Red Midco Limited LONDON


Founded in 2011, Red Midco, classified under reg no. 07551890 is an active company. Currently registered at 5th Floor EC3V 0BT, London the company has been in the business for 13 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 20th May 2015 Red Midco Limited is no longer carrying the name Dunedin Claret Midco.

The firm has 2 directors, namely Michael J., Ross E.. Of them, Ross E. has been with the company the longest, being appointed on 7 May 2018 and Michael J. has been with the company for the least time - from 8 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Red Midco Limited Address / Contact

Office Address 5th Floor
Office Address2 33 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07551890
Date of Incorporation Fri, 4th Mar 2011
Industry Activities of head offices
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Michael J.

Position: Director

Appointed: 08 January 2020

Ross E.

Position: Director

Appointed: 07 May 2018

John S.

Position: Director

Appointed: 01 February 2016

Resigned: 31 January 2020

Joanna I.

Position: Secretary

Appointed: 29 July 2015

Resigned: 16 December 2016

Ross M.

Position: Director

Appointed: 29 July 2015

Resigned: 06 October 2022

Craig M.

Position: Secretary

Appointed: 27 May 2014

Resigned: 28 July 2015

Craig M.

Position: Director

Appointed: 28 April 2014

Resigned: 28 July 2015

Andrew M.

Position: Director

Appointed: 16 April 2014

Resigned: 07 May 2018

Richard V.

Position: Director

Appointed: 01 July 2011

Resigned: 26 February 2014

Stephen L.

Position: Director

Appointed: 01 July 2011

Resigned: 27 May 2014

Alan H.

Position: Director

Appointed: 01 July 2011

Resigned: 27 March 2015

Stephen L.

Position: Secretary

Appointed: 01 July 2011

Resigned: 27 May 2013

David W.

Position: Director

Appointed: 14 June 2011

Resigned: 01 July 2011

Giles D.

Position: Director

Appointed: 14 June 2011

Resigned: 01 July 2011

Martin M.

Position: Director

Appointed: 04 March 2011

Resigned: 14 June 2011

Dm Company Services (london) Limited

Position: Corporate Secretary

Appointed: 04 March 2011

Resigned: 01 July 2011

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Red Topco Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Red Topco Limited

33 Gracechurch Street, London, EC3V 0BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07639139
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunedin Claret Midco May 20, 2015
Dmwsl 669 June 16, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 21st, January 2024
Free Download (15 pages)

Company search

Advertisements