General information

Name:

Red7mobile Limited

Office Address:

Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road W4 5XT London

Number: 07811604

Incorporation date: 2011-10-17

Dissolution date: 2023-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Red7mobile started its business in 2011 as a Private Limited Company under the ID 07811604. The firm's office was located in London at Fourth Floor, Building 9 Chiswick Park. The Red7mobile Ltd firm had been operating in this business field for at least twelve years.

The directors were as follow: Constance J. arranged to perform management duties on Friday 15th October 2021 and Daniel M. arranged to perform management duties in 2020.

The companies that controlled this firm included: Bally Gaming And Systems Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Chester at Dunkirk Trading Estate, Chester Gates, Dunkirk, CH1 6LT and was registered as a PSC under the registration number 03538502.

Financial data based on annual reports

Company staff

Constance J.

Role: Director

Appointed: 15 October 2021

Latest update: 16 November 2023

Daniel M.

Role: Director

Appointed: 01 August 2020

Latest update: 16 November 2023

People with significant control

Bally Gaming And Systems Uk Limited
Address: 13b Telford Court, Dunkirk Trading Estate, Chester Gates, Dunkirk, Chester, CH1 6LT, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03538502
Notified on 7 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam F.
Notified on 2 July 2016
Ceased on 6 July 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Matthew H.
Notified on 2 July 2016
Ceased on 6 July 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 December 2020
Confirmation statement next due date 16 July 2023
Confirmation statement last made up date 02 July 2022
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 17 October 2011
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 15 July 2013
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 8 October 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 2015-02-01
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 2016-01-31
Annual Accounts 30 October 2015
Date Approval Accounts 30 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to 2021-12-31 (was 2022-06-30). (AA01)
filed on: 27th, September 2022
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61200 : Wireless telecommunications activities
11
Company Age

Closest Companies - by postcode