Company NameRed Rock Wealth Management Limited
DirectorSuresh Balasubramanian
Company StatusActive
Company Number10362588
CategoryPrivate Limited Company
Incorporation Date7 September 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSuresh Balasubramanian
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSandringham Court Maida Vale
London
W9 1UA
Secretary NameFortune Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 December 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressSandringham Court Maida Vale
London
W9 1UA
Director NameMr Charles Smethurst
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLindenstr. 2
Pohle
31867
Director NameBernd Reinhard Lommel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 November 2018(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSteinbacher Str. 43
01157 Dresden
Germany
Director NameMr Charles Smethurst
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLindenstr. 2
Pohle
31867
Germany
Director NameOleg Borodin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed24 March 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVolgersweg 17
30175 Hannover
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed07 September 2016(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered AddressSouth Lodge
Circus Road
London
NW8 9EU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
4 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
27 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 May 2022Registered office address changed from 169 Piccadilly London W1J 9EH to South Lodge Circus Road London NW8 9EU on 17 May 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
21 January 2022Statement of capital following an allotment of shares on 22 November 2021
  • GBP 10,000
(3 pages)
21 January 2022Termination of appointment of Charles Smethurst as a director on 6 July 2021 (1 page)
21 January 2022Appointment of Suresh Balasubramanian as a director on 6 July 2021 (2 pages)
21 January 2022Appointment of Fortune Secretaries Ltd as a secretary on 1 December 2021 (2 pages)
21 January 2022Termination of appointment of Oleg Borodin as a director on 6 July 2021 (1 page)
14 January 2022Confirmation statement made on 6 September 2017 with no updates (2 pages)
14 January 2022Cessation of Charles Smethurst as a person with significant control on 22 November 2021 (3 pages)
14 January 2022Confirmation statement made on 7 September 2021 with no updates (4 pages)
14 January 2022Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 January 2022Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom to 169 Piccadilly London W1J 9EH on 14 January 2022 (2 pages)
14 January 2022Administrative restoration application (3 pages)
14 January 2022Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 January 2022Notification of Zico Capital (Hk) Ltd as a person with significant control on 22 November 2021 (4 pages)
14 January 2022Termination of appointment of Go Ahead Service Limited as a secretary on 1 December 2021 (2 pages)
6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
27 March 2020Appointment of Oleg Borodin as a director on 24 March 2020 (2 pages)
28 November 2019Amended micro company accounts made up to 31 December 2017 (5 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
19 June 2019Appointment of Mr Charles Smethurst as a director on 3 June 2019 (2 pages)
19 June 2019Termination of appointment of Bernd Reinhard Lommel as a director on 3 June 2019 (1 page)
27 November 2018Termination of appointment of Charles Smethurst as a director on 23 November 2018 (1 page)
27 November 2018Appointment of Bernd Reinhard Lommel as a director on 23 November 2018 (2 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
17 July 2017Notification of Charles Smethurst as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Charles Smethurst as a person with significant control on 7 September 2016 (2 pages)
12 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
12 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 100
(34 pages)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 100
(34 pages)