Company NameRed-Eye (UK) Limited
DirectorJustin Michael Simms
Company StatusActive
Company Number03750155
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Previous NameRed-Eye (Amazed) Limited

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMr Justin Michael Simms
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE
Director NameMr John David Bennett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressJesmond House
190 Halifax Road
Heckmondwike
West Yorkshire
WF16 0DU
Secretary NameJustin Simms
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hopwood Street
Barnsley
South Yorkshire
S70 2BW
Secretary NameHilary Mary Simms
NationalityBritish
StatusResigned
Appointed27 February 2002(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 January 2017)
RolePotter
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameHilary Mary Simms
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitered-eye.co.uk

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Hilary Mary Simms
50.00%
Ordinary
50 at £1Justin Simms
50.00%
Ordinary

Financials

Year2014
Net Worth£49,985
Cash£96,560
Current Liabilities£145,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
29 December 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Director's details changed for Mr Justin Michael Simms on 25 November 2019 (2 pages)
25 November 2019Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 November 2019 (1 page)
25 November 2019Change of details for Mr Justin Michael Simms as a person with significant control on 25 November 2019 (2 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
6 September 2019Cessation of The Estate of Hilary Simms (Deceased) as a person with significant control on 28 December 2018 (1 page)
20 May 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
20 May 2019Notification of The Estate of Hilary Simms (Deceased) as a person with significant control on 28 December 2018 (2 pages)
20 May 2019Cessation of Hilary Mary Simms as a person with significant control on 28 December 2018 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 July 2017Change of details for Mr Justin Michael Simms as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Mr Justin Michael Simms as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Director's details changed for Mr Justin Michael Simms on 19 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Justin Michael Simms on 19 April 2017 (2 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 January 2017Termination of appointment of Hilary Mary Simms as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Hilary Mary Simms as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Hilary Mary Simms as a secretary on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Hilary Mary Simms as a secretary on 24 January 2017 (1 page)
23 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Director's details changed for Hilary Mary Simms on 8 April 2012 (2 pages)
13 April 2012Director's details changed for Hilary Mary Simms on 8 April 2012 (2 pages)
13 April 2012Director's details changed for Justin Simms on 8 April 2012 (2 pages)
13 April 2012Director's details changed for Hilary Mary Simms on 8 April 2012 (2 pages)
13 April 2012Director's details changed for Justin Simms on 8 April 2012 (2 pages)
13 April 2012Director's details changed for Justin Simms on 8 April 2012 (2 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Director's details changed for Justin Simms on 8 April 2010 (2 pages)
4 June 2010Secretary's details changed for Hilary Mary Simms on 8 April 2010 (1 page)
4 June 2010Director's details changed for Hilary Mary Simms on 8 April 2010 (2 pages)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Justin Simms on 8 April 2010 (2 pages)
4 June 2010Director's details changed for Justin Simms on 8 April 2010 (2 pages)
4 June 2010Director's details changed for Hilary Mary Simms on 8 April 2010 (2 pages)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Hilary Mary Simms on 8 April 2010 (1 page)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Hilary Mary Simms on 8 April 2010 (1 page)
4 June 2010Director's details changed for Hilary Mary Simms on 8 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Registered office address changed from 6 Hopwood Street Barnsley South Yorkshire S70 2BW on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from 6 Hopwood Street Barnsley South Yorkshire S70 2BW on 15 January 2010 (2 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 304 bradford road batley west yorkshire WF17 5PW (1 page)
12 January 2009Registered office changed on 12/01/2009 from 304 bradford road batley west yorkshire WF17 5PW (1 page)
16 June 2008Return made up to 08/04/08; full list of members (4 pages)
16 June 2008Return made up to 08/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Return made up to 08/04/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Return made up to 08/04/07; full list of members (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 08/04/06; full list of members (6 pages)
9 May 2006Return made up to 08/04/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2005Return made up to 08/04/05; full list of members (6 pages)
6 June 2005Return made up to 08/04/05; full list of members (6 pages)
17 January 2005Ad 09/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2005Ad 09/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 April 2004Return made up to 08/04/04; full list of members (6 pages)
17 April 2004Return made up to 08/04/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 April 2003Return made up to 08/04/03; full list of members (6 pages)
17 April 2003Return made up to 08/04/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 May 2002Return made up to 08/04/02; full list of members (6 pages)
1 May 2002Return made up to 08/04/02; full list of members (6 pages)
29 April 2002Company name changed red-eye (amazed) LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed red-eye (amazed) LIMITED\certificate issued on 29/04/02 (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 June 2001Return made up to 09/04/01; full list of members (6 pages)
16 June 2001Return made up to 09/04/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 June 2000Return made up to 09/04/00; full list of members (6 pages)
1 June 2000Return made up to 09/04/00; full list of members (6 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 April 1999Incorporation (16 pages)
9 April 1999Incorporation (16 pages)