Company NameRedroute International (Franchising) Limited
Company StatusActive
Company Number06082860
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Previous NameRed Route Analytics Limited

Business Activity

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

Directors

Director NameMr Richard Graham Hey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(3 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Mount Park Road
Pinner
Middlesex
HA5 2JR
Secretary NameMr Richard Graham Hey
NationalityBritish
StatusCurrent
Appointed27 February 2007(3 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Mount Park Road
Pinner
Middlesex
HA5 2JR
Director NameMr Stephen James Messenger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(8 months 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
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly Piccadilly
London
W1J 9HF
Director NameMr Stephen James Messenger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
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 NameMr Stephen James Messenger
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lynwood Close
Woodham
Woking
Surrey
GU21 5TJ

Contact

Websitewww.redroutemarketinganalytics.com/
Telephone020 79176042
Telephone regionLondon

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 17 January 2021 with no updates (3 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 (7 pages)
25 February 2019Change of details for Red Route International Limited as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Andrew Bruce Churchill Smith as a director on 1 April 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-02
(2 pages)
18 August 2016Change of name notice (2 pages)
18 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-02
(2 pages)
18 August 2016Change of name notice (2 pages)
23 March 2016Termination of appointment of Raymond Douglas Higgs as a director on 1 February 2016 (2 pages)
23 March 2016Termination of appointment of Raymond Douglas Higgs as a director on 1 February 2016 (2 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(6 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 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 1
(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 1
(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 1
(6 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (8 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 1
(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 1
(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 1
(6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 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 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 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)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (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 Mr Richard Graham Hey on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Raymond Douglas Higgs on 5 February 2010 (2 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mr Richard Graham Hey on 5 February 2010 (1 page)
19 March 2010Director's details changed for Mr Richard Graham Hey on 5 February 2010 (2 pages)
19 March 2010Registered office address changed from 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 19 March 2010 (1 page)
19 March 2010Secretary's details changed for Mr Richard Graham Hey on 5 February 2010 (1 page)
19 March 2010Registered office address changed from 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 19 March 2010 (1 page)
19 March 2010Director's details changed for Stephen James Messenger on 5 February 2010 (2 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mr Richard Graham Hey on 5 February 2010 (1 page)
19 March 2010Director's details changed for Raymond Douglas Higgs 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 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 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)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
16 February 2009Director and secretary's change of particulars / richard hey / 05/02/2009 (1 page)
16 February 2009Director and secretary's change of particulars / richard hey / 05/02/2009 (1 page)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 March 2008Return made up to 05/02/08; full list of members (4 pages)
26 March 2008Return made up to 05/02/08; full list of members (4 pages)
25 March 2008Director and secretary's change of particulars / richard hey / 05/02/2008 (1 page)
25 March 2008Director and secretary's change of particulars / richard hey / 05/02/2008 (1 page)
19 March 2008Director appointed stephen messenger (1 page)
19 March 2008Director appointed stephen messenger (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: sherwood house, 104 high street crowthorne berkshire RG45 7AX (1 page)
20 February 2008Registered office changed on 20/02/08 from: sherwood house, 104 high street crowthorne berkshire RG45 7AX (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (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)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
5 February 2007Incorporation (30 pages)
5 February 2007Incorporation (30 pages)