Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDCORN LIMITED
Company Information for

REDCORN LIMITED

UNITS 3/4, KERRY AVENUE, AVELEY, PURFLEET-ON-THAMES, SOUTH OCKENDON, RM15 4YE,
Company Registration Number
02768567
Private Limited Company
Active

Company Overview

About Redcorn Ltd
REDCORN LIMITED was founded on 1992-11-27 and has its registered office in Purfleet-on-thames. The organisation's status is listed as "Active". Redcorn Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDCORN LIMITED
 
Legal Registered Office
UNITS 3/4, KERRY AVENUE
AVELEY
PURFLEET-ON-THAMES
SOUTH OCKENDON
RM15 4YE
Other companies in EN3
 
Filing Information
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 GB628052548  GB335752884  
Last Datalog update: 2025-03-05 06:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCORN LIMITED
Is this data useful to you?
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.
Companies with same name REDCORN LIMITED
The following companies were found which have the same name as REDCORN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of REDCORN LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ALLEN THOMPSON
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE THOMPSON
Director 2017-05-24 2018-05-23
STEVEN ALAN THOMPSON
Director 1993-02-19 2017-05-24
WAYNE PATRICK PHILLIPS
Company Secretary 2006-07-21 2014-08-01
SHARRON THOMPSON
Company Secretary 1997-12-15 2006-07-21
STEVEN ALAN THOMPSON
Company Secretary 1993-02-19 1997-12-15
BARRY GEORGE LUTHER
Director 1993-02-19 1997-12-15
ROBERT CARTWRIGHT
Nominated Secretary 1992-11-27 1993-02-19
DIANA ELIZABETH REDDING
Nominated Secretary 1992-11-27 1993-02-19
ROBERT CARTWRIGHT
Nominated Director 1992-11-27 1993-02-19
HAROLD FREDERICK CROUZIERES
Nominated Director 1992-11-27 1993-02-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07CONFIRMATION STATEMENT MADE ON 27/11/24, WITH NO UPDATES
2024-02-29FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Redcorn House Brantwood Road Tottenham London N17 0DX England
2024-02-09Director's details changed for Mr James Michael Thompson on 2024-01-30
2024-02-09Change of details for Redcorn Holdings Limited as a person with significant control on 2024-01-30
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-05-31FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England
2023-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/23 FROM 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England
2023-01-12REGISTRATION OF A CHARGE / CHARGE CODE 027685670003
2023-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027685670003
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-12-14Director's details changed for Mr James Michael Thompson on 2021-03-31
2021-12-14CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-14CH01Director's details changed for Mr James Michael Thompson on 2021-03-31
2021-11-26CH01Director's details changed for Mr James Michael Thompson on 2021-11-26
2021-11-25PSC05Change of details for Redcorn Holdings Limited as a person with significant control on 2021-11-23
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 305 Regents Park Road Finchley London N3 1DP England
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-08-19CH01Director's details changed for Mr Jamie Thompson on 2020-07-20
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-08-08PSC02Notification of Redcorn Holdings Limited as a person with significant control on 2019-07-25
2019-08-08PSC07CESSATION OF JAMES THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-28PSC04Change of details for Mr James Thompson as a person with significant control on 2019-05-28
2019-05-30PSC07CESSATION OF STEVEN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN THOMPSON
2018-08-17AP01DIRECTOR APPOINTED MR JAMIE THOMPSON
2018-06-06AP01DIRECTOR APPOINTED MR STEVEN ALLEN THOMPSON
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMPSON
2018-04-26CH01Director's details changed for Mr Jamie Thompson on 2018-04-25
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom
2018-03-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 5
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-08-18AA01Previous accounting period extended from 30/11/16 TO 31/05/17
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN THOMPSON
2017-06-29AP01DIRECTOR APPOINTED MR JAMIE THOMPSON
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM 855 Hertford Road Enfield Middlesex EN3 6UH
2017-02-22DISS40Compulsory strike-off action has been discontinued
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2017-02-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-04AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM 421 Hertford Road Enfield EN3 5PT
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-30AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-30CH01Director's details changed for Steven Alan Thompson on 2014-11-27
2014-11-20TM02Termination of appointment of Wayne Patrick Phillips on 2014-08-01
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-31AA30/11/13 TOTAL EXEMPTION FULL
2014-06-07DISS40DISS40 (DISS40(SOAD))
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-06AR0127/11/13 FULL LIST
2014-04-01GAZ1FIRST GAZETTE
2013-07-17AA30/11/12 TOTAL EXEMPTION FULL
2013-04-03DISS40DISS40 (DISS40(SOAD))
2013-04-02AR0127/11/12 NO CHANGES
2013-03-26GAZ1FIRST GAZETTE
2012-10-05AA30/11/11 TOTAL EXEMPTION FULL
2012-02-08AR0127/11/11 FULL LIST
2012-02-08SH0101/01/11 STATEMENT OF CAPITAL GBP 4
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-01AA30/11/10 TOTAL EXEMPTION FULL
2011-03-01SH0127/07/10 STATEMENT OF CAPITAL GBP 3
2011-02-21AR0121/11/10 FULL LIST
2010-09-14AA30/11/09 TOTAL EXEMPTION FULL
2010-02-09AR0121/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN THOMPSON / 21/11/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / WAYNE PATRICK PHILLIPS / 21/11/2009
2009-09-30AA30/11/08 TOTAL EXEMPTION FULL
2009-03-25363aRETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS
2008-12-03AA30/11/07 TOTAL EXEMPTION FULL
2008-12-03363aRETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-27363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-01288bSECRETARY RESIGNED
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2006-01-27363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-03-10363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2004-02-24DISS40STRIKE-OFF ACTION DISCONTINUED
2004-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/04
2004-02-19363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-02-03GAZ1FIRST GAZETTE
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 331 CITY ROAD LONDON EC1V 1LJ
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-04-04363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-13363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-09363sRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1999-01-05AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-07363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1998-01-07288bDIRECTOR RESIGNED
1998-01-06288bSECRETARY RESIGNED
1998-01-06288aNEW SECRETARY APPOINTED
1998-01-06287REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 6 BRUCE CASTLE ROAD TOTTENHAM LONDON N17 8NJ
1997-12-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-07-06363sRETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS
1997-04-03AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-14363sRETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-01-13363sRETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS
1995-01-13363(288)SECRETARY'S PARTICULARS CHANGED
1994-11-17288DIRECTOR'S PARTICULARS CHANGED
1994-09-04AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-04-17363sRETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS
1994-04-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-03-26
Proposal to Strike Off2004-02-03
Fines / Sanctions
No fines or sanctions have been issued against REDCORN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-09-07 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
DEED OF RENTAL DEPOSIT 2008-04-24 Satisfied WILBY DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2018-05-31
Annual Accounts
2021-05-31

