Company NameRed Box Management Limited
DirectorAnne Catherine Mae Esler
Company StatusActive
Company Number06784426
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anne Catherine Mae Esler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMay House
Combe Lane
Wormley
Surrey
GU8 5TE
Secretary NameStephen John Dale
NationalityBritish
StatusCurrent
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMay House Combe Lane
Wormley
Surrey
GU8 5TE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£215
Current Liabilities£600

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

10 February 2023Accounts for a dormant company made up to 31 January 2023 (1 page)
27 January 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
11 January 2023Change of details for Ms Anne Catherine Esler as a person with significant control on 7 January 2023 (2 pages)
28 February 2022Accounts for a dormant company made up to 31 January 2022 (1 page)
21 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
12 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 January 2021 (1 page)
28 February 2020Accounts for a dormant company made up to 31 January 2020 (1 page)
28 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 January 2019 (1 page)
15 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
29 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
15 March 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
12 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
16 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Ms Anne Catherine Mae Esler on 28 October 2009 (2 pages)
31 March 2010Director's details changed for Ms Anne Catherine Mae Esler on 28 October 2009 (2 pages)
31 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
3 February 2009Secretary appointed stephen john dale (2 pages)
3 February 2009Secretary appointed stephen john dale (2 pages)
27 January 2009Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2009Director appointed anne esler (2 pages)
27 January 2009Director appointed anne esler (2 pages)
27 January 2009Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 January 2009Appointment terminated director yomtov jacobs (1 page)
9 January 2009Appointment terminated director yomtov jacobs (1 page)
7 January 2009Incorporation (9 pages)
7 January 2009Incorporation (9 pages)