Company NameRedmode Limited
DirectorGavin Bloemen
Company StatusActive
Company Number04224593
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gavin Bloemen
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressBritannic House Chanterlands Avenue
Hull
HU5 4DS
Director NameJames William Robinson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address17 Dorset Close
Ipswich
Suffolk
IP4 3BJ
Secretary NameGavin Leigh Blowman
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleGraphic Designer
Correspondence Address61 Sinclair Cr
Hull
East Yorkshire
HU8 9JN
Director NameMagnus Wettle
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed10 June 2003(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2005)
RoleResearch
Correspondence Address19 Caldwell Street
Hackett
Act 2602
Australia
Secretary NameAllan Blowman
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 June 2012)
RoleCompany Director
Correspondence Address23 Manklin Avenue
Hull
East Yorkshire
HU8 0HX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBritannic House
Chanterlands Avenue
Hull
HU5 4DS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Rachel Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£20,319
Cash£674
Current Liabilities£16,048

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 March 2019Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Britannic House Chanterlands Avenue Hull HU5 4DS on 30 March 2019 (1 page)
1 February 2019Change of details for Mr Gavin Bloemen as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr Gavin Bloemen on 1 February 2019 (2 pages)
18 January 2019Registered office address changed from International House 12 Constance Street London E16 2DQ England to Kemp House 152-160 City Road London EC1V 2NX on 18 January 2019 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 September 2018Registered office address changed from International House Constance Street London E16 2DQ United Kingdom to International House 12 Constance Street London E16 2DQ on 21 September 2018 (1 page)
19 September 2018Registered office address changed from 12 Constance Street London E16 2DQ United Kingdom to International House Constance Street London E16 2DQ on 19 September 2018 (1 page)
22 May 2018Previous accounting period extended from 29 August 2017 to 31 December 2017 (1 page)
25 January 2018Registered office address changed from Kemp House 152 City Road London London EC1V 2NX England to 12 Constance Street London E16 2DQ on 25 January 2018 (1 page)
24 January 2018Registered office address changed from 279 Chanterlands Avenue Hull East Yorkshire HU5 4DS to Kemp House 152 City Road London London EC1V 2NX on 24 January 2018 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 29 August 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 29 August 2016 (5 pages)
23 March 2017Director's details changed for Mr Gavin Bloemen on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Gavin Bloemen on 23 March 2017 (2 pages)
28 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 29 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 29 August 2015 (5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
25 June 2015Director's details changed for Mr Gavin Bloemen on 5 January 2015 (3 pages)
25 June 2015Director's details changed for Mr Gavin Bloemen on 5 January 2015 (3 pages)
25 June 2015Director's details changed for Mr Gavin Bloemen on 5 January 2015 (3 pages)
24 June 2015Director's details changed for Mr Gavin Leigh Bloemen on 5 January 2015 (2 pages)
24 June 2015Director's details changed for Mr Gavin Leigh Bloemen on 5 January 2015 (2 pages)
24 June 2015Director's details changed for Mr Gavin Leigh Bloemen on 5 January 2015 (2 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
28 May 2015Total exemption small company accounts made up to 29 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 29 August 2014 (5 pages)
12 January 2015Director's details changed for Mr Gavin Leigh Blowman on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Gavin Leigh Blowman on 12 January 2015 (2 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
22 May 2014Total exemption small company accounts made up to 29 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 29 August 2013 (5 pages)
17 June 2013Director's details changed for Mr Gavin Leigh Blowman on 18 April 2013 (2 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
17 June 2013Director's details changed for Mr Gavin Leigh Blowman on 18 April 2013 (2 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption small company accounts made up to 29 August 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 29 August 2012 (6 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Allan Blowman as a secretary (1 page)
6 June 2012Termination of appointment of Allan Blowman as a secretary (1 page)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Allan Blowman as a secretary (1 page)
6 June 2012Termination of appointment of Allan Blowman as a secretary (1 page)
17 January 2012Total exemption small company accounts made up to 29 August 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 29 August 2011 (6 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
24 June 2011Director's details changed for Mr Gavin Leigh Blowman on 24 June 2011 (2 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
24 June 2011Director's details changed for Mr Gavin Leigh Blowman on 24 June 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 29 August 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 29 August 2010 (6 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Gavin Leigh Blowman on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Gavin Leigh Blowman on 25 May 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 29 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 29 August 2009 (6 pages)
10 August 2009Director's change of particulars / gavin blowman / 10/08/2009 (1 page)
10 August 2009Return made up to 29/05/09; full list of members (3 pages)
10 August 2009Return made up to 29/05/09; full list of members (3 pages)
10 August 2009Director's change of particulars / gavin blowman / 10/08/2009 (1 page)
16 June 2009Total exemption small company accounts made up to 29 August 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 29 August 2008 (6 pages)
5 August 2008Return made up to 29/05/08; full list of members (3 pages)
5 August 2008Return made up to 29/05/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 29 August 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 29 August 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 29 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 29 August 2006 (6 pages)
29 June 2007Return made up to 29/05/07; no change of members (6 pages)
29 June 2007Return made up to 29/05/07; no change of members (6 pages)
4 October 2006Total exemption small company accounts made up to 29 August 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 29 August 2005 (6 pages)
12 September 2006Return made up to 29/05/06; full list of members (6 pages)
12 September 2006Return made up to 29/05/06; full list of members (6 pages)
29 June 2006Registered office changed on 29/06/06 from: 23 manklin avenue hull east yorkshire HU8 0HX (1 page)
29 June 2006Registered office changed on 29/06/06 from: 23 manklin avenue hull east yorkshire HU8 0HX (1 page)
5 December 2005Return made up to 29/05/05; full list of members (3 pages)
5 December 2005Secretary's particulars changed (1 page)
5 December 2005Secretary's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 29/05/05; full list of members (3 pages)
28 November 2005Director resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: 61 sinclair crescent hull HU8 9JN (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: 61 sinclair crescent hull HU8 9JN (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Director resigned (1 page)
7 June 2005Total exemption small company accounts made up to 29 August 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 29 August 2004 (6 pages)
6 September 2004Return made up to 29/05/04; full list of members (7 pages)
6 September 2004Return made up to 29/05/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 29 August 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 29 August 2003 (6 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
11 August 2003Return made up to 29/05/03; full list of members (7 pages)
11 August 2003Return made up to 29/05/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 29 August 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 29 August 2002 (5 pages)
19 June 2002Return made up to 29/05/02; full list of members (7 pages)
19 June 2002Return made up to 29/05/02; full list of members (7 pages)
4 October 2001Accounting reference date extended from 31/05/02 to 29/08/02 (1 page)
4 October 2001Accounting reference date extended from 31/05/02 to 29/08/02 (1 page)
31 August 2001Ad 29/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 August 2001Ad 29/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
29 May 2001Incorporation (31 pages)
29 May 2001Incorporation (31 pages)