London
EC1Y 8AF
Director Name | Mr Stuart Martin Harris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Old Street Yard 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr Cain Christian Ullah |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Old Street Yard 2 Old Street Yard London EC1Y 8AF |
Secretary Name | Christopher Charles Norris Wynne |
---|---|
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | York Cottage, The Green, Pirbright Woking GU24 0JT |
Website | red-badger.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5440186 |
Telephone region | Unknown |
Registered Address | 2 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
30k at £0.01 | Cain Christian Ullah 33.33% Ordinary |
---|---|
30k at £0.01 | David Charles Ernest Wynne 33.33% Ordinary |
30k at £0.01 | Stuart Martin Harris 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £949,172 |
Cash | £654,558 |
Current Liabilities | £800,671 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
16 May 2023 | Full accounts made up to 31 October 2022 (31 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
28 April 2023 | Change of details for Mr David Charles Ernest Wynne as a person with significant control on 9 January 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr David Charles Ernest Wynne on 9 January 2023 (2 pages) |
8 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
7 June 2022 | Change of details for Mr David Charles Ernest Wynne as a person with significant control on 6 April 2016 (2 pages) |
7 June 2022 | Change of details for Mr Stuart Martin Harris as a person with significant control on 6 April 2016 (2 pages) |
7 June 2022 | Cessation of Cain Christian Ullah as a person with significant control on 25 February 2021 (1 page) |
23 March 2022 | Full accounts made up to 31 October 2021 (31 pages) |
21 July 2021 | Resolutions
|
21 July 2021 | Memorandum and Articles of Association (42 pages) |
16 June 2021 | Cancellation of shares. Statement of capital on 25 February 2021
|
3 June 2021 | Resolutions
|
3 June 2021 | Resolutions
|
28 May 2021 | Purchase of own shares.
|
6 May 2021 | Confirmation statement made on 4 May 2021 with updates (5 pages) |
12 February 2021 | Full accounts made up to 31 October 2020 (22 pages) |
15 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
30 April 2020 | Director's details changed for Mr David Charles Ernest Wynne on 11 July 2017 (2 pages) |
30 April 2020 | Director's details changed for Mr Cain Christian Ullah on 11 July 2017 (2 pages) |
30 April 2020 | Director's details changed for Mr Stuart Martin Harris on 11 July 2017 (2 pages) |
4 March 2020 | Full accounts made up to 31 October 2019 (20 pages) |
7 November 2019 | Resolutions
|
7 November 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
31 January 2019 | Full accounts made up to 31 October 2018 (20 pages) |
21 November 2018 | Director's details changed for Mr Cain Christian Ullah on 3 July 2018 (2 pages) |
21 November 2018 | Change of details for Mr Cain Christian Ullah as a person with significant control on 3 July 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
27 February 2018 | Termination of appointment of Christopher Charles Norris Wynne as a secretary on 23 February 2018 (1 page) |
19 January 2018 | Accounts for a small company made up to 31 October 2017 (18 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
11 July 2017 | Registered office address changed from 12 Mallow Street London EC1Y 8RQ to 2 Old Street Yard 2 Old Street Yard London EC1Y 8AF on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 12 Mallow Street London EC1Y 8RQ to 2 Old Street Yard 2 Old Street Yard London EC1Y 8AF on 11 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
3 May 2017 | Director's details changed for Stuart Martin Harris on 23 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Stuart Martin Harris on 23 April 2017 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr David Charles Ernest Wynne on 23 December 2015 (2 pages) |
23 May 2016 | Director's details changed for Mr David Charles Ernest Wynne on 23 December 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 May 2015 | Director's details changed for Mr Cain Christian Ullah on 4 December 2014 (2 pages) |
6 May 2015 | Registered office address changed from 12 Mallow Street London EC1Y 8RQ England to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from York Cottage, the Green, Pirbright Woking GU24 0JT to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from York Cottage, the Green, Pirbright Woking GU24 0JT to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 12 Mallow Street London EC1Y 8RQ England to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 12 Mallow Street London EC1Y 8RQ England to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from York Cottage, the Green, Pirbright Woking GU24 0JT to 12 Mallow Street London EC1Y 8RQ on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Cain Christian Ullah on 4 December 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr David Charles Ernest Wynne on 20 April 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Cain Christian Ullah on 7 December 2013 (2 pages) |
29 May 2014 | Director's details changed for Mr Cain Christian Ullah on 7 December 2013 (2 pages) |
29 May 2014 | Director's details changed for Mr David Charles Ernest Wynne on 20 April 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Cain Christian Ullah on 7 December 2013 (2 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Second filing of SH01 previously delivered to Companies House
|
16 October 2012 | Second filing of SH01 previously delivered to Companies House
|
9 October 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
9 October 2012 | Sub-division of shares on 23 May 2012 (5 pages) |
9 October 2012 | Sub-division of shares on 23 May 2012 (5 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Stuart Martin Harris on 19 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Charles Ernest Wynne on 19 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Cain Christian Ullah on 19 April 2012 (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Cain Christian Ullah on 19 April 2012 (3 pages) |
9 May 2012 | Director's details changed for Stuart Martin Harris on 19 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Charles Ernest Wynne on 19 April 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
31 May 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
31 May 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
25 May 2011 | Director's details changed for David Charles Ernest Wynne on 24 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for David Charles Ernest Wynne on 24 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|