Company NameRedroute International Limited
DirectorsStephen James Messenger and Andrew Bruce Churchill Smith
Company StatusActive
Company Number06082694
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Previous NameRed Route International Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Stephen James Messenger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(7 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Lynwood Close
Woodham
Woking
Surrey
GU21 5TJ
Director NameMr Andrew Bruce Churchill Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 1 month after company formation)
Appointment Duration7 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
Wij 9hf
Director NameStephen James Messemger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleMarkting Consultant
Correspondence Address27 Lynwood Close
Woodham
Woking
Surrey
GU21 5TJ
Director NameMr Raymond Douglas Higgs
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Bennett Road
Brighton
Sussex
BN2 5JL
Secretary NameStephen James Messemger
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Lynwood Close
Woodham
Woking
Surrey
GU21 5TJ
Director NameMr Richard Graham Hey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(3 weeks, 1 day after company formation)
Appointment Duration14 years, 4 months (resigned 07 July 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Mount Park Road
Pinner
Middlesex
HA5 2JR
Secretary NameMr Richard Graham Hey
NationalityBritish
StatusResigned
Appointed27 February 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Mount Park Road
Pinner
Middlesex
HA5 2JR
Secretary NameMr Raymond Douglas Higgs
NationalityBritish
StatusResigned
Appointed03 July 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bennett Road
Brighton
Sussex
BN2 5JL
Director NameMr David Peter Ellis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF

Contact

Websitewww.redrouteinternational.com
Email address[email protected]
Telephone020 89383150
Telephone regionLondon

Location

Registered AddressGautam House
Shenley Avenue
Ruislip
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£676,609
Gross Profit£660,766
Net Worth£125,420
Cash£193,942
Current Liabilities£162,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

1 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 May 2019Appointment of Mr David Peter Ellis as a director on 25 April 2019 (2 pages)
25 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Gautam House Shenley Avenue Ruislip HA4 6BP on 25 February 2019 (1 page)
18 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Appointment of Andrew Bruce Churchill Smith as a director on 1 April 2017 (3 pages)
16 May 2017Appointment of Andrew Bruce Churchill Smith as a director on 1 April 2017 (3 pages)
12 April 2017Purchase of own shares. (3 pages)
12 April 2017Purchase of own shares. (3 pages)
28 March 2017Cancellation of shares. Statement of capital on 13 April 2016
  • GBP 4,500
(6 pages)
28 March 2017Cancellation of shares. Statement of capital on 13 April 2016
  • GBP 4,500
(6 pages)
23 March 2017Cancellation of shares. Statement of capital on 13 April 2016
  • GBP 4,500
(4 pages)
23 March 2017Cancellation of shares. Statement of capital on 13 April 2016
  • GBP 4,500
(4 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
14 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
25 January 2017Change of name notice (2 pages)
25 January 2017Change of name notice (2 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(4 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Termination of appointment of Raymond Douglas Higgs as a secretary on 29 April 2015 (1 page)
14 May 2015Termination of appointment of Raymond Douglas Higgs as a director on 29 April 2015 (1 page)
14 May 2015Termination of appointment of Raymond Douglas Higgs as a director on 29 April 2015 (1 page)
14 May 2015Termination of appointment of Raymond Douglas Higgs as a secretary on 29 April 2015 (1 page)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000
(6 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000
(6 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000
(6 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,000
(6 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,000
(6 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,000
(6 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Stephen James Messenger on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Raymond Douglas Higgs on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Raymond Douglas Higgs on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Raymond Douglas Higgs on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Stephen James Messenger on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Stephen James Messenger on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Richard Graham Hey on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Richard Graham Hey on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Richard Graham Hey on 5 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Director's change of particulars / richard hey / 05/02/2009 (1 page)
16 February 2009Director's change of particulars / richard hey / 05/02/2009 (1 page)
16 February 2009Return made up to 05/02/09; full list of members (4 pages)
16 February 2009Return made up to 05/02/09; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 July 2008Appointment terminated secretary richard hey (1 page)
7 July 2008Secretary appointed raymond douglas higgs (2 pages)
7 July 2008Appointment terminated secretary richard hey (1 page)
7 July 2008Secretary appointed raymond douglas higgs (2 pages)
14 March 2008Capitals not rolled up (2 pages)
14 March 2008Capitals not rolled up (2 pages)
12 March 2008Return made up to 05/02/08; full list of members (4 pages)
12 March 2008Director's change of particulars / raymond higgs / 05/02/2008 (1 page)
12 March 2008Director and secretary's change of particulars / richard hey / 05/02/2008 (2 pages)
12 March 2008Director and secretary's change of particulars / richard hey / 05/02/2008 (2 pages)
12 March 2008Return made up to 05/02/08; full list of members (4 pages)
12 March 2008Director's change of particulars / raymond higgs / 05/02/2008 (1 page)
18 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
18 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
24 January 2008Registered office changed on 24/01/08 from: gautam house, shenley avenue ruislip middlesex HA4 6BP (2 pages)
24 January 2008Registered office changed on 24/01/08 from: gautam house, shenley avenue ruislip middlesex HA4 6BP (2 pages)
15 January 2008Registered office changed on 15/01/08 from: sherwood house, 104 high street crowthorne berkshire RG45 7AX (1 page)
15 January 2008Registered office changed on 15/01/08 from: sherwood house, 104 high street crowthorne berkshire RG45 7AX (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New secretary appointed (1 page)
5 February 2007Incorporation (30 pages)
5 February 2007Incorporation (30 pages)