Company NameRed Ink Ltd
Company StatusActive
Company Number12467783
CategoryPrivate Limited Company
Incorporation Date17 February 2020(4 years, 2 months ago)
Previous NameRed Pen Project Production Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Oliver Tuff
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Ewell Road
Cheam
Sutton
SM3 8DD
Director NameMr Phillip James Denne
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ewell Road
Cheam
Sutton
SM3 8DD
Director NameMr Mark James Jeffrey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ewell Road
Cheam
Sutton
SM3 8DD

Location

Registered Address17 Ewell Road
Cheam
Sutton
SM3 8DD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

23 March 2020Resolutions
  • RES13 ‐ Purchase of the entire issued share capital of co-efficient (cheam) LIMITED for the aggregate sum of £2,568,000 04/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 March 2020Memorandum and Articles of Association (35 pages)
18 March 2020Notification of Phillip James Denne as a person with significant control on 4 March 2020 (2 pages)
18 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1,060.28
(3 pages)
18 March 2020Change of details for Mr Oliver Tuff as a person with significant control on 4 March 2020 (2 pages)
17 March 2020Appointment of Mr Mark James Jeffrey as a director on 4 March 2020 (2 pages)
17 March 2020Current accounting period shortened from 28 February 2021 to 30 September 2020 (1 page)
17 March 2020Director's details changed for Mr Oliver Tuff on 4 March 2020 (2 pages)
17 March 2020Appointment of Mr Phillip James Denne as a director on 4 March 2020 (2 pages)
24 February 2020Registered office address changed from 17 Erwell Road Sutton SM3 8DD United Kingdom to 17 Ewell Road Cheam Sutton SM3 8DD on 24 February 2020 (1 page)
18 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
17 February 2020Incorporation
Statement of capital on 2020-02-17
  • GBP 1
(29 pages)