Rebel Red Consulting Ltd

General information

Name:

Rebel Red Consulting Limited

Office Address:

St Helen's House King Street DE1 3EE Derby

Number: 07170375

Incorporation date: 2010-02-25

Dissolution date: 2021-04-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at St Helen's House, Derby DE1 3EE Rebel Red Consulting Ltd was a Private Limited Company and issued a 07170375 registration number. The firm appeared on 2010-02-25. Rebel Red Consulting Ltd had been on the local market for at least eleven years.

Stanley M. was this enterprise's director, formally appointed fourteen years ago.

Stanley M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stanley M.

Role: Director

Appointed: 25 February 2010

Latest update: 17 August 2023

Deborah M.

Role: Secretary

Appointed: 25 February 2010

Latest update: 17 August 2023

People with significant control

Stanley M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 03 March 2020
Confirmation statement last made up date 18 February 2019
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 17 September 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 October 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Address change date: 2019/11/12. New Address: St Helen's House King Street Derby DE1 3EE. Previous address: The Pippins Honey Lane, Honey Tye Leavenheath Colchester Essex CO6 4NY (AD01)
filed on: 12th, November 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

The Pippins, Honey Lane Honey Tye Leavenheath

Post code:

CO6 4NY

City / Town:

Colchester

HQ address,
2015

Address:

The Pippins, Honey Lane Honey Tye Leavenheath

Post code:

CO6 4NY

City / Town:

Colchester

HQ address,
2016

Address:

The Pippins, Honey Lane Honey Tye Leavenheath

Post code:

CO6 4NY

City / Town:

Colchester

Accountant/Auditor,
2016 - 2015

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode