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

RED OR DEAD LIMITED

8 MANCHESTER SQUARE, LONDON, W1U 3PH,
Company Registration Number
03208653
Private Limited Company
Active

Company Overview

About Red Or Dead Ltd
RED OR DEAD LIMITED was founded on 1996-06-06 and has its registered office in . The organisation's status is listed as "Active". Red Or Dead Limited is a Private Limited Company registered in 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
RED OR DEAD LIMITED
 
Legal Registered Office
8 MANCHESTER SQUARE
LONDON
W1U 3PH
Other companies in W1U
 
Filing Information
Company Number 03208653
Company ID Number 03208653
Date formed 1996-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED OR DEAD 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 RED OR DEAD LIMITED
The following companies were found which have the same name as RED OR DEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED OR DEAD PRODUCTIONS LIMITED 144 COVERTS ROAD CLAYGATE ESHER SURREY KT10 0LH Dissolved Company formed on the 2013-10-21

Company Officers of RED OR DEAD LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD CULLEN
Company Secretary 2015-04-20
ANDREW MICHAEL LONG
Director 2008-12-04
RICHARD JAMES NEWCOMBE
Director 2017-04-03
ANDREW KEITH RUBIN
Director 2002-11-15
PAUL MARTIN WEBBER
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JASMIN KOSSMANN-MORRISON
Director 2015-09-01 2017-04-03
MARCO ELLERKER
Director 2013-09-23 2016-12-02
PATRICK JAMES CAMPBELL
Company Secretary 2005-01-01 2015-04-20
JULIA MARY MASSEY
Director 2008-03-18 2013-08-30
ROBERT JAMES MAYNARD
Director 2008-12-04 2010-12-31
JONATHAN STUART SINCLAIR
Director 2004-03-31 2008-12-31
ANTHONY CHRISTOPHER DAVID PARKIN
Director 2005-03-21 2007-01-31
MARK HOWARD BAKER
Director 2005-03-21 2005-12-07
ANDREW MARVIN LESLIE
Director 2001-12-31 2005-03-21
RICHARD ANTHONY STEVENS
Company Secretary 1996-07-18 2005-01-01
WAYNE ANDREW HEMINGWAY
Director 1996-06-13 2004-10-18
WILLIAM JOHN PHILIP LEACH
Director 2001-01-01 2003-01-14
PAUL ALEXANDER GILL
Director 2001-06-20 2002-06-30
ANTHONY JOHN DE KEYSER
Director 1996-06-13 2001-12-31
IAN PHILIP DICKINSON
Director 2000-01-04 2001-06-01
ANNETTE MARIA COVE
Director 1999-10-01 2001-05-31
BRIAN WILSON HAVILL
Director 1999-04-08 2000-07-10
PATRICK THOMAS CHAMBERLAIN
Director 1996-07-18 1999-11-30
GERARDINE MARY HEMINGWAY
Director 1996-07-18 1999-10-19
HANOVER SECRETARIES LIMITED
Company Secretary 1996-06-10 1996-07-18
JOHN RICHARD O'CONNELL
Director 1996-06-10 1996-06-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-06-06 1996-06-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-06-06 1996-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL LONG ENDURA LTD. Director 2018-02-28 CURRENT 1990-12-03 Active
ANDREW MICHAEL LONG PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ANDREW MICHAEL LONG PENTLAND BRANDS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW MICHAEL LONG CANTERBURY EUROPEAN FASHIONWEAR LIMITED Director 2012-09-13 CURRENT 2010-01-07 Active
ANDREW MICHAEL LONG CANTERBURY LIMITED Director 2012-09-13 CURRENT 2009-06-10 Active
ANDREW MICHAEL LONG CANTERBURY COTTON OXFORD LIMITED Director 2012-09-13 CURRENT 1995-10-25 Active
ANDREW MICHAEL LONG CANTERBURY OF NEW ZEALAND LIMITED Director 2012-09-13 CURRENT 2009-06-11 Active
ANDREW MICHAEL LONG LYNCREST (1998) LIMITED Director 2009-11-30 CURRENT 1986-05-01 Active
ANDREW MICHAEL LONG PENTLAND SPORTS LIMITED Director 2009-11-30 CURRENT 1979-07-02 Active
ANDREW MICHAEL LONG LAKESIDE FOOTWEAR LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
