Red Miracle Management Ltd

General information

Name:

Red Miracle Management Limited

Office Address:

138 Wood Lane Wood Lane TW7 5EQ Isleworth

Number: 07859945

Incorporation date: 2011-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Red Miracle Management Ltd has existed in the business for 13 years. Started with registration number 07859945 in the year 2011, it is registered at 138 Wood Lane, Isleworth TW7 5EQ. This business's Standard Industrial Classification Code is 70100 meaning Activities of head offices. Red Miracle Management Limited reported its account information for the financial year up to 2022-03-31. The latest confirmation statement was released on 2022-11-24.

According to this specific enterprise's executives data, since 2023 there have been four directors including: Ahsan J., Paul N. and Kimberley S..

Arvinder S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Ahsan J.

Role: Director

Appointed: 31 August 2023

Latest update: 10 February 2024

Paul N.

Role: Director

Appointed: 31 August 2023

Latest update: 10 February 2024

Kimberley S.

Role: Director

Appointed: 31 August 2023

Latest update: 10 February 2024

Arvinder S.

Role: Director

Appointed: 24 November 2011

Latest update: 10 February 2024

People with significant control

Arvinder S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-24
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 July 2013
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 4 November 2014
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 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 15/09/2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15/09/2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address 24 Canute House Durham Wharf Drive Brentford Middlesex TW8 8HP. Change occurred on January 9, 2024. Company's previous address: 138 Wood Lane Wood Lane Isleworth Middlesex TW7 5EQ. (AD01)
filed on: 9th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies