Company NameThe Redzone Group Ltd
DirectorEmma Davis
Company StatusActive
Company Number08045065
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Previous NameESR (UK) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Emma Davis
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed26 August 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressG-05 Davenport House 16 Pepper Street
London
E14 9RP
Director NameMr Emad Raslan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 35 Beaufort Court
Admirals Way, South Quay
London
E14 9XL
Director NameMr Housam Raslan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 35 Beaufort Court
Admirals Way, South Quay
London
E14 9XL
Director NameMr Jamie Edward Rose
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 35 Beaufort Court
Admirals Way, South Quay
London
E14 9XL
Director NameMr Piotr Przemyslaw Nowak
Date of BirthMarch 1991 (Born 33 years ago)
NationalityPolish
StatusResigned
Appointed26 March 2020(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2022)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressSuite 35 Beaufort Court
Admirals Way, South Quay
London
E14 9XL

Location

Registered AddressG-05 Davenport House
16 Pepper Street
London
E14 9RP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Emad Raslan
50.00%
Ordinary
50 at £1Housam Raslan
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,711
Cash£578
Current Liabilities£75,664

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

3 January 2024Registered office address changed from C/O Anderson Ross Suite 35 Beaufort Court Admirals Way, South Quay London E14 9XL to G-05 Davenport House 16 Pepper Street London E14 9RP on 3 January 2024 (1 page)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
21 September 2022Termination of appointment of Piotr Przemyslaw Nowak as a director on 31 July 2022 (1 page)
12 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
17 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 September 2020Previous accounting period shortened from 31 December 2019 to 31 October 2019 (1 page)
1 September 2020Appointment of Miss Emma Davis as a director on 26 August 2020 (2 pages)
9 April 2020Termination of appointment of Jamie Edward Rose as a director on 1 April 2020 (1 page)
9 April 2020Appointment of Mr Piotr Przemyslaw Nowak as a director on 26 March 2020 (2 pages)
5 November 2019Termination of appointment of Housam Raslan as a director on 28 October 2019 (1 page)
5 November 2019Notification of Ai Accelerate International Ltd as a person with significant control on 28 October 2019 (2 pages)
5 November 2019Appointment of Mr Jamie Edward Rose as a director on 28 October 2019 (2 pages)
5 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-28
(3 pages)
5 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
5 November 2019Termination of appointment of Emad Raslan as a director on 28 October 2019 (1 page)
5 November 2019Cessation of Housam Raslan as a person with significant control on 28 October 2019 (1 page)
5 November 2019Cessation of Emad Raslan as a person with significant control on 28 October 2019 (1 page)
23 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (1 page)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 January 2018Director's details changed for Mr Housam Raslan on 2 January 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 May 2014Director's details changed for Emad Raslan on 16 May 2013 (2 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Director's details changed for Emad Raslan on 16 May 2013 (2 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Housam Raslan on 1 May 2013 (2 pages)
20 May 2013Registered office address changed from Apartment 3105 26 Hertsmere Road London E14 4EG United Kingdom on 20 May 2013 (1 page)
20 May 2013Director's details changed for Housam Raslan on 1 May 2013 (2 pages)
20 May 2013Director's details changed for Emad Raslan on 1 May 2013 (2 pages)
20 May 2013Director's details changed for Emad Raslan on 1 May 2013 (2 pages)
20 May 2013Registered office address changed from Apartment 3105 26 Hertsmere Road London E14 4EG United Kingdom on 20 May 2013 (1 page)
20 May 2013Director's details changed for Emad Raslan on 1 May 2013 (2 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
4 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
4 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
25 April 2012Incorporation (21 pages)
25 April 2012Incorporation (21 pages)