Company NameRed23 Ltd
DirectorThomas Edwards
Company StatusActive
Company Number05252250
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Thomas Edwards
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2. The Loft 33 Villier Street
Uxbridge
UB8 2PU
Director NameMr Graham Samuel Weinberg
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Station Lane
Hornchurch
RM12 6NJ
Secretary NameJeffrey Weinberg
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Station Lane
Hornchurch
RM12 6NJ

Contact

Websiteptstudio23.co.uk

Location

Registered AddressUnit 2. The Loft
33 Villier Street
Uxbridge
UB8 2PU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Graham Weinberg
100.00%
Ordinary

Financials

Year2014
Net Worth£827,744
Cash£204,988
Current Liabilities£102,024

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

27 February 2023Notification of Thomas Edwards as a person with significant control on 1 September 2022 (2 pages)
27 February 2023Termination of appointment of Graham Samuel Weinberg as a director on 1 September 2022 (1 page)
27 February 2023Cessation of Graham Samuel Weinberg as a person with significant control on 1 September 2022 (1 page)
5 October 2022Appointment of Mr Thomas Edwards as a director on 31 August 2022 (2 pages)
5 October 2022Termination of appointment of Jeffrey Weinberg as a secretary on 31 August 2022 (1 page)
5 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 February 2022Registered office address changed from 35 Bracken Drive Chigwell IG7 5RG England to 30 Station Lane Hornchurch RM12 6NJ on 25 February 2022 (1 page)
2 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
18 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 March 2019Registered office address changed from Unit 1 Forest Industrial Park, Forest Road Ilford Essex IG6 3HL to 35 Bracken Drive Chigwell IG7 5RG on 27 March 2019 (1 page)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 December 2014Director's details changed for Graham Samuel Weinberg on 13 May 2014 (2 pages)
2 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Director's details changed for Graham Samuel Weinberg on 13 May 2014 (2 pages)
2 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
20 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 March 2013Director's details changed for Graham Samuel Weinberg on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Graham Samuel Weinberg on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Graham Samuel Weinberg on 1 March 2013 (2 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Director's details changed for Graham Samuel Weinberg on 6 October 2009 (2 pages)
5 February 2010Registered office address changed from 468 Cranbrook Road Gants Hill Essex IG2 6LE on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Jeffrey Weinberg on 6 October 2009 (1 page)
5 February 2010Registered office address changed from 468 Cranbrook Road Gants Hill Essex IG2 6LE on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Jeffrey Weinberg on 6 October 2009 (1 page)
5 February 2010Director's details changed for Graham Samuel Weinberg on 6 October 2009 (2 pages)
5 February 2010Registered office address changed from 468 Cranbrook Road Gants Hill Essex IG2 6LE on 5 February 2010 (1 page)
5 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Graham Samuel Weinberg on 6 October 2009 (2 pages)
5 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Jeffrey Weinberg on 6 October 2009 (1 page)
5 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 February 2009Return made up to 06/10/08; full list of members (3 pages)
4 February 2009Return made up to 06/10/08; full list of members (3 pages)
16 September 2008Return made up to 06/10/07; no change of members (6 pages)
16 September 2008Return made up to 06/10/07; no change of members (6 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 February 2007Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/02/07
(6 pages)
12 February 2007Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/02/07
(6 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 September 2005Return made up to 06/10/05; full list of members (6 pages)
29 September 2005Return made up to 06/10/05; full list of members (6 pages)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Incorporation (13 pages)
6 October 2004Incorporation (13 pages)