Company NameRed Dot Advisory Limited
DirectorCharles Timson
Company StatusActive
Company Number06108801
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Previous NamesCharles Timson Limited and Antietam Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charles Timson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Archery Road
London
SE9 1HG
Secretary NameManagement Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address114 Middlesex Street
London
E1 7HY

Contact

Websitewww.charlestimson.co.uk

Location

Registered Address7 Chequers Parade
Passey Place
London
SE9 1DD
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Charles Timson
100.00%
Ordinary A

Financials

Year2014
Net Worth-£6,446
Cash£2,715
Current Liabilities£23,783

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

4 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
16 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 December 2016Registered office address changed from 106 Westfield Crescent Brighton Sussex BN1 8JA to 28 Church Road Stanmore Middlesex HA7 4XR on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 106 Westfield Crescent Brighton Sussex BN1 8JA to 28 Church Road Stanmore Middlesex HA7 4XR on 6 December 2016 (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 15 February 2014
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 15 February 2014
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Change of name notice (2 pages)
6 January 2012Company name changed charles timson LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
(2 pages)
6 January 2012Company name changed charles timson LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
(2 pages)
6 January 2012Change of name notice (2 pages)
19 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Director's details changed for Charles Timson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Charles Timson on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Appointment terminated secretary management secretary LIMITED (1 page)
30 October 2008Appointment terminated secretary management secretary LIMITED (1 page)
25 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
25 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
19 March 2008Return made up to 15/02/08; full list of members (3 pages)
19 March 2008Return made up to 15/02/08; full list of members (3 pages)
3 July 2007Registered office changed on 03/07/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page)
3 July 2007Registered office changed on 03/07/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page)
15 February 2007Incorporation (17 pages)
15 February 2007Incorporation (17 pages)