ANDREW MICHAEL LONG SPORTGRADE LIMITED Director 2008-12-04 CURRENT 1977-11-24 Dissolved 2017-05-02
ANDREW MICHAEL LONG SPEEDO EUROPE EMPLOYEES TRUST LIMITED Director 2008-12-04 CURRENT 1990-11-19 Dissolved 2017-05-16
ANDREW MICHAEL LONG SHAW MACRAE LIMITED Director 2008-12-04 CURRENT 1990-08-20 Dissolved 2017-05-16
ANDREW MICHAEL LONG PENTLAND SHIPPING SERVICES LIMITED Director 2008-12-04 CURRENT 1973-02-19 Dissolved 2017-05-23
ANDREW MICHAEL LONG THE BIG RED BOOT COMPANY LIMITED Director 2008-12-04 CURRENT 1980-03-26 Dissolved 2017-05-02
ANDREW MICHAEL LONG PENTLAND LAKESIDE LIMITED Director 2008-12-04 CURRENT 1987-04-10 Dissolved 2017-07-18
ANDREW MICHAEL LONG ASCO GENERAL SUPPLIES LIMITED Director 2008-12-04 CURRENT 1971-10-15 Dissolved 2017-07-18
ANDREW MICHAEL LONG AIRBORNE ACCESSORIES LIMITED Director 2008-12-04 CURRENT 1977-06-28 Dissolved 2017-08-01
ANDREW MICHAEL LONG BERTRAMS SECURITIES LIMITED Director 2008-12-04 CURRENT 1986-06-10 Dissolved 2017-08-01
ANDREW MICHAEL LONG AGHOCO 1106 LIMITED Director 2008-12-04 CURRENT 2003-11-12 Dissolved 2017-08-01
ANDREW MICHAEL LONG BESPOKEN ABOUT LIMITED Director 2008-12-04 CURRENT 2005-03-04 Active - Proposal to Strike off
ANDREW MICHAEL LONG AGHOCO 1107 LIMITED Director 2008-12-04 CURRENT 1952-06-24 Dissolved 2017-09-26
ANDREW MICHAEL LONG ELLESSE LIMITED Director 2008-12-04 CURRENT 1986-12-08 Active
ANDREW MICHAEL LONG ELLESSE INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1988-02-22 Active
ANDREW MICHAEL LONG BOXFRESH INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 2005-09-15 Active
ANDREW MICHAEL LONG BOXFRESH GLOBAL LIMITED Director 2008-12-04 CURRENT 2005-09-15 Active
ANDREW MICHAEL LONG MITRE SPORTS INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1992-02-19 Active
ANDREW MICHAEL LONG THE BRASHER BOOT COMPANY LIMITED Director 2008-12-04 CURRENT 1992-12-23 Active
ANDREW MICHAEL LONG PENTLAND BRANDS LAKESIDE LIMITED Director 2008-12-04 CURRENT 1898-06-30 Active
ANDREW MICHAEL LONG BERGHAUS LIMITED Director 2008-12-04 CURRENT 1966-02-15 Active
ANDREW MICHAEL LONG AIRBORNE FOOTWEAR LIMITED Director 2008-12-04 CURRENT 1985-05-01 Active
ANDREW MICHAEL LONG PENTLAND BRANDS UK LIMITED Director 2008-12-04 CURRENT 1994-08-23 Active
ANDREW MICHAEL LONG KANGAROOS LIMITED Director 2008-12-04 CURRENT 1994-09-19 Active
ANDREW MICHAEL LONG KANGAROOS INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1994-10-25 Active
ANDREW MICHAEL LONG PENTLAND CHAUSSURES LIMITED Director 2008-12-04 CURRENT 1984-01-26 Active
ANDREW MICHAEL LONG NO ORDINARY SHOES LIMITED Director 2008-12-04 CURRENT 1987-02-05 Active
ANDREW MICHAEL LONG PENTLAND INDUSTRIES LIMITED Director 2008-12-04 CURRENT 1988-10-20 Active
ANDREW MICHAEL LONG PENTLAND VENTURES LIMITED Director 2008-12-04 CURRENT 1988-11-01 Active
ANDREW MICHAEL LONG PENTLAND SHOE COMPANY LIMITED Director 2008-12-04 CURRENT 1955-11-04 Active
ANDREW MICHAEL LONG MATCHSTICK SPORTS LIMITED Director 2008-12-04 CURRENT 1979-06-20 Active
ANDREW MICHAEL LONG LIVERPOOL SHOE COMPANY LIMITED Director 2008-12-04 CURRENT 1949-02-24 Active
ANDREW MICHAEL LONG PROSTAR SPORTS LIMITED Director 2008-12-04 CURRENT 1985-05-10 Active
ANDREW MICHAEL LONG SPEEDO INTERNATIONAL LIMITED Director 2005-12-01 CURRENT 1928-01-13 Active
RICHARD JAMES NEWCOMBE ELLESSE LIMITED Director 2017-04-03 CURRENT 1986-12-08 Active
RICHARD JAMES NEWCOMBE BOXFRESH INTERNATIONAL LIMITED Director 2017-04-03 CURRENT 2005-09-15 Active
RICHARD JAMES NEWCOMBE AIRBORNE FOOTWEAR LIMITED Director 2017-04-03 CURRENT 1985-05-01 Active
