Company NameRed Rooster Holdings Limited
DirectorNigel Robert Fairhurst
Company StatusActive
Company Number05883255
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr James Richard Russ
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Orchard 13 Alders Road
Reigate
Surrey
RH2 0EA
Secretary NameMr Jason Stephen Rabbetts
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippins Lince Lane
Westcott
Surrey
RH4 3LX
Director NameMrs Fiona Louise Rabbetts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(1 year, 8 months after company formation)
Appointment Duration10 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippins Lince Lane
Westcott
Surrey
RH4 3LX
Director NameMr Jason Stephen Rabbetts
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(1 year, 8 months after company formation)
Appointment Duration10 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippins Lince Lane
Westcott
Surrey
RH4 3LX
Director NameMrs Melanie Russ
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(1 year, 8 months after company formation)
Appointment Duration10 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 13 Alders Road
Reigate
Surrey
RH2 0EA
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2018(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA

Contact

Websitewww.unionsolutions.co.uk
Email address[email protected]

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
8 April 2023Full accounts made up to 30 June 2022 (17 pages)
4 January 2023Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages)
10 August 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
4 April 2022Full accounts made up to 30 June 2021 (17 pages)
29 September 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
8 April 2021Full accounts made up to 30 June 2020 (16 pages)
30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA England to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 June 2019 (19 pages)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
19 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
22 February 2019Full accounts made up to 30 June 2018 (19 pages)
31 August 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
2 May 2018Appointment of Mr Nigel Robert Fairhurst as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of James Richard Russ as a director on 30 April 2018 (1 page)
2 May 2018Notification of Claranet Limited as a person with significant control on 30 April 2018 (2 pages)
2 May 2018Appointment of Mr Michel Francois Robert as a director on 30 April 2018 (2 pages)
2 May 2018Cessation of Jason Stephen Rabbetts as a person with significant control on 30 April 2018 (1 page)
2 May 2018Registered office address changed from Old Printers Yard, 156 South Street, Dorking Surrey RH4 2HF to 21 Southampton Row London WC1B 5HA on 2 May 2018 (1 page)
2 May 2018Termination of appointment of Fiona Louise Rabbetts as a director on 30 April 2018 (1 page)
2 May 2018Termination of appointment of Melanie Russ as a director on 30 April 2018 (1 page)
2 May 2018Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
2 May 2018Termination of appointment of Jason Stephen Rabbetts as a director on 30 April 2018 (1 page)
2 May 2018Cessation of James Richard Russ as a person with significant control on 30 April 2018 (1 page)
2 May 2018Termination of appointment of Jason Stephen Rabbetts as a secretary on 30 April 2018 (1 page)
13 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
11 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
16 June 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
12 August 2016Resolutions
  • RES13 ‐ New class of share 02/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2016Resolutions
  • RES13 ‐ New class of share 02/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 30/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,160.90
(4 pages)
14 April 2016Sub-division of shares on 30 March 2016 (5 pages)
14 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,160.90
(4 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Sub-division of shares on 30 March 2016 (5 pages)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 30/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(7 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(7 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
25 September 2014Director's details changed for Mrs Melanie Russ on 20 September 2014 (2 pages)
25 September 2014Director's details changed for Mrs Melanie Russ on 20 September 2014 (2 pages)
25 September 2014Director's details changed for Mr James Richard Russ on 20 September 2014 (2 pages)
25 September 2014Director's details changed for Mr James Richard Russ on 20 September 2014 (2 pages)
1 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(8 pages)
1 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(8 pages)
25 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
25 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(8 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(8 pages)
17 July 2013Accounts for a small company made up to 31 July 2012 (7 pages)
17 July 2013Accounts for a small company made up to 31 July 2012 (7 pages)
11 January 2013Director's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages)
11 January 2013Director's details changed for Mrs Fiona Louise Rabbetts on 13 November 2012 (2 pages)
11 January 2013Director's details changed for Mrs Fiona Louise Rabbetts on 13 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages)
11 January 2013Secretary's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages)
11 January 2013Secretary's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
27 June 2011Accounts for a small company made up to 31 July 2010 (7 pages)
27 June 2011Accounts for a small company made up to 31 July 2010 (7 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 September 2009Return made up to 21/07/09; full list of members (4 pages)
24 September 2009Return made up to 21/07/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 September 2008Return made up to 21/07/08; full list of members (4 pages)
5 September 2008Return made up to 21/07/08; full list of members (4 pages)
1 July 2008Director appointed mrs fiona louise rabbetts (1 page)
1 July 2008Director appointed mrs melanie russ (1 page)
1 July 2008Director appointed mrs fiona louise rabbetts (1 page)
1 July 2008Director appointed mrs melanie russ (1 page)
1 July 2008Director appointed mr jason stephen rabbetts (1 page)
1 July 2008Director appointed mr jason stephen rabbetts (1 page)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2006Incorporation (30 pages)
21 July 2006Incorporation (30 pages)