Taunton, United Kingdom, TA2 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inspiration Brands Group Limited
Notified on:23 July 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Milsted Langdon Llp, Winchester House, Taunton, United Kingdom, TA1 2UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katy Laura Gloudemans
Notified on:05 August 2019
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Company, 2 Bridge Street, Taunton, England, TA1 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Mortimer Cummings Air
Notified on:05 August 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Company, 2 Bridge Street, Taunton, England, TA1 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Capital

Capital alter shares subdivision.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Address

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

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Address

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

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Accounts

Change account reference date company previous extended.

Download
2022-01-21Address

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

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Address

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

Download
2021-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.