Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 23RED LIMITED
Company Information for

23RED LIMITED

1 FORGE END, WOKING, SURREY, GU21 6DB,
Company Registration Number
03974936
Private Limited Company
Active

Company Overview

About 23red Ltd
23RED LIMITED was founded on 2000-04-17 and has its registered office in Woking. The organisation's status is listed as "Active". 23red 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
23RED LIMITED
 
Legal Registered Office
1 FORGE END
WOKING
SURREY
GU21 6DB
Other companies in N1
 
Filing Information
Company Number 03974936
Company ID Number 03974936
Date formed 2000-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB892215320  
Last Datalog update: 2024-05-05 17:23:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 23RED 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 23RED LIMITED
The following companies were found which have the same name as 23RED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
23RED MANAGEMENT LIMITED 20 NORTHDOWN STREET LONDON N1 9BG Active - Proposal to Strike off Company formed on the 2008-06-23
23RED TRUSTEE LIMITED 20 NORTHDOWN STREET LONDON N1 9BG Dissolved Company formed on the 2000-09-21

Company Officers of 23RED LIMITED

Current Directors
Officer Role Date Appointed
JANE STEPHANIE ASSCHER
Company Secretary 2001-10-01
JANE STEPHANIE ASSCHER
Director 2000-10-02
PHILIPPA DUNNING
Director 2001-11-09
SEAN KINMONT
Director 2000-10-02
RACHEL TATTERSDILL
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JO ARDEN
Director 2016-06-08 2017-03-08
HAMISH PRINGLE
Director 2015-06-17 2016-05-20
THOMAS HUXTABLE
Director 2010-11-10 2011-09-13
STEPHANIE ANNE DRAKES
Director 2007-08-21 2011-02-25
CAROL LOUISE PINDER
Director 2007-02-28 2010-12-15
GREG THORPE
Director 2007-02-28 2010-12-10
ADAM MCKENZIE WYLIE
Director 2000-10-02 2010-11-23
ROBIN BARTLETT
Director 2007-02-28 2010-05-18
ALICE KATE BUSBY
Company Secretary 2003-09-17 2007-01-23
ROBERT JAMES HOWIE COX
Company Secretary 2001-11-16 2003-09-17
S & J REGISTRARS LIMITED
Company Secretary 2000-04-17 2001-11-16
STEPHEN DAVID BARRETT
Director 2000-04-17 2001-11-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-04-17 2000-04-17
COMBINED NOMINEES LIMITED
Nominated Director 2000-04-17 2000-04-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-04-17 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE STEPHANIE ASSCHER 23RED MANAGEMENT LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
JANE STEPHANIE ASSCHER GOVCOMM LIMITED Company Secretary 2007-01-23 CURRENT 2006-03-23 Active - Proposal to Strike off
JANE STEPHANIE ASSCHER 23RED TRUSTEE LIMITED Company Secretary 2001-10-01 CURRENT 2000-09-21 Dissolved 2016-09-20
JANE STEPHANIE ASSCHER DO.FEEL.THINK LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
JANE STEPHANIE ASSCHER V5 BRAND COMMUNICATIONS LIMITED Director 2011-03-01 CURRENT 2006-06-27 Dissolved 2018-09-18
JANE STEPHANIE ASSCHER 23RED MANAGEMENT LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
JANE STEPHANIE ASSCHER THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2006-04-26 CURRENT 1927-04-12 Active - Proposal to Strike off
JANE STEPHANIE ASSCHER GOVCOMM LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
JANE STEPHANIE ASSCHER 23RED TRUSTEE LIMITED Director 2000-10-02 CURRENT 2000-09-21 Dissolved 2016-09-20
PHILIPPA DUNNING YEARPROJECT PROPERTY MANAGEMENT LIMITED Director 2010-05-15 CURRENT 1991-04-17 Active
SEAN KINMONT 23RED TRUSTEE LIMITED Director 2000-10-02 CURRENT 2000-09-21 Dissolved 2016-09-20

