RED C RESEARCH LTD
Status | ACTIVE |
Company No. | 09848896 |
Category | Private Limited Company |
Incorporated | 29 Oct 2015 |
Age | 8 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
RED C RESEARCH LTD is an active private limited company with number 09848896. It was incorporated 8 years, 7 months, 1 day ago, on 29 October 2015. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 31 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-12
Officer name: Ms Charlotte Kate Butterworth
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-13
New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-12
Officer name: Mr Richard Barton
Documents
Appoint corporate secretary company with name date
Date: 30 May 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cafico Secretaries Limited
Appointment date: 2023-02-13
Documents
Accounts with accounts type small
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 11 Nov 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-14
Officer name: Mr Richard Barton
Documents
Change person director company with change date
Date: 11 Nov 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Charlotte Kate Butterworth
Change date: 2022-04-14
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Second filing of confirmation statement with made up date
Date: 29 Apr 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-10-28
Documents
Notification of a person with significant control
Date: 27 Apr 2022
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Red C Research and Marketing Ltd
Notification date: 2021-09-10
Documents
Cessation of a person with significant control
Date: 27 Apr 2022
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Colwell
Cessation date: 2021-09-10
Documents
Change to a person with significant control
Date: 27 Apr 2022
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Business Post Group Limited
Change date: 2021-09-10
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Address
Type: AD01
Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
Change date: 2022-04-14
New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2022
Action Date: 02 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098488960001
Charge creation date: 2022-02-02
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Notification of a person with significant control
Date: 13 Oct 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-10
Psc name: Business Post Group Limited
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charlotte Kate Butterworth
Cessation date: 2021-09-10
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-10
Psc name: Richard Barton
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Roger Courtney
Appointment date: 2021-09-10
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-10
Officer name: Mr. Colm O'reilly
Documents
Appoint person secretary company with name date
Date: 06 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Colm O'reilly
Appointment date: 2021-09-10
Documents
Termination secretary company with name termination date
Date: 06 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-10
Officer name: Richard Colwell
Documents
Termination secretary company with name termination date
Date: 06 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charlotte Kate Butterworth
Termination date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person secretary company with change date
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Charlotte Butterworth
Change date: 2021-07-12
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Barton
Change date: 2021-03-17
Documents
Change person secretary company with change date
Date: 07 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-03-17
Officer name: Charlotte Butterworth
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-17
Psc name: Ms Charlotte Kate Butterworth
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-17
Psc name: Mr Richard Barton
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Address
Type: AD01
New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL
Old address: Griffins Court 23-32 London Road Newbury Berkshire RG14 1JX England
Change date: 2021-04-06
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Ms Charlotte Kate Butterworth
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Change person secretary company with change date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Charlotte Butterworth
Change date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-17
Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU England
New address: Griffins Court 23-32 London Road Newbury Berkshire RG14 1JX
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 12 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Colwell
Change date: 2017-11-12
Documents
Change person secretary company with change date
Date: 14 Nov 2017
Action Date: 12 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-12
Officer name: Mr Richard Colwell
Documents
Change to a person with significant control
Date: 14 Nov 2017
Action Date: 12 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-12
Psc name: Mr Richard Colwell
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 12 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-12
Psc name: Red C Research & Marketing Ltd (Ireland)
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Ms Charlotte Kate Butterworth
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Colwell
Change date: 2017-10-24
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Mr Richard Barton
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Ms Charlotte Kate Butterworth
Documents
Change person secretary company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-24
Officer name: Mr Richard Colwell
Documents
Change person secretary company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-24
Officer name: Charlotte Butterworth
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Resolution
Date: 02 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 02 Dec 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Dec 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 02 Dec 2015
Action Date: 18 Nov 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-11-18
Documents
Appoint person secretary company with name date
Date: 02 Dec 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-18
Officer name: Charlotte Butterworth
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Barton
Appointment date: 2015-11-18
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charlotte Butterworth
Appointment date: 2015-11-18
Documents
Change account reference date company current extended
Date: 02 Dec 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Old address: C/O Neal Dennis Dennis & Turnbull Swatton Barn Badbury Swindon SN4 0EU United Kingdom
New address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU
Change date: 2015-11-06
Documents
Some Companies
3RD FLOOR, 86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09368987 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SIMMINS CRESCENT,LEICESTER,LE2 9AH
Number: | 10227233 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ELVETHAM RISE,BASINGSTOKE,RG24 8ET
Number: | 11846013 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11213564 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08604964 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SEVENOAKS WAY,ORPINGTON,BR5 3AF
Number: | 07003935 |
Status: | ACTIVE |
Category: | Private Limited Company |