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

Intangible Assets
Patents
We have not found any records of REDCORN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDCORN LIMITED
Trademarks
We have not found any records of REDCORN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDCORN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-3 GBP £150 Private Contractors
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-6 GBP £101 VEHICLE RECOVERY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-5 GBP £115 VEHICLE RECOVERY
London Borough of Barking and Dagenham Council 2015-10 GBP £406 OFF STREET PARKING AND ADMINISTRATION
London Borough of Barking and Dagenham Council 2015-9 GBP £406 ON STREET PARKING AND ENFORCEMENT
Thurrock Council 2015-9 GBP £300 Overtime
London Borough of Barking and Dagenham Council 2015-6 GBP £1,000 CONSULTANCY FEES
Epping Forest District Council 2014-12 GBP £880 OTHER CONTRACTORS
Epping Forest District Council 2014-11 GBP £1,000 OTHER CONTRACTORS
Epping Forest District Council 2014-10 GBP £3,120 OTHER CONTRACTORS
London Borough Of Enfield 2014-7 GBP £1,390
Thurrock Council 2014-6 GBP £340
Royal Borough of Greenwich 2014-5 GBP £1,512
Royal Borough of Greenwich 2014-4 GBP £648
Epping Forest District Council 2014-4 GBP £1,620 OTHER CONTRACTORS
London Borough of Waltham Forest 2014-2 GBP £474 CONTRACTORS
London Borough of Barnet Council 2014-2 GBP £610 Other Services
Royal Borough of Greenwich 2014-1 GBP £648
London Borough of Havering 2014-1 GBP £5,796
Epping Forest District Council 2013-12 GBP £780 OTHER CONTRACTORS
Royal Borough of Greenwich 2013-12 GBP £2,040
London Borough of Barnet Council 2013-11 GBP £2,000 Other Services
Royal Borough of Greenwich 2013-11 GBP £1,620
Epping Forest District Council 2013-11 GBP £1,000 OTHER CONTRACTORS
London Borough of Barnet Council 2013-10 GBP £2,600 Other Services
Royal Borough of Greenwich 2013-10 GBP £1,134
London Borough of Barnet Council 2013-8 GBP £2,000 Other Services
Royal Borough of Greenwich 2013-5 GBP £1,836
London Borough of Redbridge 2013-5 GBP £4,080 Fees & Charges
London Borough of Barnet Council 2013-5 GBP £600 Other Services
Royal Borough of Greenwich 2013-3 GBP £864
London Borough of Barnet Council 2013-3 GBP £1,450 Other Services
Royal Borough of Greenwich 2013-2 GBP £648
Epping Forest District Council 2013-2 GBP £2,488
Royal Borough of Greenwich 2013-1 GBP £1,620
Royal Borough of Greenwich 2012-11 GBP £1,242
Royal Borough of Greenwich 2012-10 GBP £567
Epping Forest District Council 2012-10 GBP £540
Southend-on-Sea Borough Council 2012-10 GBP £1,192
Royal Borough of Greenwich 2012-9 GBP £702
London Borough of Havering 2012-8 GBP £1,260
London Borough of Redbridge 2012-8 GBP £4,640 Contractor Payments
London Borough of Barnet Council 2012-7 GBP £2,530 Other Services
Southend-on-Sea Borough Council 2012-7 GBP £1,044
London Borough of Barnet Council 2012-5 GBP £600 Other Services
Royal Borough of Greenwich 2012-4 GBP £864
Royal Borough of Greenwich 2012-3 GBP £972
Royal Borough of Greenwich 2012-2 GBP £1,152
Epping Forest District Council 2012-2 GBP £528
London Borough of Barnet Council 2011-11 GBP £2,400 Other Services
Royal Borough of Greenwich 2011-11 GBP £1,554
Royal Borough of Greenwich 2011-6 GBP £504
Royal Borough of Greenwich 2011-4 GBP £672
London Borough of Redbridge 2011-4 GBP £440 Contractor Payments
Royal Borough of Greenwich 2011-3 GBP £504
Epping Forest District Council 2011-3 GBP £560
London Borough of Waltham Forest 2011-2 GBP £165 ABANDONED VEHICLE COSTS
Epping Forest District Council 2011-2 GBP £2,524
Royal Borough of Greenwich 2011-1 GBP £699
Royal Borough of Greenwich 2010-12 GBP £576

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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where REDCORN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREDCORN LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyREDCORN LIMITEDEvent Date2013-03-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyREDCORN LIMITEDEvent Date2004-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDCORN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDCORN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1