RICHARD JAMES NEWCOMBE NO ORDINARY SHOES LIMITED Director 2017-04-03 CURRENT 1987-02-05 Active
RICHARD JAMES NEWCOMBE PENTLAND CHAUSSURES LIMITED Director 2014-07-31 CURRENT 1984-01-26 Active
ANDREW KEITH RUBIN PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ANDREW KEITH RUBIN JD SPORTS FASHION PLC Director 2016-02-12 CURRENT 1985-02-21 Active
ANDREW KEITH RUBIN PENTLAND BRANDS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW KEITH RUBIN CANTERBURY LIMITED Director 2012-09-13 CURRENT 2009-06-10 Active
ANDREW KEITH RUBIN CANTERBURY COTTON OXFORD LIMITED Director 2012-09-13 CURRENT 1995-10-25 Active
ANDREW KEITH RUBIN CANTERBURY OF NEW ZEALAND LIMITED Director 2012-09-13 CURRENT 2009-06-11 Active
ANDREW KEITH RUBIN KANGAROOS LIMITED Director 2010-05-20 CURRENT 1994-09-19 Active
ANDREW KEITH RUBIN PROSTAR SPORTS LIMITED Director 2010-05-20 CURRENT 1985-05-10 Active
ANDREW KEITH RUBIN AGHOCO 1107 LIMITED Director 2010-03-08 CURRENT 1952-06-24 Dissolved 2017-09-26
ANDREW KEITH RUBIN LAKESIDE FOOTWEAR LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
ANDREW KEITH RUBIN AGHOCO 1106 LIMITED Director 2006-03-08 CURRENT 2003-11-12 Dissolved 2017-08-01
ANDREW KEITH RUBIN BOXFRESH INTERNATIONAL LIMITED Director 2005-12-07 CURRENT 2005-09-15 Active
ANDREW KEITH RUBIN BOXFRESH GLOBAL LIMITED Director 2005-12-07 CURRENT 2005-09-15 Active
ANDREW KEITH RUBIN BESPOKEN ABOUT LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active - Proposal to Strike off
ANDREW KEITH RUBIN THE BIG RED BOOT COMPANY LIMITED Director 2004-06-08 CURRENT 1980-03-26 Dissolved 2017-05-02
ANDREW KEITH RUBIN AIRBORNE FOOTWEAR LIMITED Director 2003-09-01 CURRENT 1985-05-01 Active
ANDREW KEITH RUBIN NO ORDINARY SHOES LIMITED Director 2001-04-03 CURRENT 1987-02-05 Active
ANDREW KEITH RUBIN REGENTMART LIMITED Director 2000-05-23 CURRENT 1991-04-12 Active
ANDREW KEITH RUBIN PENTLAND BRANDS UK LIMITED Director 2000-02-01 CURRENT 1994-08-23 Active
ANDREW KEITH RUBIN IN KIND DIRECT Director 1999-06-01 CURRENT 1996-01-30 Active
ANDREW KEITH RUBIN ELLESSE LIMITED Director 1997-09-30 CURRENT 1986-12-08 Active
ANDREW KEITH RUBIN BERGHAUS LIMITED Director 1997-09-30 CURRENT 1966-02-15 Active
ANDREW KEITH RUBIN KANGAROOS INTERNATIONAL LIMITED Director 1997-09-30 CURRENT 1994-10-25 Active
ANDREW KEITH RUBIN ROBERT STEPHEN HOLDINGS LIMITED Director 1997-09-30 CURRENT 1990-05-25 Active
ANDREW KEITH RUBIN PENTLAND INDUSTRIES LIMITED Director 1997-09-30 CURRENT 1988-10-20 Active
ANDREW KEITH RUBIN SPEEDO INTERNATIONAL LIMITED Director 1997-09-30 CURRENT 1928-01-13 Active
ANDREW KEITH RUBIN PENTLAND SPORTS GROUP LIMITED Director 1996-03-22 CURRENT 1996-03-22 Active
ANDREW KEITH RUBIN MITRE SPORTS INTERNATIONAL LIMITED Director 1995-08-14 CURRENT 1992-02-19 Active
ANDREW KEITH RUBIN ELLESSE INTERNATIONAL LIMITED Director 1995-01-01 CURRENT 1988-02-22 Active
ANDREW KEITH RUBIN PENTLAND BRANDS LAKESIDE LIMITED Director 1995-01-01 CURRENT 1898-06-30 Active
ANDREW KEITH RUBIN PENTLAND MANAGEMENT SERVICES LIMITED Director 1994-10-03 CURRENT 1989-10-24 Active
ANDREW KEITH RUBIN PENTLAND CAPITAL LIMITED Director 1992-06-01 CURRENT 1964-02-27 Active
PAUL MARTIN WEBBER ELLESSE LIMITED Director 2017-04-03 CURRENT 1986-12-08 Active
PAUL MARTIN WEBBER BOXFRESH INTERNATIONAL LIMITED Director 2017-04-03 CURRENT 2005-09-15 Active
PAUL MARTIN WEBBER AIRBORNE FOOTWEAR LIMITED Director 2017-04-03 CURRENT 1985-05-01 Active
PAUL MARTIN WEBBER NO ORDINARY SHOES LIMITED Director 2017-04-03 CURRENT 1987-02-05 Active
PAUL MARTIN WEBBER PENTLAND BRANDS UK LIMITED Director 1996-06-03 CURRENT 1994-08-23 Active

