Company NameRed Jasper Ltd
DirectorAmit Naik
Company StatusActive
Company Number05114548
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Amit Naik
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Densham Drive
Purley
Surrey
CR8 2XG
Secretary NameMrs Bhavini Tina Naik
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Densham Drive
Purley
Surrey
CR8 2XG

Location

Registered Address38 Southwick Street
London
W2 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,909
Cash£10,771
Current Liabilities£26,680

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
21 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
22 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
16 September 2020Change of details for Mr Amit Naik as a person with significant control on 30 August 2020 (2 pages)
16 September 2020Termination of appointment of Bhavini Tina Naik as a secretary on 16 September 2020 (1 page)
16 September 2020Cessation of Bhavini Tina Naik as a person with significant control on 30 August 2020 (1 page)
19 August 2020Registered office address changed from Picton House Lower Church Street Chepstow NP16 5HJ Wales to 38 Southwick Street London W2 1JQ on 19 August 2020 (1 page)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
9 November 2018Registered office address changed from 4 Endsleigh Street London WC1H 0DS England to Picton House Lower Church Street Chepstow NP16 5HJ on 9 November 2018 (1 page)
24 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 February 2017Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 4 Endsleigh Street London WC1H 0DS on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 4 Endsleigh Street London WC1H 0DS on 2 February 2017 (1 page)
6 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 28/04/09; full list of members (3 pages)
4 June 2009Return made up to 28/04/09; full list of members (3 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 May 2008Return made up to 28/04/08; full list of members (3 pages)
23 May 2008Return made up to 28/04/08; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(6 pages)
5 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(6 pages)
29 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
29 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 February 2005Registered office changed on 15/02/05 from: 4 densham drive purley surrey CR8 2XG (1 page)
15 February 2005Registered office changed on 15/02/05 from: 4 densham drive purley surrey CR8 2XG (1 page)
28 April 2004Incorporation (17 pages)
28 April 2004Incorporation (17 pages)