Company NameRed Rock Management Solutions Ltd
DirectorsAlison Brett and Adrian Joseph Calver
Company StatusActive
Company Number07134795
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alison Brett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Plummers Rd
Colchester
Essex
CO6 3NP
Director NameMr Adrian Joseph Calver
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD

Location

Registered AddressSuite 19 North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
5 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 January 2020Director's details changed for Mr Adrian Joseph Calver on 25 January 2020 (2 pages)
27 January 2020Change of details for Mr Adrian Calver as a person with significant control on 25 January 2020 (2 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 July 2017 (1 page)
3 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20
(4 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20
(4 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20
(4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20
(4 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
31 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
31 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
8 December 2010Registered office address changed from 5 Orchard Close Ramsey Harwich Essex CO12 5HG England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 5 Orchard Close Ramsey Harwich Essex CO12 5HG England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 5 Orchard Close Ramsey Harwich Essex CO12 5HG England on 8 December 2010 (1 page)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)