Active
Company Information for RED ROOSTER HOLDINGS LIMITED
110 High Holborn, London, WC1V 6JS,
|
Company Registration Number
05883255
Private Limited Company
Active |
Company Name | |
---|---|
RED ROOSTER HOLDINGS LIMITED | |
Legal Registered Office | |
110 High Holborn London WC1V 6JS Other companies in RH4 | |
Company Number | 05883255 | |
---|---|---|
Company ID Number | 05883255 | |
Date formed | 2006-07-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-07-21 | |
Return next due | 2024-08-04 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-08 18:49:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RED ROOSTER HOLDINGS LLC | 507 CLINTON ST BRENHAM TX 77833 | Forfeited | Company formed on the 2022-05-06 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL ROBERT FAIRHURST |
||
MICHEL FRANCOIS ROBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON STEPHEN RABBETTS |
Company Secretary | ||
FIONA LOUISE RABBETTS |
Director | ||
JASON STEPHEN RABBETTS |
Director | ||
JAMES RICHARD RUSS |
Director | ||
MELANIE RUSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOTSOSECURE GLOBAL SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 2015-05-20 | Active | |
NOTSOSECURE LIMITED | Director | 2018-07-02 | CURRENT | 2013-08-06 | Active | |
UNION SOLUTIONS LTD | Director | 2018-04-30 | CURRENT | 2006-07-20 | Active | |
VIRTUAL AGE LIMITED | Director | 2018-04-30 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
SEC-1 LIMITED | Director | 2017-05-25 | CURRENT | 2001-01-10 | Active | |
SEC-1 HOLDINGS LIMITED | Director | 2017-05-25 | CURRENT | 2010-07-07 | Active | |
ARDENTA NETWORKS LIMITED | Director | 2016-07-15 | CURRENT | 2012-01-09 | Dissolved 2017-01-17 | |
ARDENTA LIMITED | Director | 2016-07-15 | CURRENT | 2001-03-16 | Active | |
BASHTON LTD | Director | 2016-02-18 | CURRENT | 2004-11-15 | Active | |
CLARANET LIMITED | Director | 2015-09-10 | CURRENT | 1996-01-30 | Active | |
TECHGATE LIMITED | Director | 2015-07-07 | CURRENT | 2001-10-18 | Active - Proposal to Strike off | |
LINUX IT EUROPE LIMITED | Director | 2015-07-03 | CURRENT | 2005-02-25 | Active | |
CLARANET FINANCE LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
CLARANET GROUP LIMITED | Director | 2014-11-12 | CURRENT | 2000-07-20 | Active | |
FREE UK INTERNET LIMITED | Director | 2014-07-02 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
STAR TECHNOLOGY SERVICES LIMITED | Director | 2012-11-22 | CURRENT | 1995-07-10 | Active | |
STH LIMITED | Director | 2012-11-22 | CURRENT | 2005-06-07 | Active | |
NOTSOSECURE GLOBAL SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 2015-05-20 | Active | |
NOTSOSECURE LIMITED | Director | 2018-07-02 | CURRENT | 2013-08-06 | Active | |
UNION SOLUTIONS LTD | Director | 2018-04-30 | CURRENT | 2006-07-20 | Active | |
VIRTUAL AGE LIMITED | Director | 2018-04-30 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
SEC-1 LIMITED | Director | 2017-05-25 | CURRENT | 2001-01-10 | Active | |
SEC-1 HOLDINGS LIMITED | Director | 2017-05-25 | CURRENT | 2010-07-07 | Active | |
ARDENTA NETWORKS LIMITED | Director | 2016-07-15 | CURRENT | 2012-01-09 | Dissolved 2017-01-17 | |
ARDENTA LIMITED | Director | 2016-07-15 | CURRENT | 2001-03-16 | Active | |
BASHTON LTD | Director | 2016-02-18 | CURRENT | 2004-11-15 | Active | |
TECHGATE LIMITED | Director | 2015-07-07 | CURRENT | 2001-10-18 | Active - Proposal to Strike off | |
LINUX IT EUROPE LIMITED | Director | 2015-07-03 | CURRENT | 2005-02-25 | Active | |
CLARANET FINANCE LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
FREE UK INTERNET LIMITED | Director | 2014-07-02 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
STAR TECHNOLOGY SERVICES LIMITED | Director | 2012-11-22 | CURRENT | 1995-07-10 | Active | |
STH LIMITED | Director | 2012-11-22 | CURRENT | 2005-06-07 | Active | |
CLARANET GROUP LIMITED | Director | 2010-02-25 | CURRENT | 2000-07-20 | Active | |
U-NET LIMITED | Director | 2010-02-25 | CURRENT | 1994-07-26 | Active | |
NETLINK INTERNET SERVICES LIMITED | Director | 2010-02-25 | CURRENT | 1995-09-07 | Active - Proposal to Strike off | |
WORLDWIDE WEB SERVICES LIMITED | Director | 2010-02-25 | CURRENT | 1996-05-24 | Active | |
NETSCALIBUR LIMITED | Director | 2010-02-25 | CURRENT | 2000-03-06 | Active - Proposal to Strike off | |
I - WAY LIMITED | Director | 2010-02-25 | CURRENT | 1995-03-06 | Active | |
NETSCALIBUR INTL HOLDINGS LIMITED | Director | 2010-02-25 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
NETSCALIBUR UK HOLDINGS LIMITED | Director | 2010-02-25 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
I-WAY OXFORD LIMITED | Director | 2010-02-22 | CURRENT | 1995-09-26 | Active - Proposal to Strike off | |
CLARANET LIMITED | Director | 2007-09-03 | CURRENT | 1996-01-30 | Active | |
U - NET UK LIMITED | Director | 2007-09-03 | CURRENT | 2000-04-28 | Active | |
NETSCALIBUR UK LIMITED | Director | 2007-09-03 | CURRENT | 1988-01-20 | Active | |
50 LADBROKE GROVE LIMITED | Director | 2004-03-03 | CURRENT | 1993-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 31/08/18 STATEMENT OF CAPITAL;GBP 1196 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/07/18 TO 30/06/18 | |
PSC02 | Notification of Claranet Limited as a person with significant control on 2018-04-30 | |
PSC07 | CESSATION OF JAMES RICHARD RUSS AS A PSC | |
PSC07 | CESSATION OF JASON STEPHEN RABBETTS AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM Old Printers Yard, 156 South Street, Dorking Surrey RH4 2HF | |
AP01 | DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST | |
AP01 | DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE RUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON RABBETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA RABBETTS | |
TM02 | Termination of appointment of Jason Stephen Rabbetts on 2018-04-30 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 1160.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1160.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/03/16 STATEMENT OF CAPITAL GBP 1160.90 | |
SH02 | Sub-division of shares on 2016-03-30 | |
SH08 | Change of share class name or designation | |
RES13 | SUB-DIVISION 30/03/2016 | |
RES01 | ADOPT ARTICLES 30/03/2016 | |
RES11 | Resolutions passed:
| |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/07/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE RUSS / 20/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSS / 20/09/2014 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 | |
AR01 | 21/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LOUISE RABBETTS / 13/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHEN RABBETTS / 13/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON STEPHEN RABBETTS / 13/11/2012 | |
AR01 | 21/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 21/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 21/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS FIONA LOUISE RABBETTS | |
288a | DIRECTOR APPOINTED MR JASON STEPHEN RABBETTS | |
288a | DIRECTOR APPOINTED MRS MELANIE RUSS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
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 | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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 ROOSTER HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RED ROOSTER HOLDINGS 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. |