Red C Mobile Ltd WARWICK


Red C Mobile started in year 1997 as Private Limited Company with registration number 03476303. The Red C Mobile company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Warwick at 4 - 6 The Wharf Centre. Postal code: CV34 5LB. Since September 26, 2016 Red C Mobile Ltd is no longer carrying the name Sturgess Enterprises.

The company has 2 directors, namely Charles S., James M.. Of them, James M. has been with the company the longest, being appointed on 27 June 2018 and Charles S. has been with the company for the least time - from 1 January 2020. At present 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 C Mobile Ltd Address / Contact

Office Address 4 - 6 The Wharf Centre
Office Address2 Wharf Street
Town Warwick
Post code CV34 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476303
Date of Incorporation Thu, 4th Dec 1997
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Charles S.

Position: Director

Appointed: 01 January 2020

James M.

Position: Director

Appointed: 27 June 2018

Muhammad R.

Position: Director

Appointed: 08 March 2017

Resigned: 11 May 2020

John F.

Position: Director

Appointed: 16 September 2013

Resigned: 28 June 2018

John F.

Position: Secretary

Appointed: 16 September 2013

Resigned: 28 June 2018

Torsten S.

Position: Director

Appointed: 25 April 2005

Resigned: 16 September 2013

Charlotte S.

Position: Secretary

Appointed: 01 January 2004

Resigned: 16 September 2013

Natalie S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 13 January 2004

Dirk P.

Position: Director

Appointed: 29 July 1998

Resigned: 31 March 1999

Louise S.

Position: Secretary

Appointed: 04 December 1997

Resigned: 31 March 1999

Robert S.

Position: Director

Appointed: 04 December 1997

Resigned: 11 May 2020

Ang Company Directors Limited

Position: Director

Appointed: 04 December 1997

Resigned: 04 December 1997

Louise S.

Position: Director

Appointed: 04 December 1997

Resigned: 31 March 1999

Ang Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 1997

Resigned: 04 December 1997

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As we researched, there is Appoly Group Ltd from Warwick, England. This PSC is categorised as "a private company limited by shares", 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. Another one in the PSC register is James M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charles S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Appoly Group Ltd

4 - 6 The Wharf Centre Wharf Street, Warwick, Warwickshrie, CV34 5LB, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 13008189
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 11 May 2020
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Charles S.

Notified on 11 May 2020
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 24 March 2017
Ceased on 11 May 2020
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 13 December 2017
Ceased on 28 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fisher Moy International Group Limited

Southwater House Chilton Business Centre, Chilton, Aylesbury, Bucks, HP18 9LS, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 07670952
Notified on 6 April 2016
Ceased on 13 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sturgess Enterprises September 26, 2016
City Gateway June 9, 1999
Yaks November 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50 711-37 125       
Balance Sheet
Cash Bank On Hand 44 71321 12145 674186 06324 115584 307315 345108 331
Current Assets234 716176 222247 857172 136323 686409 789781 324508 823687 538
Debtors208 757131 508226 736126 462136 133385 674197 017193 478579 207
Net Assets Liabilities -37 1234855941 781252 085356 575413 691418 008
Other Debtors 19 10630 82431 98317 715187 57386 66654 44689 880
Property Plant Equipment 19 67514 6138 5723 4385 74416 97310 2268 421
Cash Bank In Hand25 95944 714       
Net Assets Liabilities Including Pension Asset Liability50 711-37 125       
Tangible Fixed Assets26 50819 674       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve30 707-57 129       
Shareholder Funds50 711-37 125       
Other
Accrued Liabilities  138 747112 092118 56178 3052 8072 550 
Accrued Liabilities Deferred Income       2 5492 550
Accumulated Depreciation Impairment Property Plant Equipment 24 36832 79840 61047 40950 01454 44872 0434 932
Additions Other Than Through Business Combinations Property Plant Equipment  4 0631 7711 6654 91115 66310 848 
Administrative Expenses 516 459554 873      
Amounts Owed By Group Undertakings        312 074
Average Number Employees During Period 88878651
Bank Borrowings 6 680    284 000  
Bank Borrowings Overdrafts        183 165
Cost Sales 455 075544 107      
Creditors 6 680261 985180 649285 343163 448284 000105 48394 786
Depreciation Rate Used For Property Plant Equipment        20
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -444     71 023
Disposals Property Plant Equipment  -695     71 023
Fixed Assets26 50819 674     10 2268 421
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax  6 680      
Gross Profit Loss 428 299595 154      
Increase From Depreciation Charge For Year Property Plant Equipment  8 8747 8126 7992 6054 43417 5953 912
Net Current Assets Liabilities30 883-50 120-14 129-8 51338 343246 341623 602403 465592 752
Nominal Value Allotted Share Capital  44545454545 
Number Shares Issued Fully Paid  4 1038 2068 2068 2068 2068 206 
Operating Profit Loss -87 83640 281      
Other Creditors 107 554162 8501 45510 9902589  
Other Interest Receivable Similar Income Finance Income  183      
Other Operating Income Format1 324       
Par Value Share 0 00000 
Prepayments  8 9261 0372 3512 6894 739297 
Prepayments Accrued Income       296 
Profit Loss -87 83637 608      
Profit Loss On Ordinary Activities Before Tax -87 83647 144      
Property Plant Equipment Gross Cost 44 04347 41149 18250 84755 75871 42182 26913 353
Taxation Social Security Payable 75 14547 84942 51456 16149 35899 74031 49638 926
Tax Tax Credit On Profit Or Loss On Ordinary Activities  9 536      
Total Additions Including From Business Combinations Property Plant Equipment        2 107
Total Assets Less Current Liabilities57 391-30 446484  252 085640 575413 691601 173
Total Borrowings 6 680    284 000  
Trade Creditors Trade Payables 43 64151 28624 58899 63135 52755 16671 31253 310
Trade Debtors Trade Receivables 112 403186 98693 442116 067195 412105 612138 735153 194
Turnover Revenue 883 3741 139 261      
Useful Life Property Plant Equipment Years        3
Amount Specific Advance Or Credit Directors   5 0055 005    
Amount Specific Advance Or Credit Made In Period Directors   5 0051 200    
Creditors Due After One Year6 6806 679       
Creditors Due Within One Year203 833226 342       
Number Shares Allotted 4 000       
Share Capital Allotted Called Up Paid44       
Share Premium Account20 00020 000       
Tangible Fixed Assets Additions 3 998       
Tangible Fixed Assets Cost Or Valuation41 71044 042       
Tangible Fixed Assets Depreciation15 20224 368       
Tangible Fixed Assets Depreciation Charged In Period 9 304       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 138       
Tangible Fixed Assets Disposals 1 666       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search