Company NameRed Consulting (Worldwide) Limited
DirectorJonathan Daniel Peirce
Company StatusActive
Company Number06109846
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Previous NameJonathan Peirce Limited

Business Activity

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

Directors

Director NameMr Jonathan Daniel Peirce
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Milton Road
Hampton
TW12 2LJ
Director NameMr Jonathan Daniel Peirce
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Milton Road
Hampton
TW12 2LJ
Director NameMrs Allison Peirce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address54 Milton Road
Hampton
TW12 2LJ
Secretary NameManagement Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address114 Middlesex Street
London
E1 7HY

Location

Registered Address54 Milton Road
Hampton
TW12 2LJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£794
Cash£11,011
Current Liabilities£23,993

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

23 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
20 December 2022Appointment of Mr Jonathan Daniel Peirce as a director on 8 December 2022 (2 pages)
20 December 2022Termination of appointment of Allison Peirce as a director on 8 December 2022 (1 page)
16 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
21 March 2022Registered office address changed from 143 Station Road Hampton Middlesex TW12 2AL England to 54 Milton Road Hampton TW12 2LJ on 21 March 2022 (1 page)
3 January 2022Micro company accounts made up to 30 September 2021 (8 pages)
23 October 2021Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page)
2 July 2021Termination of appointment of Jonathan Daniel Peirce as a director on 1 July 2021 (1 page)
2 July 2021Appointment of Mrs Allison Peirce as a director on 1 July 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
29 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
17 November 2014Registered office address changed from 54 Milton Road Hampton TW12 2LJ to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 54 Milton Road Hampton TW12 2LJ to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 17 November 2014 (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Company name changed jonathan peirce LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Company name changed jonathan peirce LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from 54 Mitton Road Hampton TW12 2LJ on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 54 Mitton Road Hampton TW12 2LJ on 24 March 2010 (1 page)
24 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 16/02/09; full list of members (3 pages)
25 February 2009Appointment terminated secretary management secretary LIMITED (1 page)
25 February 2009Return made up to 16/02/09; full list of members (3 pages)
25 February 2009Appointment terminated secretary management secretary LIMITED (1 page)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
28 August 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
5 March 2008Return made up to 16/02/08; full list of members (3 pages)
5 March 2008Return made up to 16/02/08; full list of members (3 pages)
26 June 2007Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page)
26 June 2007Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page)
16 February 2007Incorporation (17 pages)
16 February 2007Incorporation (17 pages)