Company Information for RED TAPIR LIMITED
CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
|
Company Registration Number
08157864
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RED TAPIR LIMITED | ||
Legal Registered Office | ||
CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX Other companies in OX39 | ||
Previous Names | ||
|
Company Number | 08157864 | |
---|---|---|
Company ID Number | 08157864 | |
Date formed | 2012-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 13:25:02 |
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 |
---|---|---|
CHRISTOPHER PERCIVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE BANNISTER |
Company Secretary | ||
ANTHONY BANHAM |
Director | ||
JONATHAN DAVID ERWIN |
Director | ||
STEVE WHATLEY |
Director | ||
BENJAMIN ROBERT PRICE |
Director | ||
BEN PRICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATA SAUCE LIMITED | Director | 2016-12-12 | CURRENT | 2009-08-11 | Active - Proposal to Strike off | |
DIAMOND (INCHORA) LIMITED | Director | 2016-12-12 | CURRENT | 2012-02-28 | Active - Proposal to Strike off | |
FXCODE LIMITED | Director | 2016-12-12 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
JAWAZ DEVELOPMENTS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
FIRST SOURCE FINANCE LIMITED | Director | 2015-07-16 | CURRENT | 2010-11-26 | Dissolved 2018-06-12 | |
TOP FINANCIAL DEALS LIMITED | Director | 2015-07-16 | CURRENT | 2010-11-26 | Dissolved 2018-06-12 | |
DAILY OFFER MAIL LTD | Director | 2015-07-16 | CURRENT | 2010-11-26 | Dissolved 2018-06-12 | |
TURNER DIRECT SOLUTIONS LTD | Director | 2015-07-16 | CURRENT | 2014-10-02 | Dissolved 2018-06-12 | |
MILES CROSS SYSTEMS LTD | Director | 2015-07-16 | CURRENT | 2014-10-02 | Dissolved 2018-06-12 | |
RED ADMIRAL ASSOCIATES LTD | Director | 2015-07-16 | CURRENT | 2014-10-02 | Dissolved 2018-06-12 | |
TENANT SHOP HOME SERVICES LIMITED | Director | 2015-07-16 | CURRENT | 2014-10-02 | Active | |
INCHORA HOME BUYER LIMITED | Director | 2015-07-16 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
CONECTIA LIMITED | Director | 2015-03-19 | CURRENT | 2008-12-11 | Active | |
INCHORA LIMITED | Director | 2014-10-01 | CURRENT | 2011-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/23 | ||
Voluntary dissolution strike-off suspended | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HALL | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CH01 | Director's details changed for Mr Andrew Max Bascombe on 2021-11-29 | |
RP04AP01 | Second filing of director appointment of Andrew Max Bascombe | |
AP01 | DIRECTOR APPOINTED ANDREW MAX BASCOMBE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERCIVAL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
PSC02 | Notification of Diamond (Inchora) Limited as a person with significant control on 2020-03-09 | |
PSC07 | CESSATION OF INCHORA DIRECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR COLIN HALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 26/07/2017 | |
ANNOTATION | Clarification | |
PSC07 | CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Inchora Direct Limited as a person with significant control on 2017-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM | |
TM02 | Termination of appointment of Steve Bannister on 2016-12-12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PERCIVAL | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | 26/07/16 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/15 TO 31/03/15 | |
AAMD | Amended dormat accounts made up to 2014-07-31 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/15 FROM 19 Oakley Lane Chinnor Oxfordshire OX39 4HT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ERWIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
RES15 | CHANGE OF NAME 17/12/2014 | |
CERTNM | Company name changed have a laugh LIMITED\certificate issued on 29/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE WHATLEY | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID ERWIN | |
AP01 | DIRECTOR APPOINTED MR STEVE WHATLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PRICE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BANHAM | |
AR01 | 26/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN ROBERT PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN PRICE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVE BANNISTER / 02/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM PARK FARM COTTAGE ST. GILES CLOSE BICESTER OX25 2PZ ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
|
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 TAPIR LIMITED
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as RED TAPIR 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. |