Founded in 2015, Red Mutex, classified under reg no. 09634143 is an active company. Currently registered at Aramex House Old Bath Road Colnbrook Aramex House Old Bath Road Colnbrook SL3 0NS, Slough the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.
The firm has one director. Muhammad M., appointed on 30 November 2023. There are currently no secretaries appointed. As of 23 April 2024, there were 4 ex directors - Danial J., Muhammad M. and others listed below. There were no ex secretaries.
Office Address | Aramex House Old Bath Road Colnbrook Aramex House Old Bath Road Colnbrook |
Office Address2 | Bah 214040 |
Town | Slough |
Post code | SL3 0NS |
Country of origin | United Kingdom |
Registration Number | 09634143 |
Date of Incorporation | Thu, 11th Jun 2015 |
Industry | Information technology consultancy activities |
Industry | Security systems service activities |
End of financial Year | 30th June |
Company age | 9 years old |
Account next due date | Mon, 31st Mar 2025 (342 days left) |
Account last made up date | Fri, 30th Jun 2023 |
Next confirmation statement due date | Fri, 19th Jul 2024 (2024-07-19) |
Last confirmation statement dated | Wed, 5th Jul 2023 |
The register of persons with significant control that own or have control over the company consists of 5 names. As we identified, there is Muhammad M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Danial J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Muhammad M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.
Muhammad M.
Notified on | 6 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Danial J.
Notified on | 3 October 2023 |
Ceased on | 6 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Muhammad M.
Notified on | 10 June 2021 |
Ceased on | 3 October 2023 |
Nature of control: |
75,01-100% shares |
Maryam D.
Notified on | 1 June 2021 |
Ceased on | 9 June 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Danial J.
Notified on | 11 June 2016 |
Ceased on | 1 June 2021 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Net Worth | 1 | 1 | ||||||
Balance Sheet | ||||||||
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Cash Bank In Hand | 1 | 1 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | ||||||
Reserves/Capital | ||||||||
Shareholder Funds | 1 | 1 | ||||||
Other | ||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control Fri, 6th Oct 2023 filed on: 10th, December 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy