Company NameRed Island Consulting Limited
Company StatusDissolved
Company Number04384210
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)
Previous NamesPowerstore Limited and Red Island Consultancy Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Daniel Christopher Carter-Clout
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(16 years, 3 months after company formation)
Appointment Duration4 years, 12 months (closed 13 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NamePeter Roy Bright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address66 Rylston Road
London
SW6 7HW
Director NameMr Andrew John David Brophy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Secretary NameMr Andrew John David Brophy
NationalityBritish
StatusResigned
Appointed27 May 2002(2 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Peter David Stroud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulimers Farm
Ongar Road Writtle
Chelmsford
Essex
CM1 3NZ
Director NameMr Simon Victor Bright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameNicholas Daniel James Roberts
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Nigel George Bromley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr David George Thorne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(8 years, 3 months after company formation)
Appointment Duration8 years (resigned 19 June 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Andre Rossouw
StatusResigned
Appointed02 June 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2014)
RoleCompany Director
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Mark Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2013)
RoleHead Of Red Island
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.redisland.co.uk/
Email address[email protected]
Telephone020 70901091
Telephone regionLondon

Location

Registered Address8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2013
Turnover£1,429,835
Net Worth£1,235,111
Cash£924,682
Current Liabilities£177,927

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 November 2010Delivered on: 25 November 2010
Satisfied on: 28 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number rbsreric-usd-1 with the bank. Note: the charge contains a dovenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit.
Fully Satisfied

