Company Information for REDCORN LIMITED
UNITS 3/4, KERRY AVENUE, AVELEY, PURFLEET-ON-THAMES, SOUTH OCKENDON, RM15 4YE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
REDCORN LIMITED | |
Legal Registered Office | |
UNITS 3/4, KERRY AVENUE AVELEY PURFLEET-ON-THAMES SOUTH OCKENDON RM15 4YE Other companies in EN3 | |
Company Number | 02768567 | |
---|---|---|
Company ID Number | 02768567 | |
Date formed | 1992-11-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 31/05/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 06:05:17 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
REDCORN ARMS LLC | 22 AMANN RD Monroe HONEOYE FALLS NY 14472 | Active | Company formed on the 2020-09-11 |
![]() |
REDCORN CONSTRUCTION SERVICES, L.L.C. | 988 MINK LANE BOONE IA 50036 | Active | Company formed on the 2019-12-17 |
REDCORN HOLDINGS LIMITED | UNITS 3/4, KERRY AVENUE AVELEY PURFLEET-ON-THAMES SOUTH OCKENDON RM15 4YE | Active | Company formed on the 2019-07-25 | |
![]() |
REDCORN INCORPORATED | New Jersey | Unknown | |
![]() |
REDCORN INVESTMENTS, LLC | 1819 W OAK ST DENTON TX 76201 | Active | Company formed on the 2022-08-15 |
![]() |
REDCORN LIMITED | KAVANAGH FENNELL SIMMONSCOURT HOUSE SIMMONSCOURT ROAD BALLSBRIDGE DUBLIN 4. BALLSBRIDGE, DUBLIN, D04W9H6, IRELAND D04W9H6 | Dissolved | Company formed on the 2006-06-02 |
REDCORN RECYCLING LIMITED | 421 HERTFORD ROAD ENFIELD UNITED KINGDOM EN3 5PT | Dissolved | Company formed on the 2012-09-28 | |
REDCORN RESTAURANT LIMITED | 126 SALOP STREET WOLVERHAMPTON WV3 0RX | Active - Proposal to Strike off | Company formed on the 2023-12-29 | |
REDCORNER LIMITED | SANDBOURNE CHAMBERS 328A WIMBORNE ROAD WINTON BOURNEMOUTH DORSET BH9 2HH | Active | Company formed on the 1981-06-30 | |
![]() |
REDCORNER FLORAL SHOP | BANDA STREET Singapore 050005 | Active | Company formed on the 2008-09-11 |
![]() |
REDCORNER EBBY BUILDING, LLC | 6657 VIRGINIA PKWY STE 100 MCKINNEY TX 75071 | Active | Company formed on the 2017-09-20 |
![]() |
REDCORNER TOWNE EAST LAND, LLC | 6657 VIRGINIA PKWY STE 100 MCKINNEY TX 75071 | Active | Company formed on the 2019-04-04 |
![]() |
REDCORNER WTEN, LLC | 6657 VIRGINIA PKWY STE 100 MCKINNEY TX 75071 | Active | Company formed on the 2021-01-22 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN ALLEN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE THOMPSON |
Director | ||
STEVEN ALAN THOMPSON |
Director | ||
WAYNE PATRICK PHILLIPS |
Company Secretary | ||
SHARRON THOMPSON |
Company Secretary | ||
STEVEN ALAN THOMPSON |
Company Secretary | ||
BARRY GEORGE LUTHER |
Director | ||
ROBERT CARTWRIGHT |
Nominated Secretary | ||
DIANA ELIZABETH REDDING |
Nominated Secretary | ||
ROBERT CARTWRIGHT |
Nominated Director | ||
HAROLD FREDERICK CROUZIERES |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
REGISTERED OFFICE CHANGED ON 09/02/24 FROM Redcorn House Brantwood Road Tottenham London N17 0DX England | ||
Director's details changed for Mr James Michael Thompson on 2024-01-30 | ||
Change of details for Redcorn Holdings Limited as a person with significant control on 2024-01-30 | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/05/22 | ||
REGISTERED OFFICE CHANGED ON 31/01/23 FROM 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/23 FROM 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England | |
REGISTRATION OF A CHARGE / CHARGE CODE 027685670003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027685670003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
Director's details changed for Mr James Michael Thompson on 2021-03-31 | ||
CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Michael Thompson on 2021-03-31 | |
CH01 | Director's details changed for Mr James Michael Thompson on 2021-11-26 | |
PSC05 | Change of details for Redcorn Holdings Limited as a person with significant control on 2021-11-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/21 FROM 305 Regents Park Road Finchley London N3 1DP England | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Jamie Thompson on 2020-07-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES | |
PSC02 | Notification of Redcorn Holdings Limited as a person with significant control on 2019-07-25 | |
PSC07 | CESSATION OF JAMES THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr James Thompson as a person with significant control on 2019-05-28 | |
PSC07 | CESSATION OF STEVEN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN THOMPSON | |
AP01 | DIRECTOR APPOINTED MR JAMIE THOMPSON | |
AP01 | DIRECTOR APPOINTED MR STEVEN ALLEN THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMPSON | |
CH01 | Director's details changed for Mr Jamie Thompson on 2018-04-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/18 FROM Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/11/16 TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN THOMPSON | |
