Company NameRed Manta Ltd
DirectorsKristine Jane Turner and Paul Anthony Turner
Company StatusActive
Company Number05929395
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Previous NameWhoispt Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Kristine Jane Turner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway Buildings 1-3 Elmfield Road
Bromley
BR1 1LW
Director NameMr Paul Anthony Turner
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(11 years, 12 months after company formation)
Appointment Duration5 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBroadway Buildings 1-3 Elmfield Road
Bromley
BR1 1LW
Director NamePaul Anthony Turner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bromley Gardens
Bromley
BR2 0ES
Secretary NameSandra Irene Turner
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe Cottage
42 Main Street
Weston Turville
Bucks
HP22 5RW
Director NameKristine Jane Turner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3, Sundridge House
Burnt Ash Lane
Bromley
Kent
BR1 5AE

Contact

Websitewww.redmanta.co.uk

Location

Registered AddressBroadway Buildings
1-3 Elmfield Road
Bromley
BR1 1LW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£244
Cash£23,461
Current Liabilities£34,780

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

23 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
6 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 April 2019Registered office address changed from 55 Bromley Gardens Bromley BR2 0ES England to One Elmfield Park Elmfield Park Bromley BR1 1LU on 8 April 2019 (1 page)
27 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
10 September 2018Notification of Paul Anthony Turner as a person with significant control on 1 September 2018 (2 pages)
8 September 2018Appointment of Mr Paul Anthony Turner as a director on 1 September 2018 (2 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
19 July 2017Appointment of Mrs Kristine Jane Turner as a director on 18 July 2017 (2 pages)
19 July 2017Cessation of Paul Anthony Turner as a person with significant control on 18 July 2017 (1 page)
19 July 2017Appointment of Mrs Kristine Jane Turner as a director on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Paul Anthony Turner as a director on 18 July 2017 (1 page)
19 July 2017Cessation of Paul Anthony Turner as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Kristine Jane Turner as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Kristine Jane Turner as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Kristine Jane Turner as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Cessation of Paul Anthony Turner as a person with significant control on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Paul Anthony Turner as a director on 18 July 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
10 October 2016Director's details changed for Paul Anthony Turner on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from Flat 3 Sundridge House Burnt Ash Lane Bromley Kent BR1 5AE to 55 Bromley Gardens Bromley BR2 0ES on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Sandra Irene Turner as a secretary on 1 October 2016 (1 page)
10 October 2016Termination of appointment of Sandra Irene Turner as a secretary on 1 October 2016 (1 page)
10 October 2016Registered office address changed from Flat 3 Sundridge House Burnt Ash Lane Bromley Kent BR1 5AE to 55 Bromley Gardens Bromley BR2 0ES on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
10 October 2016Director's details changed for Paul Anthony Turner on 10 October 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Termination of appointment of Kristine Jane Turner as a director on 1 October 2013 (1 page)
6 November 2014Termination of appointment of Kristine Jane Turner as a director on 1 October 2013 (1 page)
6 November 2014Termination of appointment of Kristine Jane Turner as a director on 1 October 2013 (1 page)
6 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Kristine Jane Smith on 25 June 2012 (2 pages)
13 September 2012Director's details changed for Kristine Jane Smith on 25 June 2012 (2 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 October 2010Director's details changed for Kristine Jane Smith on 8 September 2010 (2 pages)
19 October 2010Director's details changed for Paul Anthony Turner on 8 September 2010 (2 pages)
19 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Paul Anthony Turner on 8 September 2010 (2 pages)
19 October 2010Director's details changed for Paul Anthony Turner on 8 September 2010 (2 pages)
19 October 2010Director's details changed for Kristine Jane Smith on 8 September 2010 (2 pages)
19 October 2010Director's details changed for Kristine Jane Smith on 8 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
4 August 2009Capitals not rolled up (2 pages)
4 August 2009Director's change of particulars / kristine smith / 20/10/2008 (1 page)
4 August 2009Capitals not rolled up (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Director's change of particulars / kristine smith / 20/10/2008 (1 page)
28 November 2008Return made up to 08/09/08; full list of members (3 pages)
28 November 2008Return made up to 08/09/08; full list of members (3 pages)
31 October 2008Director appointed kristine jane smith (2 pages)
31 October 2008Director appointed kristine jane smith (2 pages)
17 September 2008Memorandum and Articles of Association (10 pages)
17 September 2008Memorandum and Articles of Association (10 pages)
12 September 2008Company name changed whoispt LIMITED\certificate issued on 15/09/08 (2 pages)
12 September 2008Company name changed whoispt LIMITED\certificate issued on 15/09/08 (2 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 181A thorndon avenue, west horndon, brentwood essex CM13 3TP (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 181A thorndon avenue, west horndon, brentwood essex CM13 3TP (1 page)
17 September 2007Return made up to 08/09/07; full list of members (2 pages)
17 September 2007Return made up to 08/09/07; full list of members (2 pages)
8 September 2006Incorporation (15 pages)
8 September 2006Incorporation (15 pages)