Company NameRedcompass Limited
DirectorsThomas Raymond Hewson and Jonathan Richard Bell
Company StatusActive
Company Number04490784
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Raymond Hewson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Elthorne Park Road
Hanwell
London
W7 2JH
Director NameMr Jonathan Richard Bell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleHead Of Client Delivery
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street Fore Street Avenue
London
EC2Y 9DT
Secretary NameMrs Marion Isabel Hewson
StatusCurrent
Appointed17 May 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address1 Fore Street Fore Street Avenue
London
EC2Y 9DT
Director NameMrs Marion Isabel Hewson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address103 Elthorne Park Road
Hanwell
London
W7 2JH
Secretary NameMrs Marion Isabel Hewson
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Elthorne Park Road
Hanwell
London
W7 2JH
Director NameMr Edward Stephen Pask
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(1 year, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 April 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHolly Tree Cottage Balneath Manor Lane
South Chailey
Lewes
East Sussex
BN8 4AP
Secretary NameMr Graham Baynard Bonds
NationalityBritish
StatusResigned
Appointed13 November 2003(1 year, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Braehead Crescent
Stonehaven
Kincardineshire
AB39 2PP
Scotland

Contact

Websiteredcompass.com
Email address[email protected]
Telephone020 85795939
Telephone regionLondon

Location

Registered Address1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£262,863
Cash£380,176
Current Liabilities£248,949

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

29 April 2019Delivered on: 1 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 December 2020Memorandum and Articles of Association (21 pages)
8 October 2020Sub-division of shares on 6 April 2020 (4 pages)
30 September 2020Second filing of Confirmation Statement dated 19 July 2018 (8 pages)
15 September 2020Resolutions
  • RES13 ‐ Sub division 06/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2020Memorandum and Articles of Association (20 pages)
15 September 2020Change of share class name or designation (2 pages)
15 September 2020Memorandum and Articles of Association (20 pages)
8 September 2020Second filing of Confirmation Statement dated 19 July 2019 (5 pages)
8 September 2020Second filing of a statement of capital following an allotment of shares on 29 September 2018
  • GBP 60
(6 pages)
3 September 2020Statement of capital following an allotment of shares on 29 November 2018
  • GBP 60
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2020
(6 pages)
5 August 2020Confirmation statement made on 19 July 2020 with updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 August 201919/07/19 Statement of Capital gbp 60
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/09/2020
(6 pages)
1 May 2019Registration of charge 044907840001, created on 29 April 2019 (23 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 October 2018Registered office address changed from 1 Poultry 1 Poultry London EC2R 8EJ England to 1 Poultry London EC2R 8EJ on 2 October 2018 (1 page)
2 October 2018Registered office address changed from 1 Fore Street Fore Street Avenue London EC2Y 9DT England to 1 Poultry 1 Poultry London EC2R 8EJ on 2 October 2018 (1 page)
21 July 2018Confirmation statement made on 19 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/09/2020
(6 pages)
30 May 2018Termination of appointment of Marion Isabel Hewson as a director on 17 May 2018 (1 page)
30 May 2018Appointment of Mrs Marion Isabel Hewson as a secretary on 17 May 2018 (2 pages)
30 May 2018Registered office address changed from 103 Elthorne Park Road Hanwell London W7 2JH to 1 Fore Street Fore Street Avenue London EC2Y 9DT on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Graham Baynard Bonds as a secretary on 17 May 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 September 2017Appointment of Mr Jonathan Richard Bell as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Jonathan Richard Bell as a director on 22 September 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
30 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 40
(6 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 40
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 40
(6 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 40
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
24 August 2012Director's details changed for Marion Isabel Hewson on 14 August 2012 (2 pages)
24 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
24 August 2012Director's details changed for Marion Isabel Hewson on 14 August 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Director's details changed for Thomas Raymond Hewson on 19 July 2010 (2 pages)
12 August 2010Director's details changed for Thomas Raymond Hewson on 19 July 2010 (2 pages)
12 August 2010Director's details changed for Edward Stephen Pask on 19 July 2010 (2 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Marion Isabel Hewson on 19 July 2010 (2 pages)
12 August 2010Director's details changed for Edward Stephen Pask on 19 July 2010 (2 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Marion Isabel Hewson on 19 July 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 August 2009Return made up to 19/07/09; full list of members (4 pages)
20 August 2009Return made up to 19/07/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 September 2008Return made up to 19/07/08; no change of members (7 pages)
19 September 2008Return made up to 19/07/08; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 August 2007Return made up to 19/07/07; full list of members (8 pages)
16 August 2007Return made up to 19/07/07; full list of members (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 September 2006Return made up to 19/07/06; full list of members (7 pages)
11 September 2006Return made up to 19/07/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Registered office changed on 10/01/06 from: boundary house boston road hanwell london W7 2QE (1 page)
10 January 2006Registered office changed on 10/01/06 from: boundary house boston road hanwell london W7 2QE (1 page)
29 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 August 2004Return made up to 19/07/04; full list of members (8 pages)
5 August 2004Return made up to 19/07/04; full list of members (8 pages)
15 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: 103 elthorne park road hanwell london W7 2JH (1 page)
30 December 2003Registered office changed on 30/12/03 from: 103 elthorne park road hanwell london W7 2JH (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Ad 13/11/03--------- £ si 38@1=38 £ ic 2/40 (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Ad 13/11/03--------- £ si 38@1=38 £ ic 2/40 (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 August 2003Return made up to 19/07/03; full list of members (7 pages)
21 August 2003Return made up to 19/07/03; full list of members (7 pages)
21 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
21 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
19 July 2002Incorporation (15 pages)
19 July 2002Incorporation (15 pages)