Company NameRed Douc Limited
DirectorsAndrew Jerrom and Fiona Jerrom
Company StatusActive
Company Number06371597
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Jerrom
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address23 Guildhill Road
Southbourne
Bournemouth
Dorset
BH6 3EY
Secretary NameFiona Jerrom
NationalityBritish
StatusCurrent
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Guildhill Road
Southbourne
Bournemouth
Dorset
BH6 3EY
Director NameMrs Fiona Jerrom
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Guildhill Road
Southbourne
Bournemouth
Dorset
BH6 3EY

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Jerrom
50.00%
Ordinary
50 at £1Mrs Fiona Jerrom
50.00%
Ordinary

Financials

Year2014
Net Worth£22,927
Cash£48,961
Current Liabilities£27,572

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

21 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
17 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
1 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
20 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
9 September 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 9 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Fiona Jerrom on 11 September 2012 (2 pages)
18 September 2012Secretary's details changed for Fiona Jerrom on 11 September 2012 (2 pages)
18 September 2012Secretary's details changed for Fiona Jerrom on 11 September 2012 (2 pages)
18 September 2012Director's details changed for Fiona Jerrom on 11 September 2012 (2 pages)
18 September 2012Director's details changed for Andrew Jerrom on 11 September 2012 (2 pages)
18 September 2012Director's details changed for Andrew Jerrom on 11 September 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 October 2008Return made up to 14/09/08; full list of members (4 pages)
20 October 2008Return made up to 14/09/08; full list of members (4 pages)
13 October 2008Director and secretary's change of particulars / fiona jerrom / 01/08/2008 (1 page)
13 October 2008Director and secretary's change of particulars / fiona jerrom / 01/08/2008 (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
6 November 2007Registered office changed on 06/11/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
14 September 2007Incorporation (13 pages)
14 September 2007Incorporation (13 pages)