RED ONE LTD

Devon Transport Centre Red One Offices, Westpoint Devon Transport Centre Red One Offices, Westpoint, Exeter, EX5 1DJ, England
StatusACTIVE
Company No.07379630
CategoryPrivate Limited Company
Incorporated17 Sep 2010
Age13 years, 8 months
JurisdictionEngland Wales

SUMMARY

RED ONE LTD is an active private limited company with number 07379630. It was incorporated 13 years, 8 months ago, on 17 September 2010. The company address is Devon Transport Centre Red One Offices, Westpoint Devon Transport Centre Red One Offices, Westpoint, Exeter, EX5 1DJ, England.



Company Fillings

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-26

Officer name: Julie Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Bottomley

Appointment date: 2024-01-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Hanson

Change date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Julian Charles Martin Brazil

Appointment date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-25

Officer name: Mark Charles Shayer

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-27

Officer name: Ms Julie Morgan

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Hasbrig-Hartley

Appointment date: 2023-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pete Bond

Termination date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mrs Alison Sandra Hasbrig-Hartley

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Councillor Ray Radford

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-24

Officer name: Mr Robin John David Mortimer

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Gavin Ellis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Saywell

Termination date: 2021-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Steve West

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Councillor Mark Shayer

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Ray Radford

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Sandra Hasbrig-Hartley

Appointment date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-07

Officer name: David Michael Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Glenn Askew

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Askew

Appointment date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Gavin Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Pete Bond

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-04

Officer name: Mr Alex Hanson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Steven John West

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-16

Officer name: Alexander Roger Hanson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Mr Andrew Jonathan Saywell

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Mr Andrew Jonathan Saywell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: Andrew Andreou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Roger Hanson

Appointment date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John West

Appointment date: 2019-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Warwick Ac Farrar

Documents

View document PDF

Resolution

Date: 24 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sian Lee George

Appointment date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr Andrew Andreou

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Mark Healey

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Russell Thomas

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Paul David Crowe

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-27

Officer name: Mr Andrew Jonathan Saywell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Warwick Ac Farrar

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: John Charles Woodman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: Devon Transport Centre Red One Offices, Westpoint Clyst St. Mary Exeter EX5 1DJ

Old address: Dsfrs Headquarters the Knowle Clyst St George Exeter Devon EX3 0NW

Change date: 2017-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-02

Officer name: Sean Donald Glynn

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-17

Officer name: Mr Sean Donald Glynn

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Crowe

Appointment date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-07

Officer name: Mr Martin Russell Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Joanne Sherlock

Termination date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony George Edward Rowe

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Spencer Durrant

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thain

Termination date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Healey

Appointment date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Thomas

Appointment date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Mr John Charles Woodman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony George Edward Rowe

Appointment date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-23

Officer name: Alexander Roger Hanson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mr Harvey Spencer Durrant

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Bowcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Address

Type: AD01

Old address: Dsfrs Headquaters the Knowle Clyst St George Exeter Devon EX3 0NW England

Change date: 2013-11-15

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Thain

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Mitchell Bowcock

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Howell

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gibbins

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Thomas Howell

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jane Joanne Sherlock

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Gibbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Incorporation company

Date: 17 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELI MOTORS LIMITED

1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE

Number:03128245
Status:ACTIVE
Category:Private Limited Company

ELRT HEALTHCARE SOLUTIONS LIMITED

28 WHIPPINGHAM CLOSE,PORTSMOUTH,PO6 3NR

Number:11755034
Status:ACTIVE
Category:Private Limited Company

FRASER WALKER ASSOCIATES LIMITED

33 BANBURY ROAD,KIDLINGTON,OX5 1AQ

Number:05392338
Status:ACTIVE
Category:Private Limited Company

H & Z TRADERS LTD

SUITE 3-04 PEEL HOUSE,MORDEN,SM4 5BT

Number:11862349
Status:ACTIVE
Category:Private Limited Company

ROMNEY NOMINEES LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:01897464
Status:ACTIVE
Category:Private Limited Company

SHIMLA PEPPERS LIMITED

1 GEORGE STREET,WORCESTERSHIRE,B61 7AD

Number:04728406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source