Red Torch Ltd LONDON


Founded in 2009, Red Torch, classified under reg no. 07047073 is an active company. Currently registered at Unit 37 1st Floor Tileyard Studios N7 9AH, London the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 25th February 2011 Red Torch Ltd is no longer carrying the name Red Te.

The firm has 3 directors, namely Christopher A., Alexander R. and Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 23 November 2009 and Christopher A. and Alexander R. have been with the company for the least time - from 1 January 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Timothy L. who worked with the the firm until 1 December 2014.

Red Torch Ltd Address / Contact

Office Address Unit 37 1st Floor Tileyard Studios
Office Address2 Tileyard Road
Town London
Post code N7 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07047073
Date of Incorporation Fri, 16th Oct 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Christopher A.

Position: Director

Appointed: 01 January 2016

Alexander R.

Position: Director

Appointed: 01 January 2016

Jonathan M.

Position: Director

Appointed: 23 November 2009

Timothy L.

Position: Secretary

Appointed: 23 November 2009

Resigned: 01 December 2014

Martin H.

Position: Director

Appointed: 23 November 2009

Resigned: 01 December 2014

Fiona H.

Position: Director

Appointed: 27 October 2009

Resigned: 01 December 2014

Melanie S.

Position: Director

Appointed: 16 October 2009

Resigned: 28 October 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats identified, there is Alexander R. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Jonathan M. This PSC has significiant influence or control over the company,. The third one is Christopher A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alexander R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Red Torch Holdings Limited

Unit 37 1st Floor Tileyard Studios, Tileyard Road, London, N7 9AH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 09325311
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Red Te February 25, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth505 878234 753   
Balance Sheet
Cash Bank On Hand  126 118114 081298 247
Current Assets613 928257 145290 051285 720513 516
Debtors347 263140 767163 933171 639215 269
Net Assets Liabilities  288 282254 442403 359
Other Debtors  6 208  
Property Plant Equipment  5 2619 05215 723
Cash Bank In Hand245 569116 378126 118  
Intangible Fixed Assets23 11318 49113 869  
Net Assets Liabilities Including Pension Asset Liability505 878234 753288 282  
Stocks Inventory21 096    
Tangible Fixed Assets2 6103 5895 261  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve505 778234 653288 182  
Shareholder Funds505 878234 753   
Other
Accumulated Amortisation Impairment Intangible Assets  32 35536 97741 599
Accumulated Depreciation Impairment Property Plant Equipment  7 7058 69913 187
Additions Other Than Through Business Combinations Property Plant Equipment   4 78511 159
Amounts Owed By Directors  27  
Amounts Owed By Group Undertakings Participating Interests  125 796129 886134 318
Amounts Owed To Directors  124-359 
Amounts Recoverable On Contracts  574  
Average Number Employees During Period  7610
Corporation Tax Payable   5 068 
Creditors  19 84747 827128 755
Fixed Assets25 72322 08019 13018 29920 348
Increase From Amortisation Charge For Year Intangible Assets   4 6224 622
Increase From Depreciation Charge For Year Property Plant Equipment   9944 488
Intangible Assets  13 8699 2474 625
Intangible Assets Gross Cost  46 22446 22446 224
Net Current Assets Liabilities480 447213 197270 204237 893384 761
Other Creditors  97813 0283 015
Other Taxation Social Security Payable  5 2942 69474 407
Prepayments Accrued Income    119
Property Plant Equipment Gross Cost  12 96617 75128 910
Provisions For Liabilities Balance Sheet Subtotal  1 0521 7501 750
Recoverable Value-added Tax   1 1704 498
Total Assets Less Current Liabilities506 170235 277289 334256 192405 109
Trade Creditors Trade Payables  5 7084 62725 354
Trade Debtors Trade Receivables  31 32840 58376 334
Creditors Due Within One Year133 48143 94819 847  
Intangible Fixed Assets Aggregate Amortisation Impairment23 11127 73332 355  
Intangible Fixed Assets Cost Or Valuation46 22446 22446 224  
Number Shares Allotted 2525  
Par Value Share 11  
Provisions For Liabilities Charges2925241 052  
Share Capital Allotted Called Up Paid252525  
Tangible Fixed Assets Cost Or Valuation9 00410 49612 966  
Tangible Fixed Assets Depreciation6 3946 9077 705  
Advances Credits Directors -9397  
Advances Credits Made In Period Directors  -900  
Advances Credits Repaid In Period Directors  -1 090  
Capital Employed 234 753288 282  
Intangible Fixed Assets Amortisation Charged In Period  4 622  
Tangible Fixed Assets Additions  2 470  
Tangible Fixed Assets Depreciation Charged In Period  798  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, August 2023
Free Download (9 pages)

Company search

Advertisements