Company NameRed River 11 Limited
DirectorHitesh Dinubhai Patel
Company StatusActive
Company Number06227358
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 12 months ago)
Previous NamesRed River 11 Limited and Axiom3 Holdings Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hitesh Dinubhai Patel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(1 day after company formation)
Appointment Duration16 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address109 109 Burdon Lane
South Cheam
Surrey
SM2 7BZ
Secretary NameSmita Hitesh Patel
NationalityBritish
StatusCurrent
Appointed15 June 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address109 109 Burdon Lane
South Cheam
Surrey
SM2 7BZ
Director NameReynolds Robertson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleChartered Secretary
Correspondence Address8 Oakfield Road
East Cowes
Isle Of Wight
PO32 6DX
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressThe Old Treasury
7 Kings Road
Portsmouth
Hampshire
PO5 4DJ

Contact

Websitewealden.net

Location

Registered Address109 109 Burdon Lane
South Cheam
Surrey
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,251,215
Cash£1,350
Current Liabilities£1,441,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks 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 (1 month from now)

Charges

4 August 2008Delivered on: 5 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entire right, title and interest in and to the policy of assurance or insurance dated 15 may 2008 taken out with legal and general assurance society limited assuring the life of hitesh dinubhai patel to the sum of £500,000 under policy number 012931044-7 and all rights in relation to the policy see image for full details.
Outstanding
28 September 2007Delivered on: 4 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights in and to all money in account number 06092986 sort code 120103 of the company with the chargee.
Outstanding
28 September 2007Delivered on: 4 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
23 May 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
7 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 June 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
16 January 2019Registered office address changed from 6 Sovereign Business Centre 33 Stockingswater Lane Enfield Middlesex EN3 7JX to 109 109 Burdon Lane South Cheam Surrey SM2 7BZ on 16 January 2019 (1 page)
22 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
4 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
9 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
(3 pages)
7 July 2017Satisfaction of charge 2 in full (1 page)
7 July 2017Satisfaction of charge 2 in full (1 page)
7 July 2017All of the property or undertaking has been released from charge 1 (2 pages)
7 July 2017Satisfaction of charge 1 in full (1 page)
7 July 2017Satisfaction of charge 3 in full (2 pages)
7 July 2017Satisfaction of charge 3 in full (2 pages)
7 July 2017All of the property or undertaking has been released from charge 1 (2 pages)
7 July 2017Satisfaction of charge 1 in full (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500,000
(4 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500,000
(4 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 500,000
(4 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 500,000
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 May 2013Director's details changed for Mr Hitesh Dinubhai Patel on 1 October 2012 (2 pages)
9 May 2013Secretary's details changed for Smita Hitesh Patel on 1 October 2012 (1 page)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Hitesh Dinubhai Patel on 1 October 2012 (2 pages)
9 May 2013Secretary's details changed for Smita Hitesh Patel on 1 October 2012 (1 page)
9 May 2013Director's details changed for Mr Hitesh Dinubhai Patel on 1 October 2012 (2 pages)
9 May 2013Secretary's details changed for Smita Hitesh Patel on 1 October 2012 (1 page)
21 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
8 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 500,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 500,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 500,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 500,000
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 400,000
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 400,000
(3 pages)
10 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
10 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
28 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
19 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2008Return made up to 25/04/08; full list of members (5 pages)
30 April 2008Return made up to 25/04/08; full list of members (5 pages)
28 April 2008Ad 28/09/07\gbp si 399999@1=399999\gbp ic 1/400000\ (3 pages)
28 April 2008Ad 28/09/07\gbp si 399999@1=399999\gbp ic 1/400000\ (3 pages)
22 January 2008Registered office changed on 22/01/08 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
22 January 2008Registered office changed on 22/01/08 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
21 November 2007Ad 28/09/07--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
21 November 2007Ad 28/09/07--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2007Nc inc already adjusted 28/09/07 (2 pages)
18 October 2007Nc inc already adjusted 28/09/07 (2 pages)
4 October 2007Particulars of mortgage/charge (5 pages)
4 October 2007Particulars of mortgage/charge (5 pages)
4 October 2007Particulars of mortgage/charge (7 pages)
4 October 2007Particulars of mortgage/charge (7 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Location of register of members (1 page)
25 April 2007Incorporation (19 pages)
25 April 2007Incorporation (19 pages)