Filing History

20 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Termination of appointment of David George Thorne as a director on 19 June 2018 (1 page)
19 June 2018Appointment of Mr Daniel Christopher Carter-Clout as a director on 19 June 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 180
(3 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 180
(3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 June 2015Auditor's resignation (1 page)
25 June 2015Auditor's resignation (1 page)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 180
(3 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 180
(3 pages)
22 January 2015Full accounts made up to 31 March 2014 (16 pages)
22 January 2015Full accounts made up to 31 March 2014 (16 pages)
28 August 2014Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
17 April 2014Termination of appointment of Nicholas Roberts as a director (1 page)
17 April 2014Termination of appointment of Andre Rossouw as a secretary (1 page)
17 April 2014Termination of appointment of Andre Rossouw as a secretary (1 page)
17 April 2014Termination of appointment of Nicholas Roberts as a director (1 page)
28 March 2014Satisfaction of charge 1 in full (6 pages)
28 March 2014Satisfaction of charge 1 in full (6 pages)
13 March 2014Termination of appointment of Mark Thomas as a director (1 page)
13 March 2014Termination of appointment of Mark Thomas as a director (1 page)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 180
(4 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 180
(4 pages)
5 September 2013Full accounts made up to 31 March 2013 (14 pages)
5 September 2013Full accounts made up to 31 March 2013 (14 pages)
21 May 2013Termination of appointment of Andrew Brophy as a director (1 page)
21 May 2013Termination of appointment of Andrew Brophy as a director (1 page)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 March 2012 (14 pages)
18 September 2012Full accounts made up to 31 March 2012 (14 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Andrew David Brophy on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Andrew David Brophy on 22 March 2012 (2 pages)
21 March 2012Director's details changed for Mr David George Thorne on 31 July 2010 (2 pages)
21 March 2012Director's details changed for Mr David George Thorne on 31 July 2010 (2 pages)
20 March 2012Appointment of Mr Mark Thomas as a director (2 pages)
20 March 2012Appointment of Mr Mark Thomas as a director (2 pages)
24 November 2011Termination of appointment of Simon Bright as a director (1 page)
24 November 2011Termination of appointment of Simon Bright as a director (1 page)
19 October 2011Full accounts made up to 31 March 2011 (14 pages)
19 October 2011Full accounts made up to 31 March 2011 (14 pages)
28 July 2011Appointment of Mr Andre Rossouw as a secretary (1 page)
28 July 2011Termination of appointment of Andrew Brophy as a secretary (1 page)
28 July 2011Appointment of Mr Andre Rossouw as a secretary (1 page)
28 July 2011Termination of appointment of Andrew Brophy as a secretary (1 page)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 December 2010Full accounts made up to 31 March 2010 (12 pages)
3 December 2010Full accounts made up to 31 March 2010 (12 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Termination of appointment of Nigel Bromley as a director (1 page)
17 June 2010Appointment of Mr David George Thorne as a director (2 pages)
17 June 2010Appointment of Mr David George Thorne as a director (2 pages)
17 June 2010Termination of appointment of Nigel Bromley as a director (1 page)
23 March 2010Director's details changed for Nicholas Daniel James Roberts on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Simon Bright on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Andrew David Brophy on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Secretary's details changed for Andrew David Brophy on 1 January 2010 (1 page)
23 March 2010Director's details changed for Andrew David Brophy on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Nigel George Bromley on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Nigel George Bromley on 1 January 2010 (2 pages)
23 March 2010Secretary's details changed for Andrew David Brophy on 1 January 2010 (1 page)
23 March 2010Secretary's details changed for Andrew David Brophy on 1 January 2010 (1 page)
23 March 2010Director's details changed for Nicholas Daniel James Roberts on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Simon Bright on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Nigel George Bromley on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Andrew David Brophy on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Simon Bright on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Nicholas Daniel James Roberts on 1 January 2010 (2 pages)
18 November 2009Registered office address changed from 5Th Floor 10 Fenchurch Street London EC3M 3BE on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 5Th Floor 10 Fenchurch Street London EC3M 3BE on 18 November 2009 (1 page)
17 November 2009Full accounts made up to 31 March 2009 (16 pages)
17 November 2009Full accounts made up to 31 March 2009 (16 pages)
9 November 2009Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 9 November 2009 (1 page)
24 March 2009Return made up to 28/02/09; full list of members (10 pages)
24 March 2009Return made up to 28/02/09; full list of members (10 pages)
17 February 2009Registered office changed on 17/02/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
17 February 2009Appointment terminated director peter stroud (1 page)
17 February 2009Director appointed nigel george bromley (2 pages)
17 February 2009Director appointed nigel george bromley (2 pages)
17 February 2009Registered office changed on 17/02/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Payment of legal fees 11/02/2009
(2 pages)
17 February 2009Appointment terminated director peter stroud (1 page)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Payment of legal fees 11/02/2009
(2 pages)
8 February 2009Director's change of particulars / peter stroud / 30/01/2009 (1 page)
8 February 2009Director's change of particulars / peter stroud / 30/01/2009 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 March 2008Return made up to 28/02/08; full list of members (5 pages)
7 March 2008Return made up to 28/02/08; full list of members (5 pages)
7 March 2008Director's change of particulars / peter stroud / 28/02/2008 (2 pages)
7 March 2008Director's change of particulars / peter stroud / 28/02/2008 (2 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 February 2007£ ic 200/180 06/02/07 £ sr 20@1=20 (2 pages)
26 February 2007£ ic 200/180 06/02/07 £ sr 20@1=20 (2 pages)
26 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Pay out of profits 06/02/07
(5 pages)
26 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Pay out of profits 06/02/07
(5 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
7 April 2006Return made up to 28/02/06; full list of members (3 pages)
7 April 2006Return made up to 28/02/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 March 2005Return made up to 28/02/05; full list of members (3 pages)
17 March 2005Return made up to 28/02/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 April 2004Return made up to 28/02/04; full list of members (7 pages)
26 April 2004Return made up to 28/02/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
3 September 2003Company name changed red island consultancy LIMITED\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed red island consultancy LIMITED\certificate issued on 03/09/03 (2 pages)
26 August 2003Return made up to 28/02/03; full list of members (7 pages)
26 August 2003Return made up to 28/02/03; full list of members (7 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
2 October 2002Ad 27/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 October 2002Ad 27/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Registered office changed on 12/06/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
12 June 2002Nc inc already adjusted 27/05/02 (1 page)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Nc inc already adjusted 27/05/02 (1 page)
27 May 2002Company name changed powerstore LIMITED\certificate issued on 27/05/02 (2 pages)
27 May 2002Company name changed powerstore LIMITED\certificate issued on 27/05/02 (2 pages)
28 February 2002Incorporation (16 pages)
28 February 2002Incorporation (16 pages)