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
2024-04-25CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-12-04Memorandum articles filed
2023-12-04Resolutions passed:<ul><li>Resolution Consolidation of 63000 a, 2600 b, 2600 c and 13700 d ordinary shares of 0.01 each into 81900 ordinary shares of 0.01 each 08/11/2023</ul>
2023-12-04Resolutions passed:<ul><li>Resolution Consolidation of 63000 a, 2600 b, 2600 c and 13700 d ordinary shares of 0.01 each into 81900 ordinary shares of 0.01 each 08/11/2023<li>Resolution passed adopt articles</ul>
2023-11-30Change of share class name or designation
2023-11-30Particulars of variation of rights attached to shares
2023-05-30Current accounting period extended from 30/09/23 TO 31/12/23
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM 3 Dryden Street London WC2E 9NA England
2023-04-27CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-11-25PSC02Notification of Capgemini Uk Plc as a person with significant control on 2022-11-17
2022-11-25PSC07CESSATION OF JANE STEPHANIE ASSCHER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-25TM02Termination of appointment of Jane Stephanie Asscher on 2022-11-17
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DUNNING
2022-11-25AP01DIRECTOR APPOINTED MR GAGANDEEP GADRI
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13RES01ADOPT ARTICLES 13/06/22
2022-06-07CC04Statement of company's objects
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-02-25MEM/ARTSARTICLES OF ASSOCIATION
2022-02-24RES01ADOPT ARTICLES 24/02/22
2022-02-18CC04Statement of company's objects
2021-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MS JANE STEPHANIE ASSCHER on 2021-05-20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-05-20PSC04Change of details for Mr Sean Kinmont as a person with significant control on 2021-05-20
2021-05-20CH01Director's details changed for Ms Jane Stephanie Asscher on 2021-05-20
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM , 20 Northdown Street, London, N1 9BG
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 635
2017-05-03SH06Cancellation of shares. Statement of capital on 2016-05-20 GBP 635.00
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JO ARDEN
2016-06-08AP01DIRECTOR APPOINTED RACHEL TATTERSDILL
2016-06-08AP01DIRECTOR APPOINTED JO ARDEN
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 656
2016-06-08AR0117/04/16 ANNUAL RETURN FULL LIST
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH PRINGLE
2016-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 656
2015-07-02SH0117/06/15 STATEMENT OF CAPITAL GBP 656.00
2015-07-02AP01DIRECTOR APPOINTED HAMISH PRINGLE
2015-07-02RES01ADOPT ARTICLES 02/07/15
2015-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-02SH10Particulars of variation of rights attached to shares
2015-07-02SH08Change of share class name or designation
2015-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-05-05AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-06-10AR0117/04/14 ANNUAL RETURN FULL LIST
2014-06-05SH03Purchase of own shares
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 630
2014-05-16SH06Cancellation of shares. Statement of capital on 2014-05-16 GBP 630
2014-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-04-17AR0117/04/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-28AR0117/04/12 FULL LIST
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUXTABLE
2011-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-26AR0117/04/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DRAKES
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DRAKES
2011-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-18SH0618/01/11 STATEMENT OF CAPITAL GBP 70
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GREG THORPE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PINDER
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WYLIE
2010-11-17AP01DIRECTOR APPOINTED MR THOMAS HUXTABLE
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BARTLETT
2010-05-12AR0117/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MCKENZIE WYLIE / 17/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG THORPE / 17/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN KINMONT / 17/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA DUNNING / 17/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANNE DRAKES / 17/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BARTLETT / 17/04/2010
2010-03-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-05363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN BARTLETT / 17/04/2009
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM WYLIE / 17/04/2009
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-14363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-11-13190LOCATION OF DEBENTURE REGISTER
2008-11-13353LOCATION OF REGISTER OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 20 NORTHDOWN STREET LONDON N1 9BG
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA DUNNING / 01/10/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN BARTLETT / 01/10/2008
2008-11-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE ASSCHER / 01/10/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM WYLIE / 01/10/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / CAROL PINDER / 01/10/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN KINMONT / 01/10/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / GREG THORPE / 01/10/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE DRAKES / 01/10/2008
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-30288aNEW DIRECTOR APPOINTED
2007-06-27363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW SECRETARY APPOINTED
2007-02-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to 23RED 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 23RED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-07-19 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-02-25 Outstanding MICHAEL JAMES SQUIRE AND PAUL DOUGLAS HARRISON
DEED OF CHARGE OVER CREDIT BALANCES 2006-10-10 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-01-28 Satisfied KNIGHTON ESTATES LIMITED
DEBENTURE 2000-11-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
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 23RED LIMITED

Intangible Assets
Patents
We have not found any records of 23RED LIMITED registering or being granted any patents
Domain Names

23RED LIMITED owns 6 domain names.

23RED.co.uk   govcomm.co.uk   rolliefacts.co.uk   rollyfacts.co.uk   devonbrand.co.uk   keepittogether.co.uk  

Trademarks
We have not found any records of 23RED LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 23RED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-11-06 GBP £6,160 PUBLIC HEALTH-SMOKING CESSATION

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 23RED 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.
Import/Export of Goods
Goods imported/exported by 23RED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0195030099Toys, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 23RED 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 23RED 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.