Company NameRedborder Limited
DirectorDeborah Angela Millington
Company StatusActive
Company Number05864650
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Deborah Angela Millington
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Argyle Road
Ilford
IG1 3BH
Secretary NameMiss Deborah Angela Millington
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Argyle Road
Ilford
IG1 3BH
Director NameMs Nicola Anne Millington
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Farmview Court
Bawdsey Avenue
Newbury Park
Essex
IG2 7TL

Contact

Websiteredborder.co.uk
Email address[email protected]
Telephone020 71004052
Telephone regionLondon

Location

Registered Address17 Ashton Gardens
Romford
Essex
RM6 6RT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Deborah Millington
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,286
Current Liabilities£18,427

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due29 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

6 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
6 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
22 May 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
6 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
30 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
17 July 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
4 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
17 February 2019Registered office address changed from 27 Argyle Road Ilford Essex IG1 3BH United Kingdom to 17 Ashton Gardens Romford Essex RM6 6RT on 17 February 2019 (1 page)
14 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 July 2018Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 27 Argyle Road Ilford Essex IG1 3BH on 14 July 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
8 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
10 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 October 2015Registered office address changed from C/O Barnet Young & Partners 15 the Broadway Woodford Green Essex IG8 0HL to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O Barnet Young & Partners 15 the Broadway Woodford Green Essex IG8 0HL to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 22 October 2015 (1 page)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2013Termination of appointment of Nicola Millington as a director (1 page)
13 August 2013Termination of appointment of Nicola Millington as a director (1 page)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 August 2010Registered office address changed from 27 Argyle Road Ilford Essex IG1 3BH on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 27 Argyle Road Ilford Essex IG1 3BH on 5 August 2010 (1 page)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Deborah Millington on 3 July 2010 (2 pages)
5 August 2010Director's details changed for Deborah Millington on 3 July 2010 (2 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 August 2010Registered office address changed from 27 Argyle Road Ilford Essex IG1 3BH on 5 August 2010 (1 page)
5 August 2010Director's details changed for Deborah Millington on 3 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 July 2009Return made up to 03/07/09; full list of members (4 pages)
17 July 2009Return made up to 03/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 September 2008Return made up to 03/07/08; full list of members (4 pages)
22 September 2008Return made up to 03/07/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 January 2008Registered office changed on 16/01/08 from: universal house, unit 6 88-94 wentworth street london E1 7SA (1 page)
16 January 2008Registered office changed on 16/01/08 from: universal house, unit 6 88-94 wentworth street london E1 7SA (1 page)
13 August 2007Return made up to 03/07/07; full list of members (2 pages)
13 August 2007Return made up to 03/07/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: riches house 1 riches road ilford essex IG1 1JH (1 page)
7 February 2007Registered office changed on 07/02/07 from: riches house 1 riches road ilford essex IG1 1JH (1 page)
18 September 2006Registered office changed on 18/09/06 from: 27 argyle road ilford IG1 3BH (1 page)
18 September 2006Registered office changed on 18/09/06 from: 27 argyle road ilford IG1 3BH (1 page)
3 July 2006Incorporation (8 pages)
3 July 2006Incorporation (8 pages)