AP01 | DIRECTOR APPOINTED MR JAMIE THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/17 FROM 855 Hertford Road Enfield Middlesex EN3 6UH | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/15 FROM 421 Hertford Road Enfield EN3 5PT | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven Alan Thompson on 2014-11-27 | |
TM02 | Termination of appointment of Wayne Patrick Phillips on 2014-08-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/11/13 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 27/11/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/11/12 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 27/11/11 FULL LIST | |
SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
SH01 | 27/07/10 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 21/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN THOMPSON / 21/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WAYNE PATRICK PHILLIPS / 21/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/02/04 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 331 CITY ROAD LONDON EC1V 1LJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 6 BRUCE CASTLE ROAD TOTTENHAM LONDON N17 8NJ | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0223250 | Active | Licenced property: REDCORN HOUSE BRANTWOOD ROAD LONDON BRANTWOOD ROAD GB N17 0DX;EDMONTON 8 ELEY ROAD LONDON GB N18 3DB. Correspondance address: REDCORN HOUSE BRANTWOOD ROAD LONDON BRANTWOOD ROAD GB N17 0DX |
Proposal to Strike Off | 2014-04-01 |
Proposal to Strike Off | 2013-03-26 |
Proposal to Strike Off | 2004-02-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
DEED OF RENTAL DEPOSIT | Satisfied | WILBY DEVELOPMENTS LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDCORN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Private Contractors |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
VEHICLE RECOVERY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
VEHICLE RECOVERY |
London Borough of Barking and Dagenham Council | |
|
OFF STREET PARKING AND ADMINISTRATION |
London Borough of Barking and Dagenham Council | |
|
ON STREET PARKING AND ENFORCEMENT |
Thurrock Council | |
|
Overtime |
London Borough of Barking and Dagenham Council | |
|
CONSULTANCY FEES |
Epping Forest District Council | |
|
OTHER CONTRACTORS |
Epping Forest District Council | |
|
OTHER CONTRACTORS |
Epping Forest District Council | |
|
OTHER CONTRACTORS |
London Borough Of Enfield | |
|
|
Thurrock Council | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Epping Forest District Council | |
|
OTHER CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Barnet Council | |
|
Other Services |
Royal Borough of Greenwich | |
|
|
London Borough of Havering | |
|
|
Epping Forest District Council | |
|
OTHER CONTRACTORS |
Royal Borough of Greenwich | |
|
|
London Borough of Barnet Council | |
|
Other Services |
Royal Borough of Greenwich | |
|
|
Epping Forest District Council | |
|
OTHER CONTRACTORS |
London Borough of Barnet Council | |
|
Other Services |
Royal Borough of Greenwich | |
|
|
London Borough of Barnet Council | |
|
Other Services |
Royal Borough of Greenwich | |
|
|
London Borough of Redbridge | |
|
Fees & Charges |
London Borough of Barnet Council | |
|
Other Services |
Royal Borough of Greenwich | |
|
|
London Borough of Barnet Council | |
|
Other Services |
Royal Borough of Greenwich | |
|
|
Epping Forest District Council | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Epping Forest District Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Havering | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
London Borough of Barnet Council | |
|
Other Services |
Southend-on-Sea Borough Council | |
|
|
London Borough of Barnet Council | |
|
Other Services |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Epping Forest District Council | |
|
|
London Borough of Barnet Council | |
|
Other Services |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Royal Borough of Greenwich | |
|
|
Epping Forest District Council | |
|
|
London Borough of Waltham Forest | |
|
ABANDONED VEHICLE COSTS |
Epping Forest District Council | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Royal Borough of Greenwich | Demolition services of vehicles | 2013/1/15 | |
Demolition services of vehicles. Vehicle towing-away services. The purpose of this contract is for the removal, storage and destruction of abandoned and other nuisance vehicles services within the Royal Borough of Greenwich. Royal Greenwich intends to award this contract to the successful bidder for a period of 3 years with options to extend for up to 12 months. |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REDCORN LIMITED | Event Date | 2014-04-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REDCORN LIMITED | Event Date | 2013-03-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REDCORN LIMITED | Event Date | 2004-02-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |