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

RED ANT DIGITAL LIMITED

11TH FLOOR, 240 BLACKFRIARS ROAD, LONDON, SE1 8NW,
Company Registration Number
03744529
Private Limited Company
Active

Company Overview

About Red Ant Digital Ltd
RED ANT DIGITAL LIMITED was founded on 1999-03-31 and has its registered office in London. The organisation's status is listed as "Active". Red Ant Digital 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
RED ANT DIGITAL LIMITED
 
Legal Registered Office
11TH FLOOR
240 BLACKFRIARS ROAD
LONDON
SE1 8NW
Other companies in ME20
 
Previous Names
RED ANT DESIGN LIMITED13/08/2010
Filing Information
Company Number 03744529
Company ID Number 03744529
Date formed 1999-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 13:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED ANT DIGITAL 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.

Company Officers of RED ANT DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
DAN HARTVELD
Director 2012-12-30
DANIEL JAMES MORTIMER
Director 1999-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON BIDDER
Director 2009-03-31 2012-12-31
NEIL DAVID WILLIAMS
Director 2009-03-31 2009-09-30
SALLY ANNE MORTIMER
Company Secretary 2004-03-12 2009-05-19
FAYE DEE POSNETTE
Company Secretary 2003-03-24 2004-03-12
DANIEL JAMES MORTIMER
Company Secretary 1999-03-31 2003-03-31
STUART JAMES MCDONALD
Director 1999-03-31 2002-07-31
DOROTHY MAY GRAEME
Nominated Secretary 1999-03-31 1999-03-31
LESLEY JOYCE GRAEME
Nominated Director 1999-03-31 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES MORTIMER COLONY COMMERCE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
DANIEL JAMES MORTIMER DANMOR 1 LIMITED Director 2010-07-26 CURRENT 2010-06-11 Active - Proposal to Strike off
DANIEL JAMES MORTIMER DANMOR 3 LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active - Proposal to Strike off
DANIEL JAMES MORTIMER DANMOR 2 LIMITED Director 2010-02-06 CURRENT 2010-02-06 Active - Proposal to Strike off
DANIEL JAMES MORTIMER RED ANT GROUP LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
DANIEL JAMES MORTIMER JUMP FORWARD RECRUITMENT LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active - Proposal to Strike off
DANIEL JAMES MORTIMER RED ANT DEVELOPMENT LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active
DANIEL JAMES MORTIMER RED ANT INVESTMENTS LIMITED Director 2005-05-20 CURRENT 2005-05-20 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
2024-01-08CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-19CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-09-23AP01DIRECTOR APPOINTED SARAH FRISWELL
2022-05-0330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-02-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-14RES13Resolutions passed:
  • Re-disaply article 44.5 10/12/2019
2019-07-10AAMDAmended account full exemption
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02AA01Current accounting period shortened from 31/03/17 TO 30/09/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-05-03AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-10CH01Director's details changed for Mr Daniel James Mortimer on 2015-06-10
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM The Pump House Forstal Road Aylesford Kent ME20 7AH
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0131/03/14 ANNUAL RETURN FULL LIST
2013-06-05AR0131/03/13 ANNUAL RETURN FULL LIST
2013-05-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16RES12Resolution of varying share rights or name
2013-04-16SH08Change of share class name or designation
2013-03-22AP01DIRECTOR APPOINTED MR DAN HARTVELD
2013-03-12CC04Statement of company's objects
2013-03-12RES13SHARES CONVERTED 30/10/2012
2013-03-12RES01ADOPT ARTICLES 30/10/2012
2013-03-12SH08Change of share class name or designation
2013-03-12SH10Particulars of variation of rights attached to shares
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BIDDER
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-01AR0131/03/12 FULL LIST
2011-06-24AR0131/03/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES MORTIMER / 01/06/2011
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-13RES15CHANGE OF NAME 30/07/2010
2010-08-13CERTNMCOMPANY NAME CHANGED RED ANT DESIGN LIMITED CERTIFICATE ISSUED ON 13/08/10
2010-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-28AR0131/03/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES MORTIMER / 31/03/2010
2010-05-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS
2010-01-30SH0125/11/09 STATEMENT OF CAPITAL GBP 100
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY SALLY MORTIMER
2009-07-2188(2)CAPITALS NOT ROLLED UP
2009-05-19363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED PAUL SIMON BIDDER
2009-04-07288aDIRECTOR APPOINTED NEIL DAVID WILLIAMS
2009-03-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 23 UNION STREET MAIDSTONE KENT ME14 1EB
2008-06-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-05-02363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-04363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/05
2005-05-31363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-11288aNEW SECRETARY APPOINTED
2004-05-11363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-18288bSECRETARY RESIGNED
2003-04-23288bSECRETARY RESIGNED
2003-04-23288aNEW SECRETARY APPOINTED
2003-04-23363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-17288bDIRECTOR RESIGNED
2002-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-09363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-11363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-26395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/00
2000-04-28363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-09-25395PARTICULARS OF MORTGAGE/CHARGE
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288bDIRECTOR RESIGNED
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288bSECRETARY RESIGNED
1999-04-10288aNEW SECRETARY APPOINTED
1999-04-10287REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to RED ANT DIGITAL 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 ANT DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-14 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 2001-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-09-22 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 608,340

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2016-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ANT DIGITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 1,299
Current Assets 2011-10-01 £ 934,377
Debtors 2011-10-01 £ 927,893
Fixed Assets 2011-10-01 £ 37,618
Shareholder Funds 2011-10-01 £ 363,655
Stocks Inventory 2011-10-01 £ 5,185
Tangible Fixed Assets 2011-10-01 £ 35,344

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RED ANT DIGITAL LIMITED registering or being granted any patents
Domain Names

RED ANT DIGITAL LIMITED owns 2 domain names.

redantdesign.co.uk   redant.co.uk  

Trademarks
We have not found any records of RED ANT DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RED ANT DIGITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tonbridge & Malling Borough Council 2009-05-06 GBP £1,500

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.

Outgoings
Business Rates/Property Tax
No properties were found where RED ANT DIGITAL 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 ANT DIGITAL 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 ANT DIGITAL 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.