23RED LIMITED

Register to unlock more data on OkredoRegister

23RED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974936

Incorporation date

17/04/2000

Size

Full

Contacts

Registered address

Registered address

95 Queen Victoria Street, London EC4V 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon18/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon28/02/2025
Registered office address changed from 1 Forge End Woking Surrey GU21 6DB United Kingdom to 95 Queen Victoria Street London EC4V 4HN on 2025-02-28
dot icon28/02/2025
Change of details for Capgemini Uk Plc as a person with significant control on 2025-02-28
dot icon28/02/2025
Secretary's details changed for Julie Mangan on 2025-02-28
dot icon28/02/2025
Director's details changed for Mr Gagandeep Gadri on 2025-02-28
dot icon28/02/2025
Director's details changed for Mr Roshan Gya on 2025-02-28
dot icon28/02/2025
Director's details changed for Mr David Souilijaert on 2025-02-28
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon04/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Resolutions
dot icon30/11/2023
Change of share class name or designation
dot icon30/11/2023
Particulars of variation of rights attached to shares
dot icon30/05/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon26/05/2023
Registered office address changed from 3 Dryden Street London WC2E 9NA England to 1 Forge End Woking Surrey GU21 6DB on 2023-05-26
dot icon11/05/2023
Full accounts made up to 2022-09-30
dot icon27/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon28/11/2022
Appointment of Julie Mangan as a secretary on 2022-11-17
dot icon25/11/2022
Appointment of Mr Gagandeep Gadri as a director on 2022-11-17
dot icon25/11/2022
Appointment of Mr David Souilijaert as a director on 2022-11-17
dot icon25/11/2022
Appointment of Mr Roshan Gya as a director on 2022-11-17
dot icon25/11/2022
Termination of appointment of Philippa Dunning as a director on 2022-11-17
dot icon25/11/2022
Termination of appointment of Rachel Tattersdill as a director on 2022-11-17
dot icon25/11/2022
Termination of appointment of Sean Kinmont as a director on 2022-11-17
dot icon25/11/2022
Termination of appointment of Jane Stephanie Asscher as a director on 2022-11-17
dot icon25/11/2022
Termination of appointment of Jane Stephanie Asscher as a secretary on 2022-11-17
dot icon25/11/2022
Cessation of Jane Stephanie Asscher as a person with significant control on 2022-11-17
dot icon25/11/2022
Cessation of Sean Kinmont as a person with significant control on 2022-11-17
dot icon25/11/2022
Notification of Capgemini Uk Plc as a person with significant control on 2022-11-17
dot icon31/10/2022
Satisfaction of charge 1 in full
dot icon25/08/2022
Satisfaction of charge 4 in full
dot icon24/06/2022
Accounts for a small company made up to 2021-09-30
dot icon13/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Resolutions
dot icon07/06/2022
Statement of company's objects
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon25/02/2022
Memorandum and Articles of Association
dot icon24/02/2022
Resolutions
dot icon18/02/2022
Statement of company's objects
dot icon17/06/2021
Accounts for a small company made up to 2020-09-30
dot icon20/05/2021
Secretary's details changed for Ms Jane Stephanie Asscher on 2021-05-20
dot icon20/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon20/05/2021
Change of details for Mr Sean Kinmont as a person with significant control on 2021-05-20
dot icon20/05/2021
Change of details for Ms Jane Stephanie Asscher as a person with significant control on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Sean Kinmont on 2021-05-20
dot icon20/05/2021
Director's details changed for Mrs Philippa Dunning on 2021-05-20
dot icon20/05/2021
Director's details changed for Ms Jane Stephanie Asscher on 2021-05-20
dot icon06/04/2021
Registered office address changed from , 20 Northdown Street, London, N1 9BG to 3 Dryden Street London WC2E 9NA on 2021-04-06
dot icon23/07/2020
Accounts for a small company made up to 2019-09-30
dot icon11/06/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-09-30
dot icon21/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon22/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon19/05/2017
Accounts for a small company made up to 2016-09-30
dot icon19/05/2017
Purchase of own shares.
dot icon17/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon03/05/2017
Cancellation of shares. Statement of capital on 2016-05-20
dot icon08/03/2017
Termination of appointment of Jo Arden as a director on 2017-03-08
dot icon08/06/2016
Appointment of Rachel Tattersdill as a director on 2016-06-08
dot icon08/06/2016
Appointment of Jo Arden as a director on 2016-06-08
dot icon08/06/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon07/06/2016
Termination of appointment of Hamish Pringle as a director on 2016-05-20
dot icon19/02/2016
Accounts for a small company made up to 2015-09-30
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon02/07/2015
Appointment of Hamish Pringle as a director on 2015-06-17
dot icon02/07/2015
Resolutions
dot icon02/07/2015
Particulars of variation of rights attached to shares
dot icon02/07/2015
Change of share class name or designation
dot icon05/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-09-30
dot icon10/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon05/06/2014
Purchase of own shares.
dot icon16/05/2014
Cancellation of shares. Statement of capital on 2014-05-16
dot icon20/03/2014
Accounts for a small company made up to 2013-09-30
dot icon17/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-09-30
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2011
Termination of appointment of Thomas Huxtable as a director
dot icon01/07/2011
Accounts for a small company made up to 2010-09-30
dot icon26/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Stephanie Drakes as a director
dot icon01/03/2011
Termination of appointment of Stephanie Drakes as a director
dot icon25/01/2011
Purchase of own shares.
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Cancellation of shares. Statement of capital on 2011-01-18
dot icon11/01/2011
Termination of appointment of Greg Thorpe as a director
dot icon11/01/2011
Termination of appointment of Carol Pinder as a director
dot icon03/12/2010
Termination of appointment of Adam Wylie as a director
dot icon17/11/2010
Appointment of Mr Thomas Huxtable as a director
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/06/2010
Termination of appointment of Robin Bartlett as a director
dot icon12/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon12/05/2010
Director's details changed for Adam Mckenzie Wylie on 2010-04-17
dot icon12/05/2010
Director's details changed for Robin Bartlett on 2010-04-17
dot icon12/05/2010
Director's details changed for Stephanie Anne Drakes on 2010-04-17
dot icon12/05/2010
Director's details changed for Philippa Dunning on 2010-04-17
dot icon12/05/2010
Director's details changed for Sean Kinmont on 2010-04-17
dot icon12/05/2010
Director's details changed for Greg Thorpe on 2010-04-17
dot icon19/03/2010
Accounts made up to 2009-09-30
dot icon05/06/2009
Return made up to 17/04/09; full list of members
dot icon05/06/2009
Director's change of particulars / adam wylie / 17/04/2009
dot icon05/06/2009
Director's change of particulars / robin bartlett / 17/04/2009
dot icon28/03/2009
Accounts made up to 2008-09-30
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/11/2008
Return made up to 17/04/08; full list of members
dot icon13/11/2008
Location of debenture register
dot icon13/11/2008
Location of register of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from, 20 northdown street, london, N1 9BG
dot icon13/11/2008
Director's change of particulars / adam wylie / 01/10/2008
dot icon13/11/2008
Director's change of particulars / carol pinder / 01/10/2008
dot icon13/11/2008
Director's change of particulars / sean kinmont / 01/10/2008
dot icon13/11/2008
Director's change of particulars / greg thorpe / 01/10/2008
dot icon13/11/2008
Director and secretary's change of particulars / jane asscher / 01/10/2008
dot icon13/11/2008
Director's change of particulars / robin bartlett / 01/10/2008
dot icon13/11/2008
Director's change of particulars / stephanie drakes / 01/10/2008
dot icon13/11/2008
Director's change of particulars / philippa dunning / 01/10/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from, elsley court, 20-22 great titchfield street, london, W1W 8BE
dot icon27/05/2008
Accounts made up to 2007-09-30
dot icon30/09/2007
New director appointed
dot icon27/06/2007
Return made up to 17/04/07; no change of members
dot icon25/06/2007
Accounts made up to 2006-09-30
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon14/03/2007
New secretary appointed
dot icon17/02/2007
Secretary resigned
dot icon19/10/2006
Particulars of mortgage/charge
dot icon25/07/2006
Accounts made up to 2005-09-30
dot icon27/04/2006
Return made up to 17/04/06; full list of members
dot icon26/04/2005
Return made up to 17/04/05; full list of members
dot icon10/03/2005
Accounts made up to 2004-09-30
dot icon11/06/2004
Accounts made up to 2003-09-30
dot icon30/04/2004
Return made up to 17/04/04; full list of members
dot icon07/02/2004
Registered office changed on 07/02/04 from: 24 portland place, london, W1B 1LU
dot icon03/02/2004
Particulars of mortgage/charge
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon03/05/2003
Return made up to 17/04/03; full list of members
dot icon10/04/2003
Accounts made up to 2002-09-30
dot icon13/05/2002
Return made up to 17/04/02; full list of members
dot icon06/02/2002
Accounts made up to 2001-09-30
dot icon28/01/2002
Registered office changed on 28/01/02 from: clements house, 14-18 gresham street, london, EC2V 7JE
dot icon24/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
Secretary resigned
dot icon22/06/2001
Return made up to 17/04/01; full list of members
dot icon24/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Ad 04/10/00--------- £ si [email protected]=900 £ ic 100/1000
dot icon13/11/2000
Ad 02/10/00--------- £ si [email protected]=98 £ ic 2/100
dot icon13/11/2000
S-div 02/10/00
dot icon13/11/2000
£ nc 100/1000 02/10/00
dot icon20/10/2000
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon03/08/2000
New secretary appointed
dot icon26/07/2000
Secretary resigned;director resigned
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Registered office changed on 26/07/00 from: 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon26/07/2000
New director appointed
dot icon17/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

55
2022
change arrow icon+32.35 % *

* during past year

Cash in Bank

£4,659,417.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
5.51M
-
0.00
3.52M
-
2022
55
6.30M
-
9.91M
4.66M
-
2022
55
6.30M
-
9.91M
4.66M
-

Employees

2022

Employees

55 Ascended8 % *

Net Assets(GBP)

6.30M £Ascended14.39 % *

Total Assets(GBP)

-

Turnover(GBP)

9.91M £Ascended- *

Cash in Bank(GBP)

4.66M £Ascended32.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
16/04/2000 - 16/04/2000
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/04/2000 - 16/04/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/04/2000 - 16/04/2000
16826
Pringle, Hamish
Director
16/06/2015 - 19/05/2016
-
Mr Sean Kinmont
Director
01/10/2000 - 16/11/2022
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About 23RED LIMITED

23RED LIMITED is an(a) Active company incorporated on 17/04/2000 with the registered office located at 95 Queen Victoria Street, London EC4V 4HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of 23RED LIMITED?

toggle

23RED LIMITED is currently Active. It was registered on 17/04/2000 .

Where is 23RED LIMITED located?

toggle

23RED LIMITED is registered at 95 Queen Victoria Street, London EC4V 4HN.

What does 23RED LIMITED do?

toggle

23RED LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does 23RED LIMITED have?

toggle

23RED LIMITED had 55 employees in 2022.

What is the latest filing for 23RED LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-11 with no updates.