Company NameRed Snapper Learning Ltd
Company StatusActive
Company Number05943738
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Previous NameSafety Net Associates Limited

Business Activity

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

Directors

Director NameMrs Helen Jane Jerrold
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Alie Street
London
E1 8DE
Secretary NameMrs Helen Jane Jerrold
StatusCurrent
Appointed21 June 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address10 Alie Street
London
E1 8DE
Director NameMr Julian Stephen Midwinter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(13 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address10 Alie Street 10 Alie Street
London
E1 8DE
Director NameMr Martin Jerrold
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(14 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alie Street
London
E1 8DE
Director NameMrs Sara Penelope Kennett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Flamingo Drive
Stillwater Park
Herne Bay
CT6 5PY
Secretary NameMr Trevor Mark Kennett
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Flamingo Drive
Stillwater Park
Herne Bay
Kent
CT6 5PY
Director NameMr Robert John Kennett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSilvadene
Tyler Hill Road
Canterbury
Kent
CT2 9LX
Director NameMr Trevor Mark Kennett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Flamingo Drive
Stillwater Park
Herne Bay
Kent
CT6 5PY
Director NameMr Martin Jerrold
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Alie Street
London
E1 8DE
Director NameMr David Francis James Peacock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 October 2014)
RoleTraining Consultancy
Country of ResidenceEngland
Correspondence Address77 Bastwick Street
London
EC1V 3PZ
Secretary NameMJC Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 2006(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2009)
Correspondence Address149-151 Mortimer Street
Herne Bay
Kent
CT6 5HS

Contact

Websitewww.redsnapperlearning.co.uk
Telephone020 31193311
Telephone regionLondon

Location

Registered Address10 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£102,432
Cash£12,347
Current Liabilities£180,586

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

1 July 2020Delivered on: 13 July 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

23 May 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (2 pages)
23 May 2023Audit exemption subsidiary accounts made up to 31 May 2022 (9 pages)
23 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (52 pages)
23 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
1 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
1 March 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
2 March 2021Change of details for Red Snapper Group Limited as a person with significant control on 3 February 2020 (2 pages)
2 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
21 September 2020Appointment of Mr Martin Jerrold as a director on 21 September 2020 (2 pages)
21 September 2020Appointment of Mr Julian Stephen Midwinter as a director on 14 September 2020 (2 pages)
30 July 2020Termination of appointment of Martin Jerrold as a director on 1 June 2020 (1 page)
13 July 2020Registration of charge 059437380001, created on 1 July 2020 (39 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
6 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
3 February 2020Registered office address changed from 50 Banner Street London EC1Y 8st England to 10 Alie Street London E1 8DE on 3 February 2020 (1 page)
28 May 2019Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st England to 50 Banner Street London EC1Y 8st on 28 May 2019 (1 page)
2 April 2019Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
5 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
5 March 2019Cessation of Martin Jerrold as a person with significant control on 30 October 2018 (1 page)
5 March 2019Notification of Red Snapper Group Limited as a person with significant control on 30 October 2018 (2 pages)
1 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 April 2018Change of details for Mr Martin Jerrold as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Director's details changed for Mr Martin Jerrold on 9 April 2018 (2 pages)
9 April 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 May 2015Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
23 October 2014Termination of appointment of David Francis James Peacock as a director on 16 October 2014 (1 page)
23 October 2014Termination of appointment of David Francis James Peacock as a director on 16 October 2014 (1 page)
15 August 2014Appointment of Mr David Francis James Peacock as a director on 11 April 2014 (2 pages)
15 August 2014Appointment of Mr David Francis James Peacock as a director on 11 April 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
23 October 2013Company name changed safety net associates LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
(2 pages)
23 October 2013Company name changed safety net associates LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
(2 pages)
23 October 2013Change of name notice (2 pages)
23 October 2013Change of name notice (2 pages)
2 July 2013Termination of appointment of Robert Kennett as a director (1 page)
2 July 2013Appointment of Mrs Helen Jane Jerrold as a director (2 pages)
2 July 2013Appointment of Mr Martin Jerrold as a director (2 pages)
2 July 2013Termination of appointment of Robert Kennett as a director (1 page)
2 July 2013Appointment of Mr Martin Jerrold as a director (2 pages)
2 July 2013Appointment of Mrs Helen Jane Jerrold as a director (2 pages)
1 July 2013Appointment of Mrs Helen Jane Jerrold as a secretary (1 page)
1 July 2013Registered office address changed from Pean Hill Park Pean Hill Canterbury Kent CT5 3BJ England on 1 July 2013 (1 page)
1 July 2013Appointment of Mrs Helen Jane Jerrold as a secretary (1 page)
1 July 2013Registered office address changed from Pean Hill Park Pean Hill Canterbury Kent CT5 3BJ England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Pean Hill Park Pean Hill Canterbury Kent CT5 3BJ England on 1 July 2013 (1 page)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
29 February 2012Termination of appointment of Sara Kennett as a director (1 page)
29 February 2012Termination of appointment of Sara Kennett as a director (1 page)
27 January 2012Termination of appointment of Trevor Kennett as a director (1 page)
27 January 2012Termination of appointment of Trevor Kennett as a director (1 page)
31 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
26 September 2011Registered office address changed from 8 Flamingo Drive Stillwater Park Herne Bay Kent CT6 5PY United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 8 Flamingo Drive Stillwater Park Herne Bay Kent CT6 5PY United Kingdom on 26 September 2011 (1 page)
13 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
13 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
27 May 2011Registered office address changed from 35-36 the Innovation Centre Kent University University Road Canterbury Kent CT2 7FG on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 35-36 the Innovation Centre Kent University University Road Canterbury Kent CT2 7FG on 27 May 2011 (1 page)
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Sara Kennett on 22 September 2010 (2 pages)
22 October 2010Director's details changed for Sara Kennett on 22 September 2010 (2 pages)
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 January 2010Registered office address changed from Suite 5 Old Brewery Business Centre 75 Stour Street Canterbury Kent CT1 2NR on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Suite 5 Old Brewery Business Centre 75 Stour Street Canterbury Kent CT1 2NR on 11 January 2010 (2 pages)
2 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
23 September 2009Director appointed trevor kennett (2 pages)
23 September 2009Director appointed trevor kennett (2 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 February 2009Registered office changed on 16/02/2009 from 149-151 mortimer street herne bay kent CT6 5HA (1 page)
16 February 2009Registered office changed on 16/02/2009 from 149-151 mortimer street herne bay kent CT6 5HA (1 page)
16 February 2009Appointment terminated secretary mjc secretarial services LIMITED (1 page)
16 February 2009Appointment terminated secretary mjc secretarial services LIMITED (1 page)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
5 September 2008Director appointed mr robert john kennett (1 page)
5 September 2008Director appointed mr robert john kennett (1 page)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
16 October 2006Registered office changed on 16/10/06 from: chief executive officer 8, flamingo drive stillwater park, herne bay kent CT6 5WH (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: chief executive officer 8, flamingo drive stillwater park, herne bay kent CT6 5WH (1 page)
16 October 2006New secretary appointed (1 page)
22 September 2006Incorporation (15 pages)
22 September 2006Incorporation (15 pages)