Company NameRed Cell Limited
DirectorsKieron John Denison and Ewen Allan Maclean
Company StatusActive
Company Number04553572
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kieron John Denison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe New Forge, 13a Bridge Street Coggeshall
Colchester
CO6 1NP
Secretary NameDawn Eva Denison
NationalityBritish
StatusCurrent
Appointed18 October 2002(2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleSecretary P A
Correspondence AddressThe New Forge, 13a Bridge Street Coggeshall
Colchester
CO6 1NP
Director NameMr Ewen Allan Maclean
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New Forge, 13a Bridge Street Coggeshall
Colchester
CO6 1NP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.redcell.info
Email address[email protected]
Telephone01376 561666
Telephone regionBraintree

Location

Registered AddressThe New Forge, 13a Bridge Street
Coggeshall
Colchester
CO6 1NP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Financials

Year2012
Net Worth£124,808
Cash£129,975
Current Liabilities£70,554

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

19 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2023Change of share class name or designation (2 pages)
3 July 2023Termination of appointment of Ewen Allan Maclean as a director on 16 June 2023 (1 page)
23 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
19 January 2023Change of share class name or designation (2 pages)
5 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
18 October 2021Confirmation statement made on 4 October 2021 with updates (6 pages)
15 October 2021Change of details for Mr Kieron John Denison as a person with significant control on 4 January 2019 (2 pages)
15 October 2021Change of details for Mrs Dawn Eva Denison as a person with significant control on 4 January 2019 (2 pages)
13 October 2021Registered office address changed from The Old Forge, 13a Bridge Street Coggeshall Colchester CO6 1NP United Kingdom to The New Forge, 13a Bridge Street Coggeshall Colchester CO6 1NP on 13 October 2021 (1 page)
29 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2021Change of share class name or designation (2 pages)
29 July 2021Memorandum and Articles of Association (12 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 November 2020Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to The Old Forge, 13a Bridge Street Coggeshall Colchester CO6 1NP on 30 November 2020 (1 page)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 October 2019Director's details changed for Mr Kieron John Denison on 4 October 2019 (2 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
3 October 2018Cessation of Dawn Eva Denison as a person with significant control on 6 April 2016 (1 page)
3 October 2018Cessation of Kieron John Denison as a person with significant control on 6 April 2016 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
4 January 2018Change of details for Kieron John Denison as a person with significant control on 3 January 2018 (2 pages)
4 January 2018Change of details for Mrs Dawn Eva Denison as a person with significant control on 3 January 2018 (2 pages)
4 January 2018Change of details for Kieron John Denison as a person with significant control on 3 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Kieron John Denison on 3 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Kieron John Denison on 3 January 2018 (2 pages)
4 January 2018Change of details for Mrs Dawn Eva Denison as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Secretary's details changed for Dawn Eva Denison on 3 January 2018 (1 page)
3 January 2018Secretary's details changed for Dawn Eva Denison on 3 January 2018 (1 page)
22 December 2017Appointment of Mr Ewen Allan Maclean as a director on 1 December 2017 (2 pages)
22 December 2017Appointment of Mr Ewen Allan Maclean as a director on 1 December 2017 (2 pages)
12 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
21 September 2017Notification of Kieron John Denison as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Dawn Eva Denison as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Kieron John Denison as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Dawn Eva Denison as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
17 January 2017Director's details changed for Mr Kieron John Denison on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Kieron John Denison on 16 January 2017 (2 pages)
16 January 2017Secretary's details changed for Dawn Eva Denison on 16 January 2017 (1 page)
16 January 2017Secretary's details changed for Dawn Eva Denison on 16 January 2017 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 November 2015Director's details changed for Mr Kieron John Denison on 24 November 2015 (2 pages)
24 November 2015Secretary's details changed for Dawn Eva Denison on 24 November 2015 (1 page)
24 November 2015Director's details changed for Mr Kieron John Denison on 24 November 2015 (2 pages)
24 November 2015Secretary's details changed for Dawn Eva Denison on 24 November 2015 (1 page)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 26 July 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 October 2009Director's details changed for Mr Kieron John Denison on 25 October 2009 (2 pages)
25 October 2009Director's details changed for Mr Kieron John Denison on 25 October 2009 (2 pages)
25 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 April 2008Return made up to 04/10/07; full list of members (3 pages)
21 April 2008Return made up to 04/10/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 November 2006Return made up to 04/10/06; full list of members (6 pages)
1 November 2006Return made up to 04/10/06; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 May 2006Registered office changed on 03/05/06 from: spring cottage, lower road peldon colchester essex CO5 7PR (1 page)
3 May 2006Registered office changed on 03/05/06 from: spring cottage, lower road peldon colchester essex CO5 7PR (1 page)
24 October 2005Return made up to 04/10/05; full list of members (6 pages)
24 October 2005Return made up to 04/10/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 October 2004Return made up to 04/10/04; full list of members (6 pages)
20 October 2004Return made up to 04/10/04; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 November 2003Return made up to 04/10/03; full list of members (6 pages)
11 November 2003Return made up to 04/10/03; full list of members (6 pages)
10 May 2003Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2003Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
25 October 2002New secretary appointed (1 page)
25 October 2002New director appointed (1 page)
25 October 2002New director appointed (1 page)
25 October 2002New secretary appointed (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (9 pages)
4 October 2002Incorporation (9 pages)