Company NameRed Elephant Limited
DirectorRichard Mark Street
Company StatusActive
Company Number08883957
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Richard Mark Street
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Harry James Samuel Street
25.00%
Ordinary D
1 at £1Isobel Claire Olivia Street
25.00%
Ordinary C
1 at £1Jane Alison Street
25.00%
Ordinary B
1 at £1Richard Mark Street
25.00%
Ordinary A

Financials

Year2014
Net Worth£50,748
Cash£29,592
Current Liabilities£32,610

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

9 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
26 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 May 2022Director's details changed for Mr Richard Mark Street on 30 May 2022 (2 pages)
30 May 2022Change of details for Mr Richard Mark Street as a person with significant control on 30 May 2022 (2 pages)
30 May 2022Change of details for Mrs Jane Alison Street as a person with significant control on 30 May 2022 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (6 pages)
4 January 2022Notification of Jane Alison Street as a person with significant control on 15 December 2021 (2 pages)
4 January 2022Change of details for Mr Richard Mark Street as a person with significant control on 15 December 2021 (2 pages)
29 April 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(4 pages)
10 February 2016Director's details changed for Richard Mark Street on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Richard Mark Street on 10 February 2016 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Director's details changed for Richard Mark Street on 20 March 2015 (2 pages)
8 April 2015Director's details changed for Richard Mark Street on 20 March 2015 (2 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD United Kingdom to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD United Kingdom to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD United Kingdom to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
16 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
(25 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
(25 pages)