Company NameThe Red Flag Group (UK) Limited
Company StatusDissolved
Company Number08190376
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Timothy David Knowland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed27 September 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 March 2024)
RoleCompany Director
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Scott Andrew Lane
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFindings Woodlands Close
Bromley
Kent
BR1 2BD
Director NameMr David Smith Youngson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2nd Floor St Mary Abchurch House
123 Cannon Street
London
EC4N 5AU
Director NameMr Scott Andrew Lane
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN

Contact

Websiteredflaggroup.com

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Red Flag Group (International) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,224,821
Gross Profit£934,387
Net Worth-£849,145
Cash£1,179,900
Current Liabilities£2,693,473

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

25 September 2012Delivered on: 2 October 2012
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited.
Outstanding

Filing History

5 September 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
9 August 2023Statement of capital on 9 August 2023
  • GBP 1
(5 pages)
9 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2023Statement by Directors (1 page)
9 August 2023Solvency Statement dated 07/08/23 (1 page)
28 June 2023Appointment of Agnes Clotilde Francoise Favillier as a director on 16 June 2023 (2 pages)
15 June 2023Termination of appointment of Timothy David Knowland as a director on 6 June 2023 (1 page)
5 May 2023Appointment of Joanna Eyre as a director on 17 March 2023 (2 pages)
13 December 2022Full accounts made up to 31 March 2022 (20 pages)
7 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
20 July 2022Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages)
12 October 2021Full accounts made up to 31 March 2021 (19 pages)
28 September 2021Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Five Canada Square Canary Wharf London E14 5AQ on 28 September 2021 (1 page)
28 September 2021Appointment of Miss Carla O'hanlon as a secretary on 27 September 2021 (2 pages)
16 September 2021Confirmation statement made on 24 August 2021 with updates (3 pages)
17 December 2020Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages)
10 November 2020Notification of Refinitiv Uk Parent Limited as a person with significant control on 4 November 2020 (2 pages)
10 November 2020Cessation of Scott Andrew Lane as a person with significant control on 4 November 2020 (1 page)
22 October 2020Director's details changed for Mr Peter Thorn on 5 October 2020 (2 pages)
22 October 2020Director's details changed for Mr Timothy David Knowland on 5 October 2020 (2 pages)
6 October 2020Appointment of Mr Peter Thorn as a director on 5 October 2020 (2 pages)
6 October 2020Appointment of Mr Timothy David Knowland as a director on 5 October 2020 (2 pages)
6 October 2020Termination of appointment of Scott Andrew Lane as a director on 5 October 2020 (1 page)
1 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
1 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
20 August 2020Change of details for Scott Andrew Lane as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Scott Andrew Lane on 20 August 2020 (2 pages)
14 May 2020Satisfaction of charge 1 in full (1 page)
28 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
23 August 2019Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN (1 page)
21 February 2019Accounts for a small company made up to 31 March 2018 (9 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
28 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
28 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 85,000
(3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
16 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Cessation of David Smith Youngson as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of David Smith Youngson as a person with significant control on 17 August 2017 (1 page)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Cessation of David Smith Youngson as a person with significant control on 17 August 2017 (1 page)
21 August 2017Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT (1 page)
21 August 2017Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT (1 page)
25 July 2017Registered office address changed from 2nd Floor St Mary Abchurch House 123 Cannon Street London EC4N 5AU to 235 Old Marylebone Road London NW1 5QT on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 2nd Floor St Mary Abchurch House 123 Cannon Street London EC4N 5AU to 235 Old Marylebone Road London NW1 5QT on 25 July 2017 (1 page)
7 June 2017Termination of appointment of David Smith Youngson as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of David Smith Youngson as a director on 1 June 2017 (1 page)
6 June 2017Appointment of Mr Scott Andrew Lane as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Scott Andrew Lane as a director on 1 June 2017 (2 pages)
7 September 2016Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
7 September 2016Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page)
7 September 2016Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
7 September 2016Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
21 August 2016Full accounts made up to 31 March 2016 (16 pages)
21 August 2016Full accounts made up to 31 March 2016 (16 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
9 December 2015Termination of appointment of David Smith Youngson as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Scott Andrew Lane as a director on 8 September 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 05/11/15
(2 pages)
2 December 2015Appointment of Mr David Smith Youngson as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Scott Andrew Lane as a director on 8 September 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 05/11/15
(2 pages)
5 November 2015Appointment of Mr David Smith Youngson as a director on 7 September 2015 (2 pages)
5 November 2015Appointment of Mr David Smith Youngson as a director on 7 September 2015 (2 pages)
5 November 2015Termination of appointment of Scott Andrew Lane as a director on 8 September 2015 (1 page)
5 November 2015Termination of appointment of Scott Andrew Lane as a director on 8 September 2015 (1 page)
31 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
31 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
7 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
7 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
8 November 2012Registered office address changed from Findings Woodlands Close Bromley Kent BR1 2BD England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Findings Woodlands Close Bromley Kent BR1 2BD England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Findings Woodlands Close Bromley Kent BR1 2BD England on 8 November 2012 (1 page)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)