Red Or Dead Limited


Red Or Dead started in year 1996 as Private Limited Company with registration number 03208653. The Red Or Dead company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Marylebone at 8 Manchester Square. Postal code: W1U 3PH. Since 1996-06-18 Red Or Dead Limited is no longer carrying the name Newshape.

At the moment there are 4 directors in the the company, namely Chirag P., Richard N. and Andrew L. and others. In addition one secretary - Timothy C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Red Or Dead Limited Address / Contact

Office Address 8 Manchester Square
Office Address2 London
Town Marylebone
Post code W1U 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03208653
Date of Incorporation Thu, 6th Jun 1996
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Chirag P.

Position: Director

Appointed: 01 October 2020

Richard N.

Position: Director

Appointed: 03 April 2017

Timothy C.

Position: Secretary

Appointed: 20 April 2015

Andrew L.

Position: Director

Appointed: 04 December 2008

Andrew R.

Position: Director

Appointed: 15 November 2002

Jonathan G.

Position: Director

Appointed: 01 October 2020

Resigned: 30 June 2023

Dominique H.

Position: Director

Appointed: 01 October 2020

Resigned: 28 February 2022

Katrina N.

Position: Director

Appointed: 02 January 2019

Resigned: 30 September 2020

Paul W.

Position: Director

Appointed: 03 April 2017

Resigned: 31 December 2018

Jasmin K.

Position: Director

Appointed: 01 September 2015

Resigned: 03 April 2017

Marco E.

Position: Director

Appointed: 23 September 2013

Resigned: 02 December 2016

Robert M.

Position: Director

Appointed: 04 December 2008

Resigned: 31 December 2010

Julia M.

Position: Director

Appointed: 18 March 2008

Resigned: 30 August 2013

Mark B.

Position: Director

Appointed: 21 March 2005

Resigned: 07 December 2005

Anthony P.

Position: Director

Appointed: 21 March 2005

Resigned: 31 January 2007

Patrick C.

Position: Secretary

Appointed: 01 January 2005

Resigned: 20 April 2015

Jonathan S.

Position: Director

Appointed: 31 March 2004

Resigned: 31 December 2008

Andrew L.

Position: Director

Appointed: 31 December 2001

Resigned: 21 March 2005

Paul G.

Position: Director

Appointed: 20 June 2001

Resigned: 30 June 2002

William L.

Position: Director

Appointed: 01 January 2001

Resigned: 14 January 2003

Ian D.

Position: Director

Appointed: 04 January 2000

Resigned: 01 June 2001

Annette C.

Position: Director

Appointed: 01 October 1999

Resigned: 31 May 2001

Brian H.

Position: Director

Appointed: 08 April 1999

Resigned: 10 July 2000

Gerardine H.

Position: Director

Appointed: 18 July 1996

Resigned: 19 October 1999

Richard S.

Position: Secretary

Appointed: 18 July 1996

Resigned: 01 January 2005

Patrick C.

Position: Director

Appointed: 18 July 1996

Resigned: 30 November 1999

Wayne H.

Position: Director

Appointed: 13 June 1996

Resigned: 18 October 2004

Anthony K.

Position: Director

Appointed: 13 June 1996

Resigned: 31 December 2001

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 10 June 1996

Resigned: 18 July 1996

John O.

Position: Director

Appointed: 10 June 1996

Resigned: 13 June 1996

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 June 1996

Resigned: 10 June 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1996

Resigned: 10 June 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Pentland Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Pentland Group Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pentland Group Limited

8 Manchester Square, London, W1U 3PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11439197
Notified on 2 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pentland Group Limited

8 Manchester Square, London, England And Wales, W1U 3PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 793577
Notified on 6 April 2016
Ceased on 2 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newshape June 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (17 pages)

Company search

Advertisements