Company Name5 Times Red Limited
DirectorGareth Victor Limpenny
Company StatusActive
Company Number08683310
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gareth Victor Limpenny
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameMr Andrew John Cain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY

Contact

Websiteroyalmail.com

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6k at £0.01John Willoughby
8.00%
Ordinary
11.2k at £0.01Gareth Limpenny
55.88%
Ordinary
1.1k at £0.01Paul Slaven
5.38%
Ordinary
4k at £0.01Tero Korhonen
20.00%
Ordinary
2.2k at £0.01Andrew Cain
10.75%
Ordinary

Financials

Year2014
Net Worth-£17,311
Cash£2,753
Current Liabilities£64,146

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

21 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 November 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 December 2022Registered office address changed from Emerald House 14 East Street Epsom KT17 1HS England to Emerald House East Street Epsom Surrey KT17 1HS on 5 December 2022 (1 page)
21 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
29 March 2021Registered office address changed from 14 Emerald House East Street Epsom KT17 1HH England to Emerald House 14 East Street Epsom KT17 1HS on 29 March 2021 (1 page)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2021Registered office address changed from 44 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY to 14 Emerald House East Street Epsom KT17 1HH on 12 March 2021 (1 page)
16 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Termination of appointment of Andrew John Cain as a director on 24 September 2018 (1 page)
21 September 2018Confirmation statement made on 10 September 2018 with updates (3 pages)
18 January 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 October 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr gareth victor limpenny (2 pages)
31 October 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr gareth victor limpenny (2 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
27 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 200
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 200
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 200
(4 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP .01
(3 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP .01
(3 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 31/10/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(8 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 31/10/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(8 pages)