Company Information for RED 5 PARTNERSHIP LIMITED
FUSION@MAGNA BUSINESS CENTRE, MAGNA WAY, ROTHERHAM, SOUTH YORKSHIRE, S60 1FE,
|
Company Registration Number
05821935
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
RED 5 PARTNERSHIP LIMITED | ||||
Legal Registered Office | ||||
FUSION@MAGNA BUSINESS CENTRE MAGNA WAY ROTHERHAM SOUTH YORKSHIRE S60 1FE Other companies in EC1V | ||||
Previous Names | ||||
|
Company Number | 05821935 | |
---|---|---|
Company ID Number | 05821935 | |
Date formed | 2006-05-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-07 20:01:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER SCOTT LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER LAMBERT |
Company Secretary | ||
SARAH LAMBERT |
Company Secretary | ||
SARAH LAMBERT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/21 FROM Town Hall, the Arc Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
SH01 | 03/12/20 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Christopher Scott Lambert on 2017-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/17 FROM 20-22 Wenlock Road London N1 7GU England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAMBERT | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher Scott Lambert on 2015-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM 145-157 st John Street London EC1V 4PW | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher Scott Lambert on 2012-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/12 FROM 17 Fenton Street Rotherham South Yorkshire S61 1LQ | |
CH01 | Director's details changed for Mr Christopher Lambert on 2012-10-24 | |
RES15 | CHANGE OF NAME 13/09/2012 | |
CERTNM | Company name changed direct tax solutions LIMITED\certificate issued on 18/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LAMBERT | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER LAMBERT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH LAMBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LAMBERT | |
AP01 | DIRECTOR APPOINTED MRS SARAH LAMBERT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 18/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAMBERT / 18/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SARAH WALTON / 14/09/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TRIPDOWN SOFTWARE LIMITED CERTIFICATE ISSUED ON 20/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: THE OLD GRAMMER SCHOOL 13 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2EN | |
88(2)R | AD 31/05/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2013-03-31 | £ 2,292 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 RED 5 PARTNERSHIP LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,362 |
---|---|---|
Current Assets | 2013-03-31 | £ 3,452 |
Shareholder Funds | 2013-03-31 | £ 1,882 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as RED 5 PARTNERSHIP LIMITED are:
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. |