Company NameRed Global Ventures Limited
DirectorSameer Khan
Company StatusActive
Company Number07786025
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Sameer Khan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address452 Hillbrook Road
London
SW17 8SF
Director NameMr Sheeraz Iqbal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address56 Kingfisher House
Juniper Drive London
London
SW18 1TY
Secretary NameMr Sheeraz Iqbal
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address56 Kingfisher House
Juniper Drive London
London
SW18 1TY
Director NameMr Sameer Khan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 01 February 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address56 Kingfisher House
Juniper Drive
London
SW18 1TY
Director NameMr Sheeraz Iqbal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60a Upton Park
Slough
SL1 2DE
Director NameMr Sheeraz Iqbal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBig Yellow Storage Great West Road
Brentford
TW8 9FX
Director NameMr Sheeraz Iqbal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2020(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 February 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address129 King Road Kings Road
London
SW3 4PW
Director NameMr Sheraz Iqbal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2023(11 years, 10 months after company formation)
Appointment Duration8 months (resigned 02 April 2024)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address61 Vista House Chapter Way
London
SW19 2RY

Contact

Websitewww.redglobalventures.com

Location

Registered Address129 King Road Kings Road
London
SW3 4PW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Iqbal Sheeraz
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
11 May 2020Appointment of Mr Sheeraz Iqbal as a director on 18 January 2020 (2 pages)
8 May 2020Registered office address changed from 1 Bath Road Slough SL1 4DX England to 129 King Road Kings Road London SW3 4PW on 8 May 2020 (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
13 January 2020Registered office address changed from Big Yellow Storage Great West Road Brentford London TW8 9FX England to 1 Bath Road Slough SL1 4DX on 13 January 2020 (1 page)
13 January 2020Termination of appointment of Sheeraz Iqbal as a director on 2 March 2019 (1 page)
23 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
20 July 2019Notification of a person with significant control statement (2 pages)
17 October 2018Registered office address changed from 268 Bath Road Slough SL1 4DX England to Big Yellow Storage Great West Road Brentford London TW8 9FX on 17 October 2018 (1 page)
17 October 2018Director's details changed for Mr Sheraz Iqbal on 5 January 2018 (2 pages)
12 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Current accounting period extended from 30 September 2018 to 30 November 2018 (1 page)
11 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 October 2018Cessation of Rgv Retail Limited as a person with significant control on 2 January 2018 (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Registered office address changed from C/O Unit B10 Unit B10, Big Yellow Storage Unit B10, Big Yellow Storage Great West Road Brentford TW8 9FX England to 268 Bath Road Slough SL1 4DX on 3 February 2017 (1 page)
3 February 2017Registered office address changed from C/O Unit B10 Unit B10, Big Yellow Storage Unit B10, Big Yellow Storage Great West Road Brentford TW8 9FX England to 268 Bath Road Slough SL1 4DX on 3 February 2017 (1 page)
13 January 2017Appointment of Mr Sheraz Iqbal as a director on 5 January 2017 (2 pages)
13 January 2017Appointment of Mr Sheraz Iqbal as a director on 5 January 2017 (2 pages)
6 January 2017Registered office address changed from 60a Upton Park Slough SL1 2DE to C/O Unit B10 Unit B10, Big Yellow Storage Unit B10, Big Yellow Storage Great West Road Brentford TW8 9FX on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 60a Upton Park Slough SL1 2DE to C/O Unit B10 Unit B10, Big Yellow Storage Unit B10, Big Yellow Storage Great West Road Brentford TW8 9FX on 6 January 2017 (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
28 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
18 November 2016Compulsory strike-off action has been suspended (1 page)
18 November 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 August 2016Termination of appointment of Sheeraz Iqbal as a director on 2 March 2016 (1 page)
9 August 2016Termination of appointment of Sheeraz Iqbal as a director on 2 March 2016 (1 page)
9 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
9 August 2015Appointment of Mr Sheeraz Iqbal as a director on 3 September 2013 (2 pages)
9 August 2015Termination of appointment of Sameer Khan as a director on 1 February 2014 (1 page)
9 August 2015Registered office address changed from 56 Juniper Drive London SW18 1TY to 60a Upton Park Slough SL1 2DE on 9 August 2015 (1 page)
9 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 August 2015Appointment of Mr Sheeraz Iqbal as a director on 3 September 2013 (2 pages)
9 August 2015Termination of appointment of Sameer Khan as a director on 1 February 2014 (1 page)
9 August 2015Appointment of Mr Sheeraz Iqbal as a director on 3 September 2013 (2 pages)
9 August 2015Registered office address changed from 56 Juniper Drive London SW18 1TY to 60a Upton Park Slough SL1 2DE on 9 August 2015 (1 page)
9 August 2015Termination of appointment of Sameer Khan as a director on 1 February 2014 (1 page)
9 August 2015Registered office address changed from 56 Juniper Drive London SW18 1TY to 60a Upton Park Slough SL1 2DE on 9 August 2015 (1 page)
9 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
27 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
27 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
27 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 August 2013Termination of appointment of Sheeraz Iqbal as a director (1 page)
1 August 2013Registered office address changed from , 61 Vista House, 31 Chapter Way, London, SW19 2RY, United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from , 61 Vista House, 31 Chapter Way, London, SW19 2RY, United Kingdom on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Sameer Khan as a director (2 pages)
1 August 2013Termination of appointment of Sheeraz Iqbal as a secretary (1 page)
1 August 2013Termination of appointment of Sheeraz Iqbal as a secretary (1 page)
1 August 2013Registered office address changed from , 61 Vista House, 31 Chapter Way, London, SW19 2RY, United Kingdom on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Sameer Khan as a director (2 pages)
1 August 2013Termination of appointment of Sheeraz Iqbal as a secretary (1 page)
1 August 2013Termination of appointment of Sheeraz Iqbal as a director (1 page)
1 August 2013Termination of appointment of Sheeraz Iqbal as a secretary (1 page)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 March 2013Registered office address changed from , C/O Red Global Ventures, 56 Juniper Drive, London, SW18 1TY, United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , C/O Red Global Ventures, 56 Juniper Drive, London, SW18 1TY, United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , C/O Red Global Ventures, 56 Juniper Drive, London, SW18 1TY, United Kingdom on 8 March 2013 (1 page)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from , 56 Kingfisher House, Juniper Drive London, London, SW18 1TY, England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from , 56 Kingfisher House, Juniper Drive London, London, SW18 1TY, England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from , 56 Kingfisher House, Juniper Drive London, London, SW18 1TY, England on 8 January 2013 (1 page)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 September 2011Incorporation (23 pages)
26 September 2011Incorporation (23 pages)