Company NameRed Torch Holdings Limited
Company StatusActive
Company Number09325311
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameJonathan Richmond Murch
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressTonford Manor Tonford Lane
Harbledown
Canterbury
Kent
CT2 9BH
Director NameMr Christopher Campbell Argyle-Robinson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(2 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Newton Road
Whitstable
Kent
CT5 2JA
Director NameMr Alexander Ian Charles Ross
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(2 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10, 83 Upper Tooting Road
Tooting Bec
London
SW17 7TW
Director NameMr Matthew Weiner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnit 37 Tileyard Road
London
N7 9AH

Contact

Websiteredtorch.co

Location

Registered AddressUnit 37 1st Floor Tileyard Studios
Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Richmond Murch
69.78%
Ordinary
214 at £1Alexander Ian Charles Ross
14.93%
Ordinary B
214 at £1Christopher Campbell Argyle-robinson
14.93%
Ordinary B
5 at £1Carolyn Johson
0.35%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
19 October 2023Change of details for Jonathan Richmond Murch as a person with significant control on 30 March 2023 (2 pages)
2 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 September 2022Appointment of Mr Matthew Weiner as a director on 13 September 2022 (2 pages)
13 September 2022Statement of capital following an allotment of shares on 9 September 2022
  • GBP 1,734
(3 pages)
3 November 2021Confirmation statement made on 3 November 2021 with updates (5 pages)
13 October 2021Director's details changed for Mr Alexander Ian Charles Ross on 7 October 2021 (2 pages)
13 October 2021Director's details changed for Mr Alexander Ian Charles Ross on 13 October 2021 (2 pages)
13 October 2021Change of details for Mr Alexander Ian Charles Ross as a person with significant control on 7 October 2021 (2 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 1,664
(3 pages)
5 November 2020Director's details changed for Jonathan Richmond Murch on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Jonathan Richmond Murch on 4 November 2020 (2 pages)
5 November 2020Change of details for Jonathan Richmond Murch as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Cancellation of shares. Statement of capital on 9 January 2020
  • GBP 1,428
(4 pages)
14 January 2020Purchase of own shares. (3 pages)
18 December 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
8 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
28 October 2019Director's details changed for Mr Christopher Campbell Argyle-Robinson on 28 October 2019 (2 pages)
28 October 2019Change of details for Mr Christopher Campbell Argyle-Robinson as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Christopher Campbell Argyle-Robinson on 28 October 2019 (2 pages)
13 May 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
9 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
2 November 2016Director's details changed for Mr Christopher Campbell Argyle-Robinson on 1 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Christopher Campbell Argyle-Robinson on 1 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Christopher Campbell Argyle-Robinson on 1 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Christopher Campbell Argyle-Robinson on 1 November 2016 (2 pages)
10 June 2016Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 37 1st Floor Tileyard Studios Tileyard Road London N7 9AH on 10 June 2016 (1 page)
10 June 2016Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 37 1st Floor Tileyard Studios Tileyard Road London N7 9AH on 10 June 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 December 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,433
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,433
(3 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,433
(6 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,433
(6 pages)
23 April 2015Memorandum and Articles of Association (23 pages)
23 April 2015Memorandum and Articles of Association (23 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 20/02/2015
(3 pages)
10 April 2015Particulars of variation of rights attached to shares (2 pages)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/02/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 April 2015Particulars of variation of rights attached to shares (2 pages)
23 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,000
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,000
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,428
(3 pages)
23 March 2015Appointment of Mr Christopher Campbell Argyle-Robinson as a director on 20 February 2015 (2 pages)
23 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,000
(3 pages)
23 March 2015Appointment of Mr Christopher Campbell Argyle-Robinson as a director on 20 February 2015 (2 pages)
23 March 2015Appointment of Mr Alexander Ian Charles Ross as a director on 20 February 2015 (2 pages)
23 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,428
(3 pages)
23 March 2015Appointment of Mr Alexander Ian Charles Ross as a director on 20 February 2015 (2 pages)
19 January 2015Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7PH to The Courtyard High Street Ascot Berkshire SL5 7HP on 19 January 2015 (1 page)
19 January 2015Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7PH to The Courtyard High Street Ascot Berkshire SL5 7HP on 19 January 2015 (1 page)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)