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
2023-10-16CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06Memorandum articles filed
2023-07-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK GODDEN
2023-06-27Statement of company's objects
2023-01-17Change of details for Pentland Group (Trading) Limited as a person with significant control on 2023-01-16
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE HIGHFIELD
2021-11-04PSC02Notification of Pentland Group (Trading) Limited as a person with significant control on 2021-11-02
2021-11-04PSC07CESSATION OF PENTLAND GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30CH01Director's details changed for Mr Chirag Yashvant Patel on 2020-10-01
2020-10-16AP01DIRECTOR APPOINTED MS DOMINIQUE HIGHFIELD
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LESLEY NURSE
2019-12-06PSC05Change of details for Pentland Group Plc as a person with significant control on 2019-11-20
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02AP01DIRECTOR APPOINTED MRS KATRINA LESLEY NURSE
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN WEBBER
2018-12-21CH01Director's details changed for Mr Richard James Newcombe on 2018-11-01
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18AP01DIRECTOR APPOINTED MR PAUL MARTIN WEBBER
2017-04-18AP01DIRECTOR APPOINTED MR RICHARD JAMES NEWCOMBE
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JASMIN KOSSMANN-MORRISON
2016-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCO ELLERKER
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11AP01DIRECTOR APPOINTED MRS JASMIN KOSSMANN-MORRISON
2015-04-29TM02Termination of appointment of Patrick James Campbell on 2015-04-20
2015-04-29AP03Appointment of Mr Timothy Edward Cullen as company secretary on 2015-04-20
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-08AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-15AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-04AP01DIRECTOR APPOINTED MR MARCO ELLERKER
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MASSEY
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0101/10/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0101/10/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYNARD
2010-10-26AR0101/10/10 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15AR0101/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH RUBIN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MAYNARD / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY MASSEY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 15/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12288aDIRECTOR APPOINTED MR ANDREW MICHAEL LONG
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SINCLAIR
2009-01-08288aDIRECTOR APPOINTED MR ROBERT JAMES MAYNARD
2008-10-16RES01ADOPT ARTICLES 02/10/2008
2008-10-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17288aDIRECTOR APPOINTED MRS JULIA MARY MASSEY
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-10363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-04-23288bDIRECTOR RESIGNED
2006-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-09288bDIRECTOR RESIGNED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-01-12288bSECRETARY RESIGNED
2005-01-12288aNEW SECRETARY APPOINTED
2004-10-29288bDIRECTOR RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363aRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-07-14288aNEW DIRECTOR APPOINTED
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-06363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-01-25288bDIRECTOR RESIGNED
2003-01-21288bDIRECTOR RESIGNED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-08-01287REGISTERED OFFICE CHANGED ON 01/08/02 FROM: THE PENTLAND CENTRE LAKESIDE SQUIRES LANE FINCHLEY LONDON N3 2QL
2002-07-01363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288bDIRECTOR RESIGNED
2001-07-26288bDIRECTOR RESIGNED
2001-07-26288bDIRECTOR RESIGNED
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-28363aRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to RED OR DEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED OR DEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 1997-05-30 Satisfied WYNDHAM INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of RED OR DEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED OR DEAD LIMITED
Trademarks

Trademark applications by RED OR DEAD LIMITED

RED OR DEAD LIMITED is the Original Applicant for the trademark RED OR DEAD ™ (86766186) through the USPTO on the 2015-09-23
Spectacles; spectacle frames; spectacle cases; sunglasses; sunglass frames; cases for sunglasses; parts and fittings for spectacles and sunglasses
Income
Government Income
We have not found government income sources for RED OR DEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as RED OR DEAD LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where RED OR DEAD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED OR DEAD 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 RED OR DEAD 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.