Company NameRed White Design Limited
DirectorLuke John Pulham
Company StatusActive
Company Number07138860
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Luke John Pulham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mills Court
London
EC2A 3BF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressPrinting House 66
Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Luke Pulham
100.00%
Ordinary

Financials

Year2014
Turnover£80,309
Gross Profit£58,591
Net Worth£70,834
Cash£63,954
Current Liabilities£22,908

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

8 March 2019Delivered on: 8 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Ground and first floor unit, 1 mills court, 115 curtain road, london, EC2A 3BS.
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 March 2019Registration of charge 071388600002, created on 8 March 2019 (6 pages)
4 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 March 2019Registration of charge 071388600001, created on 28 February 2019 (23 pages)
17 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 September 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
15 September 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
6 September 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
6 September 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 June 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
15 June 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
16 May 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
16 May 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
30 June 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
30 June 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
26 April 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
26 April 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
2 May 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
2 May 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
5 May 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
5 May 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
29 April 2010Appointment of Luke John Pulham as a director (3 pages)
29 April 2010Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 29 April 2010 (2 pages)
29 April 2010Appointment of Luke John Pulham as a director (3 pages)
29 April 2010Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 29 April 2010 (2 pages)
19 April 2010Termination of appointment of Daniel Dwyer as a director (1 page)
19 April 2010Termination of appointment of Daniel Dwyer as a director (1 page)
28 January 2010Incorporation (22 pages)
28 January 2010Incorporation (22 pages)