General information

Name:

Red Fox Group Ltd

Office Address:

Unit 7 Riverview Business Park Clay Lane Jacobs Well GU4 7PL Guildford

Number: 06066037

Incorporation date: 2007-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06066037 - registration number for Red Fox Group Limited. This company was registered as a Private Limited Company on January 24, 2007. This company has been active on the market for the last 17 years. The firm could be contacted at Unit 7 Riverview Business Park Clay Lane Jacobs Well in Guildford. The postal code assigned to this address is GU4 7PL. This enterprise's classified under the NACE and SIC code 74990 and their NACE code stands for Non-trading company. 2023-03-31 is the last time when account status updates were reported.

According to the latest data, there is only one director in the company: Clive E. (since January 25, 2007). The company had been overseen by Christopher E. up until March 13, 2013. As a follow-up a different director, including Paul T. quit in 2010.

Clive E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Clive E.

Role: Director

Appointed: 25 January 2007

Latest update: 6 February 2024

People with significant control

Clive E.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 September 2015
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 27 June 2017
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 9 July 2018
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Date Approval Accounts 9 July 2018
Share Capital Allotted Called Up Paid 100
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 October 2013
Called Up Share Capital 100
Number Shares Allotted 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 24th January 2024 (CS01)
filed on: 30th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Mills Yard Bell Road

Post code:

GU27 3DG

City / Town:

Haslemere

HQ address,
2013

Address:

Mills Yard Bell Road

Post code:

GU27 3DG

City / Town:

Haslemere

HQ address,
2014

Address:

Mills Yard Bell Road

Post code:

GU27 3DG

City / Town:

Haslemere

HQ address,
2015

Address:

Mills Yard Bell Road

Post code:

GU27 3DG

City / Town:

Haslemere

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Similar companies nearby

Closest companies