Company Information for RED SNAPPER LEARNING LTD
10 Alie Street, London, E1 8DE,
|
Company Registration Number
05943738
Private Limited Company
Active |
Company Name | ||
---|---|---|
RED SNAPPER LEARNING LTD | ||
Legal Registered Office | ||
10 Alie Street London E1 8DE Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 05943738 | |
---|---|---|
Company ID Number | 05943738 | |
Date formed | 2006-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-02-26 | |
Return next due | 2025-03-12 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB895895435 |
Last Datalog update: | 2024-05-16 10:43:34 |
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 |
---|---|---|
HELEN JANE JERROLD |
||
HELEN JANE JERROLD |
||
MARTIN JERROLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FRANCIS JAMES PEACOCK |
Director | ||
ROBERT JOHN KENNETT |
Director | ||
SARA PENELOPE KENNETT |
Director | ||
TREVOR MARK KENNETT |
Director | ||
MJC SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TREVOR MARK KENNETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACUMIN CONSULTING LIMITED | Director | 2015-07-15 | CURRENT | 1998-12-23 | Active | |
CSP ACADEMY LIMITED | Director | 2013-06-21 | CURRENT | 2013-01-02 | Active - Proposal to Strike off | |
RED SNAPPER TRAINING LIMITED | Director | 2011-01-20 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
RSG INTERIM LTD | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2015-11-10 | |
RED SNAPPER MEDIA LIMITED | Director | 2008-02-14 | CURRENT | 2003-01-15 | Active | |
RED SNAPPER RECRUITMENT LIMITED | Director | 2008-02-14 | CURRENT | 2004-05-17 | Active | |
ACUMIN CONSULTING LIMITED | Director | 2015-07-15 | CURRENT | 1998-12-23 | Active | |
NSI (ONLINE) LTD | Director | 2014-02-28 | CURRENT | 2008-10-28 | Dissolved 2016-02-09 | |
CSP ACADEMY LIMITED | Director | 2013-06-21 | CURRENT | 2013-01-02 | Active - Proposal to Strike off | |
RED SNAPPER TRAINING LIMITED | Director | 2011-01-20 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
RSG INTERIM LTD | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2015-11-10 | |
RED SNAPPER RECRUITMENT LIMITED | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
RED SNAPPER MEDIA LIMITED | Director | 2003-09-17 | CURRENT | 2003-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 059437380002 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | ||
Audit exemption subsidiary accounts made up to 2022-05-31 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
PSC05 | Change of details for Red Snapper Group Limited as a person with significant control on 2020-02-03 | |
AP01 | DIRECTOR APPOINTED MR JULIAN STEPHEN MIDWINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JERROLD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059437380001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/20 FROM 50 Banner Street London EC1Y 8st England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM Octavia House 50 Banner Street London EC1Y 8st England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM Octavia House 50 Banner Street London EC1Y 8st England | |
AA01 | Current accounting period shortened from 30/09/19 TO 31/05/19 | |
AA01 | Current accounting period shortened from 30/09/19 TO 31/05/19 | |
PSC02 | Notification of Red Snapper Group Limited as a person with significant control on 2018-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
PSC07 | CESSATION OF MARTIN JERROLD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin Jerrold on 2018-04-09 | |
PSC04 | Change of details for Mr Martin Jerrold as a person with significant control on 2018-04-09 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM 77 Bastwick Street London EC1V 3PZ | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS JAMES PEACOCK | |
AP01 | DIRECTOR APPOINTED MR DAVID FRANCIS JAMES PEACOCK | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 27/09/2013 | |
CERTNM | Company name changed safety net associates LIMITED\certificate issued on 23/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETT | |
AP01 | DIRECTOR APPOINTED MR MARTIN JERROLD | |
AP01 | DIRECTOR APPOINTED MRS HELEN JANE JERROLD | |
AP03 | SECRETARY APPOINTED MRS HELEN JANE JERROLD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM PEAN HILL PARK PEAN HILL CANTERBURY KENT CT5 3BJ ENGLAND | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA KENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR KENNETT | |
AR01 | 22/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 8 FLAMINGO DRIVE STILLWATER PARK HERNE BAY KENT CT6 5PY UNITED KINGDOM | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 35-36 THE INNOVATION CENTRE KENT UNIVERSITY UNIVERSITY ROAD CANTERBURY KENT CT2 7FG | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA KENNETT / 22/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM SUITE 5 OLD BREWERY BUSINESS CENTRE 75 STOUR STREET CANTERBURY KENT CT1 2NR | |
AR01 | 22/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED TREVOR KENNETT | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MJC SECRETARIAL SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ROBERT JOHN KENNETT | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: CHIEF EXECUTIVE OFFICER 8, FLAMINGO DRIVE STILLWATER PARK, HERNE BAY KENT CT6 5WH | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2011-10-01 | £ 150,804 |
---|
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 SNAPPER LEARNING LTD
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Current Assets | 2011-10-01 | £ 30,480 |
Debtors | 2011-10-01 | £ 30,480 |
Fixed Assets | 2011-10-01 | £ 6,694 |
Shareholder Funds | 2011-10-01 | £ 113,630 |
Tangible Fixed Assets | 2011-10-01 | £ 6,694 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Homelessness |
Harlow Town Council | |
|
Exempt |
Ipswich Borough Council | |
|
Training Expenses |
Brighton & Hove City Council | |
|
Hsing Management - HRA |
South Ribble Council | |
|
BTEC LEVEL 5 PROFESSIONAL AWARD NEIGHBOURHOOD NUISANCE ANTI-SOCIAL BEHAVIOUR |
Chorley Borough Council | |
|
ASB Summer Training Conference |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
Sevenoaks District Council | |
|
|
Nottingham City Council | |
|
121-Training Course Fees |
City of Lincoln Council | |
|
Training Courses |
Sevenoaks District Council | |
|
|
London Borough of Enfield | |
|
Group Training |
Tamworth Borough Council | |
|
Post Entry Training |
Stockport Metropolitan Borough Council | |
|
|
Sevenoaks District Council | |
|
|
Brentwood Borough Council | |
|
BETEC L3 ADVANCED AWARD |
Salford City Council | |
|
|
Gloucestershire County Council | |
|
|
London Borough of Havering | |
|
STAFF DEVELOPMENT AND TRAINING |
Maidstone Borough Council | |
|
Professional Services |
South Ribble Council | |
|
ANTI SOCIAL BEHAVIOUR TOOLS AND POWERS OCTOBER 2014 |
Christchurch Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Tamworth Borough Council | |
|
Staff Training |
City of Lincoln Council | |
|
Training Courses |
Borough of Poole | |
|
Training |
Birmingham City Council | |
|
|
Surrey Heath Borough Council | |
|
|
Cambridge City Council | |
|
|
Nottingham City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Redditch Borough Council | |
|
BTEC Level 3 Advanced Award fo |
Gloucester City Council | |
|
Training Events |
Lincoln City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Tamworth Borough Council | |
|
Staff Training |
Oxford City Council | |
|
BTEC ASB Advanced Aware 21 Delegates |
Blackburn with Darwen Council | |
|
Human Resources |
Rushcliffe Borough Council | |
|
|
Shepway District Council | |
|
|
Shepway District Council | |
|
|
Epping Forest District Council | |
|
|
Brighton and Hove City Council | |
|
|
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Borough of Poole | |
|
|
Walsall Metropolitan Borough Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Harrow | |
|
|
Brighton and Hove City Council | |
|
|
North Dorset District Council | |
|
|
West Berkshire Council | |
|
|
Aylesbury Vale District Council | |
|
|
North Devon District Council | |
|
|
Derby City Council | |
|
|
City of Westminster | |
|
|
Mid Sussex District Council | |
|
|
Hartlepool Borough Council | |
|
|
Charnwood Borough Council | |
|
|
North Tyneside Council | |
|
|
Burnley Borough Council | |
|
|
London Borough of Waltham Forest | |
|
|
Cheshire West and Chester | |
|
|
Waverley Borough Council | |
|
|
Cotswold District Council | |
|
Training Fees (External) |
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.
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. |