General information

Name:

Redbox Telecom Ltd

Office Address:

Kingswood 99 South View Road HA5 3YD Pinner

Number: 05447698

Incorporation date: 2005-05-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Redbox Telecom Limited with the registration number 05447698 has been competing in the field for 19 years. The Private Limited Company is officially located at Kingswood, 99 South View Road, Pinner and its area code is HA5 3YD. The business name of the firm got changed in 2006 to Redbox Telecom Limited. The firm former registered name was Red Box Telecom. This company's classified under the NACE and SIC code 61900 and their NACE code stands for Other telecommunications activities. Its most recent financial reports were submitted for the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-02-25.

Arun D. is the enterprise's only managing director, who was arranged to perform management duties in 2005 in May. In order to provide support to the directors, the firm has been utilizing the skillset of Gursharan D. as a secretary since May 2005.

Arun D. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Redbox Telecom Limited 2006-02-04
  • Red Box Telecom Limited 2005-05-10

Financial data based on annual reports

Company staff

Arun D.

Role: Director

Appointed: 10 May 2005

Latest update: 25 January 2024

Gursharan D.

Role: Secretary

Appointed: 10 May 2005

Latest update: 25 January 2024

People with significant control

Arun D.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 5 February 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 February 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 20 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20 April 2013
Annual Accounts 22 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 22 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On 16th January 2024 director's details were changed (CH01)
filed on: 16th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Rajvilas Kewferry Drive

Post code:

HA6 2NT

City / Town:

Northwood

HQ address,
2013

Address:

Rajvilas Kewferry Drive

Post code:

HA6 2NT

City / Town:

Northwood

HQ address,
2014

Address:

Rajvilas Kewferry Drive

Post code:

HA6 2NT

City / Town:

Northwood

HQ address,
2015

Address:

Rajvilas Kewferry Drive

Post code:

HA6 2NT

City / Town:

Northwood

HQ address,
2016

Address:

Rajvilas Kewferry Drive

Post code:

HA6 2NT

City / Town:

Northwood

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
18
Company Age

Closest Companies - by postcode