Company NameRedmint Communications Limited
DirectorsCeyda Sara Pekenc-Gurer and Hulya Soylu
Company StatusActive
Company Number06660782
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)
Previous NameRedmint Communications UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Ceyda Sara Pekenc-Gurer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Symonds Road
Hitchin
Hertfordshire
SG5 2JL
Director NameMiss Hulya Soylu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Secretary NameMiss Ceyda Sara Pekenc-Gurer
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address94 Symonds Road
Hitchin
Hertfordshire
SG5 2JL

Contact

Websiteredmintcomms.co.uk
Email address[email protected]
Telephone020 33973936
Telephone regionLondon

Location

Registered Address8th Floor, The Gridiron Building
One Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

50 at £1Miss Ceyda Sara Pekenc-gurer
50.00%
Ordinary
50 at £1Miss Hulya Soylu
50.00%
Ordinary

Financials

Year2014
Net Worth£1,374
Cash£34,484
Current Liabilities£114,552

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

15 July 2015Delivered on: 16 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
1 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
18 July 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
19 February 2019Director's details changed for Miss Hulya Soylu on 24 January 2019 (2 pages)
19 February 2019Change of details for Miss Hulya Soylu as a person with significant control on 24 January 2019 (2 pages)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
22 September 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 September 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
21 November 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
21 November 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
30 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 June 2016Secretary's details changed for Miss Ceyda Sara Pekenc-Gurer on 10 May 2016 (1 page)
8 June 2016Director's details changed for Miss Ceyda Sara Pekenc-Gurer on 10 May 2016 (2 pages)
8 June 2016Director's details changed for Miss Ceyda Sara Pekenc-Gurer on 10 May 2016 (2 pages)
8 June 2016Secretary's details changed for Miss Ceyda Sara Pekenc-Gurer on 10 May 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
16 July 2015Registration of charge 066607820001, created on 15 July 2015 (8 pages)
16 July 2015Registration of charge 066607820001, created on 15 July 2015 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (2 pages)
1 March 2012Director's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (2 pages)
1 March 2012Secretary's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (1 page)
1 March 2012Secretary's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (1 page)
1 March 2012Director's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (2 pages)
1 March 2012Secretary's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages)
10 September 2010Director's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages)
10 September 2010Director's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages)
10 September 2010Director's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages)
10 September 2010Director's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages)
10 September 2010Director's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages)
10 September 2010Director's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 1ST floor holborn gate 330 high holborn london WC1V 7QT united kingdom (1 page)
30 January 2009Registered office changed on 30/01/2009 from 1ST floor holborn gate 330 high holborn london WC1V 7QT united kingdom (1 page)
22 October 2008Director's change of particulars / hulya soylu / 13/08/2008 (1 page)
22 October 2008Director's change of particulars / hulya soylu / 13/08/2008 (1 page)
1 October 2008Company name changed redmint communications uk LIMITED\certificate issued on 02/10/08 (2 pages)
1 October 2008Company name changed redmint communications uk LIMITED\certificate issued on 02/10/08 (2 pages)
8 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
8 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
30 July 2008Incorporation (19 pages)
30 July 2008Incorporation (19 pages)