UKBizDB.co.uk

THE RED CONSULTANCY LIMITED

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

This company is commonly known as The Red Consultancy Limited. The company was founded 30 years ago and was given the registration number 02913684. The firm's registered office is in LONDON. You can find them at 8th Floor, Holborn Gate, 26 Southampton Buildings, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:THE RED CONSULTANCY LIMITED
Company Number:02913684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 April 2022Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 April 2022Active
84, Muswell Road, London, N10 2BE

Director01 November 1998Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director14 March 2012Active
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA

Secretary18 June 2001Active
11 Crieff Road, London, SW18 2EB

Secretary28 July 1997Active
15-17 Huntsworth Mews, London, NW1 6DD

Secretary13 May 2005Active
3a Devonshire Road, Harpenden, AL5 4TJ

Secretary16 February 2001Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary28 March 1994Active
15-17 Huntsworth Mews, London, NW1 6DD

Director11 April 2011Active
1a, Kingsdowne Road, Surbiton, KT6 6JZ

Director01 August 1998Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director04 July 2016Active
52, Talfourd Road, London, SE15 5NY

Director01 April 2011Active
2 Little Green, Richmond, TW9 1QH

Director03 October 1994Active
15-17, Huntsworth Mews, London, NW1 6DD

Director01 July 2010Active
3 Bryantwood Road, Highbury, London, N7 7BG

Director25 April 2008Active
850 Third Avenue, New York, Usa,

Director01 November 1998Active
15-17, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director20 May 2014Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director06 November 2015Active
30, Ilbert Street, London, W10 4QJ

Director01 February 2008Active
21, Wingford Road, London, SW2 4DR

Director01 February 2008Active
106 Glenarm Road, London, E5 0NA

Director01 September 2006Active
16f Garlinge Road, London, NW2 3TR

Director01 September 2006Active
5 Franconia Road, Clapham, London, SW4 9NB

Director29 September 2006Active
36, Lichfield Court, Sheen Road, Richmond, TW9 1AU

Director01 April 2011Active
50, Webster Gardens, London, W5 5ND

Director01 November 1998Active
195b, Camberwell Grove, London, SE5 8JU

Director01 October 2010Active
42, Station Road, Countesthorpe, United Kingdom, LE8 5TA

Director02 September 2011Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 January 2018Active
1 Loubet Street, London, SW17 9HD

Director01 October 2006Active
11 Crieff Road, London, SW18 2EB

Director03 October 1994Active
26, Oxford Road, Woodford Green, IG8 7NN

Director19 December 2008Active
3, London Wall Buildings, London, England, EC2M 5SY

Director22 October 2014Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director28 March 1994Active
45 Kellerton Road, Lewisham, London, SE13 5RB

Director05 June 2009Active

People with Significant Control

Ig Communications Limited
Notified on:05 October 2023
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Huntsworth Limited
Notified on:15 June 2023
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Red Consultancy Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-08-06Mortgage

Mortgage satisfy charge full.

Download
2023-08-06Mortgage

Mortgage satisfy charge full.

Download
2023-08-06Mortgage

Mortgage satisfy charge full.

Download
2023-08-06Mortgage

Mortgage satisfy charge full.

Download
2023-08-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Officers

Termination director company with name termination date.

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
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.