Red 10 Limited FAREHAM


Founded in 2002, Red 10, classified under reg no. 04360542 is an active company. Currently registered at Murrills House 48 East Street PO16 9XS, Fareham the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Shaun M., appointed on 29 November 2021. There are currently no secretaries appointed. Currently 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 10 Limited Address / Contact

Office Address Murrills House 48 East Street
Office Address2 Portchester
Town Fareham
Post code PO16 9XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04360542
Date of Incorporation Fri, 25th Jan 2002
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Shaun M.

Position: Director

Appointed: 29 November 2021

Laurence C.

Position: Director

Appointed: 07 June 2004

Resigned: 12 November 2012

Donald K.

Position: Director

Appointed: 15 May 2004

Resigned: 12 November 2012

Adam K.

Position: Secretary

Appointed: 18 October 2002

Resigned: 01 April 2022

Steven A.

Position: Secretary

Appointed: 25 April 2002

Resigned: 31 October 2002

Amechi P.

Position: Director

Appointed: 25 January 2002

Resigned: 29 November 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 January 2002

Resigned: 25 January 2002

Adam K.

Position: Director

Appointed: 25 January 2002

Resigned: 01 April 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2002

Resigned: 25 January 2002

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Red 10 Eot Trustees Limited from Gravesend, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Amechi P. This PSC owns 25-50% shares. Moving on, there is Adam K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Red 10 Eot Trustees Limited

14 East Crescent Road, Gravesend, DA12 2AR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12366561
Notified on 20 December 2019
Nature of control: 75,01-100% shares

Amechi P.

Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control: 25-50% shares

Adam K.

Notified on 6 April 2017
Ceased on 20 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand371 566501 522149 59535 05238 0806 035
Current Assets4 244 6384 942 1313 534 6841 741 8161 670 1731 618 899
Debtors3 873 0724 440 6093 385 0891 706 7641 632 0931 612 864
Net Assets Liabilities1 488 9071 704 656112 25675 885257 09781 483
Other Debtors69 8003 146874 916712 351918 697590 002
Property Plant Equipment10 64210 5325 3321 6742 4593 948
Other
Accrued Liabilities Deferred Income5 13029 9425 122   
Accumulated Amortisation Impairment Intangible Assets528 583687 158792 874792 874792 874 
Accumulated Depreciation Impairment Property Plant Equipment25 65233 19839 6851 3063 1896 290
Additions Other Than Through Business Combinations Property Plant Equipment 7 4371 285   
Amounts Owed By Related Parties42 85114 56214 562   
Average Number Employees During Period  14121214
Bank Borrowings Overdrafts  409 758125 00029 776476 797
Corporation Tax Payable155 630185 870133 740   
Creditors3 028 9663 352 2753 426 655125 00029 7761 540 615
Current Tax For Period 185 870133 740   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -342   
Dividends Paid On Shares Final 554 700180 957   
Fixed Assets274 933116 2485 3331 6752 4603 949
Future Minimum Lease Payments Under Non-cancellable Operating Leases187 500112 50037 500   
Increase From Amortisation Charge For Year Intangible Assets 158 575105 717   
Increase From Depreciation Charge For Year Property Plant Equipment 7 5476 4871 8271 8833 101
Intangible Assets264 291105 716    
Intangible Assets Gross Cost792 874792 874792 874792 874792 874 
Investments Fixed Assets  1111
Net Current Assets Liabilities1 215 6721 589 856108 029199 568284 88078 284
Number Equity Instruments Exercisable Share-based Payment Arrangement2626    
Number Equity Instruments Outstanding Share-based Payment Arrangement2626    
Number Shares Issued Fully Paid 2 5002 500   
Other Creditors64 49119 823276 50219 717170 214172 334
Other Taxation Social Security Payable188 648145 381234 713176 791237 708250 129
Par Value Share 11   
Property Plant Equipment Gross Cost36 29443 73145 0172 9805 64810 238
Provisions For Liabilities Balance Sheet Subtotal1 6981 4481 106358467750
Tax Tax Credit On Profit Or Loss On Ordinary Activities 185 870133 398   
Total Assets Less Current Liabilities1 490 6051 706 104113 362201 243287 34082 233
Trade Creditors Trade Payables2 615 0672 971 2592 505 682923 655616 805641 355
Trade Debtors Trade Receivables3 760 4214 422 9012 495 611994 413713 3961 022 862
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement1 2411 241    
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement1 241     
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement1 241     
Amount Specific Advance Or Credit Directors 39 99939 999   
Amount Specific Advance Or Credit Repaid In Period Directors   39 999  
Amounts Owed By Associates  14 562   
Bank Overdrafts   297 085235 566445 547
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 206  
Disposals Property Plant Equipment   43 731  
Other Investments Other Than Loans  1111
Profit Loss   164 825181 212124 386
Total Additions Including From Business Combinations Property Plant Equipment   1 6942 6684 590

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, September 2023
Free Download (10 pages)

Company search