Red Ltd CHATHAM


Red started in year 2007 as Private Limited Company with registration number 06267283. The Red company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chatham at Innovation Centre Medway (icm2). Postal code: ME5 9FD.

At present there are 3 directors in the the firm, namely Sian S., Neil B. and Christopher J.. In addition one secretary - Christopher J. - is with the company. As of 19 April 2024, there were 5 ex directors - Jan S., Jeff H. and others listed below. There were no ex secretaries.

Red Ltd Address / Contact

Office Address Innovation Centre Medway (icm2)
Office Address2 Maidstone Road
Town Chatham
Post code ME5 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06267283
Date of Incorporation Mon, 4th Jun 2007
Industry Other activities of employment placement agencies
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Sian S.

Position: Director

Appointed: 01 December 2008

Neil B.

Position: Director

Appointed: 04 July 2008

Christopher J.

Position: Director

Appointed: 04 July 2008

Christopher J.

Position: Secretary

Appointed: 04 July 2008

Jan S.

Position: Director

Appointed: 01 December 2008

Resigned: 31 August 2011

Jeff H.

Position: Director

Appointed: 01 December 2008

Resigned: 30 March 2010

Neil B.

Position: Director

Appointed: 26 June 2008

Resigned: 27 June 2008

Christopher J.

Position: Director

Appointed: 26 June 2008

Resigned: 27 June 2008

Red Management Ltd

Position: Director

Appointed: 09 July 2007

Resigned: 04 July 2008

Nominee Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 June 2007

Resigned: 04 July 2008

Nominee Director Ltd

Position: Corporate Nominee Director

Appointed: 04 June 2007

Resigned: 06 July 2007

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Neil B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Christopher J. This PSC owns 25-50% shares. The third one is Sian S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Neil B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sian S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth93 572165 821120 465139 08261 167      
Balance Sheet
Cash Bank In Hand108 861215 616178 595146 96971 653      
Cash Bank On Hand    71 65330 51421 93815 76886 292104 23257 686
Current Assets133 649256 679201 515189 472103 27172 14329 39921 57793 318109 63465 430
Debtors24 78841 06322 92042 50331 61841 6297 4615 8097 0265 4027 744
Net Assets Liabilities    61 16739 0449 3161 55919 49549 24925 521
Net Assets Liabilities Including Pension Asset Liability93 572165 821120 465139 08261 167      
Other Debtors    5 5955 1623 7873 8873 5131 166205
Property Plant Equipment    666472 1971 7571 0981 1721 868
Tangible Fixed Assets2 4263 8385 3153 329666      
Reserves/Capital
Called Up Share Capital6969636363      
Profit Loss Account Reserve93 472165 721120 365138 98261 067      
Shareholder Funds93 572165 821120 465139 08261 167      
Other
Accrued Liabilities    3 48412 6362 8773 2062 1122 1122 041
Accumulated Depreciation Impairment Property Plant Equipment    20 09020 70921 19621 63622 29522 97023 944
Average Number Employees During Period     433322
Capital Redemption Reserve   3737      
Corporation Tax Payable    16 43113 64715 58616 57619 9479 526 
Creditors    42 63733 13721 86321 44150 00047 65238 098
Creditors Due Within One Year42 50393 92885 30253 05342 637      
Increase From Depreciation Charge For Year Property Plant Equipment     619487440659675974
Net Current Assets Liabilities91 146162 751116 213136 41960 63439 0067 53613668 60695 95262 106
Number Shares Allotted 22 4      
Other Creditors    4 4642 1315603462301 011118
Other Taxation Social Security Payable    3 868      
Par Value Share 11 1      
Property Plant Equipment Gross Cost    20 75620 75623 39323 39323 39324 14225 812
Provisions For Liabilities Balance Sheet Subtotal    1339417334209223355
Provisions For Liabilities Charges 7681 063666133      
Share Capital Allotted Called Up Paid22244      
Tangible Fixed Assets Additions 4 0003 4891 5082 526      
Tangible Fixed Assets Cost Or Valuation9 23313 23316 72218 23020 756      
Tangible Fixed Assets Depreciation6 8079 39511 40714 90120 090      
Tangible Fixed Assets Depreciation Charged In Period 2 5882 0123 4945 189      
Total Additions Including From Business Combinations Property Plant Equipment      2 637  7491 670
Total Assets Less Current Liabilities93 572166 589121 528139 74861 30039 0539 7331 89369 70497 12463 974
Trade Creditors Trade Payables    2 3781 5812 2307762 046439443
Trade Debtors Trade Receivables    26 00336 4473 6541 8483 4884 1312 090
Bank Borrowings Overdrafts        11 3757 90728 289
Corporation Tax Recoverable          5 344
Fixed Assets2 4263 8385 3153 329       
Other Aggregate Reserves31313737       
Amount Specific Advance Or Credit Directors4 8094 9954 988        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 9th, May 2023
Free Download (9 pages)

Company search

Advertisements