Company NameRed Holding UK Ltd
DirectorsElena Pettenuzzo and T&W Directors Ltd
Company StatusActive
Company Number08434836
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Elena Pettenuzzo
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameT&W Directors Ltd (Corporation)
StatusCurrent
Appointed07 March 2013(same day as company formation)
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMr James William Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Craven Street
London
WC2N 5NG

Location

Registered Address38 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1T&w Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,299
Current Liabilities£23,229

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
6 May 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
9 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
10 March 2021Change of details for Mr Gabriele Grespan as a person with significant control on 7 March 2021 (2 pages)
10 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
11 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 April 2019Termination of appointment of James William Duffy as a director on 11 February 2019 (1 page)
11 April 2019Appointment of Ms Elena Pettenuzzo as a director on 12 February 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 March 2018Notification of Gabriele Grespan as a person with significant control on 1 March 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Director's details changed for B&a Directors Ltd on 30 April 2014 (1 page)
9 May 2014Director's details changed for B&a Directors Ltd on 30 April 2014 (1 page)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2013Incorporation (44 pages)
7 March 2013Incorporation (44 pages)