Colchester
CO6 1NP
Secretary Name | Dawn Eva Denison |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2002(2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Secretary P A |
Correspondence Address | The New Forge, 13a Bridge Street Coggeshall Colchester CO6 1NP |
Director Name | Mr Ewen Allan Maclean |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The New Forge, 13a Bridge Street Coggeshall Colchester CO6 1NP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.redcell.info |
---|---|
Email address | [email protected] |
Telephone | 01376 561666 |
Telephone region | Braintree |
Registered Address | The New Forge, 13a Bridge Street Coggeshall Colchester CO6 1NP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Year | 2012 |
---|---|
Net Worth | £124,808 |
Cash | £129,975 |
Current Liabilities | £70,554 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
19 July 2023 | Resolutions
|
---|---|
19 July 2023 | Change of share class name or designation (2 pages) |
3 July 2023 | Termination of appointment of Ewen Allan Maclean as a director on 16 June 2023 (1 page) |
23 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
19 January 2023 | Change of share class name or designation (2 pages) |
5 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 4 October 2021 with updates (6 pages) |
15 October 2021 | Change of details for Mr Kieron John Denison as a person with significant control on 4 January 2019 (2 pages) |
15 October 2021 | Change of details for Mrs Dawn Eva Denison as a person with significant control on 4 January 2019 (2 pages) |
13 October 2021 | Registered 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 2021 | Resolutions
|
29 July 2021 | Change of share class name or designation (2 pages) |
29 July 2021 | Memorandum and Articles of Association (12 pages) |
13 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
30 November 2020 | Registered 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 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
11 October 2019 | Director's details changed for Mr Kieron John Denison on 4 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
3 October 2018 | Cessation of Dawn Eva Denison as a person with significant control on 6 April 2016 (1 page) |
3 October 2018 | Cessation of Kieron John Denison as a person with significant control on 6 April 2016 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
4 January 2018 | Change of details for Kieron John Denison as a person with significant control on 3 January 2018 (2 pages) |
4 January 2018 | Change of details for Mrs Dawn Eva Denison as a person with significant control on 3 January 2018 (2 pages) |
4 January 2018 | Change of details for Kieron John Denison as a person with significant control on 3 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Kieron John Denison on 3 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Kieron John Denison on 3 January 2018 (2 pages) |
4 January 2018 | Change of details for Mrs Dawn Eva Denison as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Secretary's details changed for Dawn Eva Denison on 3 January 2018 (1 page) |
3 January 2018 | Secretary's details changed for Dawn Eva Denison on 3 January 2018 (1 page) |
22 December 2017 | Appointment of Mr Ewen Allan Maclean as a director on 1 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Ewen Allan Maclean as a director on 1 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
21 September 2017 | Notification of Kieron John Denison as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Dawn Eva Denison as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Kieron John Denison as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Dawn Eva Denison as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
17 January 2017 | Director's details changed for Mr Kieron John Denison on 16 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Kieron John Denison on 16 January 2017 (2 pages) |
16 January 2017 | Secretary's details changed for Dawn Eva Denison on 16 January 2017 (1 page) |
16 January 2017 | Secretary's details changed for Dawn Eva Denison on 16 January 2017 (1 page) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 November 2015 | Director's details changed for Mr Kieron John Denison on 24 November 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Dawn Eva Denison on 24 November 2015 (1 page) |
24 November 2015 | Director's details changed for Mr Kieron John Denison on 24 November 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Dawn Eva Denison on 24 November 2015 (1 page) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 26 July 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Director's details changed for Mr Kieron John Denison on 25 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mr Kieron John Denison on 25 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 April 2008 | Return made up to 04/10/07; full list of members (3 pages) |
21 April 2008 | Return made up to 04/10/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: spring cottage, lower road peldon colchester essex CO5 7PR (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: spring cottage, lower road peldon colchester essex CO5 7PR (1 page) |
24 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
10 May 2003 | Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2003 | Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | New secretary appointed (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Incorporation (9 pages) |
4 October 2002 | Incorporation (9 pages) |