Company NameRed Torch Ltd
Company StatusActive
Company Number07047073
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Previous NameRed Te Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Richmond Murch
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonford Manor Tonford Lane
Harbledown
Nr. Canterbury
Kent
CT2 9BH
Director NameMr Christopher Campbell Argyle-Robinson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Newton Road
Whitstable
Kent
CT5 2JA
Director NameMr Alexander Ian Charles Ross
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10, 83 Upper Tooting Road
Tooting Bec
London
SW17 7TW
Director NameMrs Melanie Anne Quantock Shuldham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Farm Road
Street
Somerset
BA16 0EL
Director NameMrs Fiona Mary Higney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2009(1 week, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Godolphin Road
London
W12 8JW
Director NameMr Martin Gerard Higney
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Godolphin Road
London
W12 8JW
Secretary NameTimothy John Lunnon
NationalityBritish
StatusResigned
Appointed23 November 2009(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressThe Old Chapel
Easton
Wells
Somerset
BA5 1EE

Contact

Websiteredtorch.co

Location

Registered AddressUnit 37 1st Floor Tileyard Studios
Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Red Torch Holdings Limited
75.00%
Ordinary A
25 at £1Red Torch Holdings Limited
25.00%
Ordinary B

Financials

Year2014
Net Worth£482,765
Cash£245,569
Current Liabilities£133,481

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
13 August 2020Director's details changed for Mr Christopher Campbell Argyle-Robinson on 28 October 2019 (2 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 December 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
28 October 2019Change of details for Mr Christopher Campbell Argyle-Robinson as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Christopher Campbell Argyle-Robinson on 28 October 2019 (2 pages)
27 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
16 September 2016Director's details changed for Mr Christopher Campbell Argyle-Robinson on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Christopher Campbell Argyle-Robinson on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Christopher Campbell Argyle-Robinson on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Christopher Campbell Argyle-Robinson on 15 September 2016 (2 pages)
10 June 2016Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 37 1st Floor Tileyard Studios Tileyard Road London N7 9AH on 10 June 2016 (1 page)
10 June 2016Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 37 1st Floor Tileyard Studios Tileyard Road London N7 9AH on 10 June 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
24 February 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
11 January 2016Appointment of Mr Christopher Campbell Argyle-Robinson as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Alexander Ian Charles Ross as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Christopher Campbell Argyle-Robinson as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Alexander Ian Charles Ross as a director on 1 January 2016 (2 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 December 2014Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (17 pages)
5 December 2014Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (17 pages)
3 December 2014Termination of appointment of Martin Gerard Higney as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Timothy John Lunnon as a secretary on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Timothy John Lunnon as a secretary on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Martin Gerard Higney as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Martin Gerard Higney as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Fiona Mary Higney as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Fiona Mary Higney as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Timothy John Lunnon as a secretary on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Fiona Mary Higney as a director on 1 December 2014 (1 page)
2 December 2014Registered office address changed from , 1 New Street, Wells, Somerset, BA5 2LA to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from , 1 New Street, Wells, Somerset, BA5 2LA to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from , 1 New Street, Wells, Somerset, BA5 2LA to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100

Statement of capital on 2014-10-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2014
(8 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100

Statement of capital on 2014-10-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2014
(8 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 November 2013Director's details changed for Martin Gerard Higney on 16 October 2013 (2 pages)
15 November 2013Director's details changed for Mrs Fiona Mary Higney on 16 October 2013 (2 pages)
15 November 2013Director's details changed for Martin Gerard Higney on 16 October 2013 (2 pages)
15 November 2013Director's details changed for Mrs Fiona Mary Higney on 16 October 2013 (2 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(7 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(7 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 December 2011Director's details changed for Mrs Fiona Mary Higney on 16 October 2011 (2 pages)
16 December 2011Director's details changed for Mrs Fiona Mary Higney on 16 October 2011 (2 pages)
16 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
16 December 2011Director's details changed for Martin Gerard Higney on 16 October 2011 (2 pages)
16 December 2011Director's details changed for Martin Gerard Higney on 16 October 2011 (2 pages)
16 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
25 February 2011Company name changed red te LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Company name changed red te LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 November 2010Director's details changed for Jonathan Murch on 16 October 2010 (3 pages)
1 November 2010Director's details changed for Jonathan Murch on 16 October 2010 (3 pages)
1 November 2010Director's details changed for Fiona Mary Higney on 16 October 2010 (2 pages)
1 November 2010Director's details changed for Fiona Mary Higney on 16 October 2010 (2 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
29 October 2010Director's details changed for Martin Higney on 16 October 2010 (2 pages)
29 October 2010Director's details changed for Martin Higney on 16 October 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 March 2010Previous accounting period shortened from 31 October 2010 to 30 November 2009 (1 page)
15 March 2010Previous accounting period shortened from 31 October 2010 to 30 November 2009 (1 page)
17 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 100
(4 pages)
17 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 100
(4 pages)
17 December 2009Appointment of Timothy John Lunnon as a secretary (3 pages)
17 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 December 2009Registered office address changed from , 6 Farm Road, Street, Somerset, BA16 0EL, United Kingdom on 17 December 2009 (2 pages)
17 December 2009Appointment of Jonathan Murch as a director (3 pages)
17 December 2009Registered office address changed from , 6 Farm Road, Street, Somerset, BA16 0EL, United Kingdom on 17 December 2009 (2 pages)
17 December 2009Appointment of Martin Higney as a director (3 pages)
17 December 2009Appointment of Martin Higney as a director (3 pages)
17 December 2009Appointment of Jonathan Murch as a director (3 pages)
17 December 2009Appointment of Timothy John Lunnon as a secretary (3 pages)
20 November 2009Termination of appointment of Melanie Shuldham as a director (2 pages)
20 November 2009Appointment of Fiona Mary Higney as a director (3 pages)
20 November 2009Termination of appointment of Melanie Shuldham as a director (2 pages)
20 November 2009Appointment of Fiona Mary Higney as a director (3 pages)
16 October 2009Incorporation (35 pages)
16 October 2009Incorporation (35 pages)