General information

Name:

Red Apple Code Ltd

Office Address:

Floor 2, Wing A Global Reach Dunleavy Drive CF11 0SN Cardiff

Number: 08356829

Incorporation date: 2013-01-11

Dissolution date: 2020-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the launching of Red Apple Code Limited, the company which was situated at Floor 2, Wing A Global Reach, Dunleavy Drive, Cardiff. It was founded on Fri, 11th Jan 2013. The firm reg. no. was 08356829 and the post code was CF11 0SN. This company had been present on the market for about seven years until Tue, 13th Oct 2020. This Red Apple Code Limited company functioned under four other names before it adapted the current name. The company was established as Source Insurance to be switched to Red Apple Finance on Tue, 30th Jul 2019. The company's third business name was present name until 2017.

The company was administered by 1 director: Tania F., who was chosen to lead the company on Wed, 29th Nov 2017.

Andrew M. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Red Apple Code Limited 2019-07-30
  • Source Insurance Limited 2018-03-07
  • Red Apple Finance Limited 2017-09-20
  • Source Let Limited 2013-08-20
  • Red Apple Investments Ltd 2013-01-11

Financial data based on annual reports

Company staff

Tania F.

Role: Director

Appointed: 29 November 2017

Latest update: 26 December 2022

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 22 February 2021
Confirmation statement last made up date 11 January 2020
Annual Accounts 28 September 2014
Start Date For Period Covered By Report 2013-01-11
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 September 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 8 September 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 9 September 2016
Annual Accounts 6 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 6 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
7
Company Age

Closest Companies - by postcode