Company NameRed 5 Partnership Limited
DirectorChristopher Scott Lambert
Company StatusActive
Company Number05821935
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Previous NamesTripdown Software Limited and Direct Tax Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Christopher Scott Lambert
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTown Hall, The Arc Manchester Road
Stocksbridge
Sheffield
South Yorkshire
S36 2DT
Secretary NameSarah Lambert
NationalityBritish
StatusResigned
Appointed31 May 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2012)
RoleCompany Director
Correspondence Address17 Fenton Street
Rotherham
South Yorkshire
S61 1LQ
Director NameMrs Sarah Lambert
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2011(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2012)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address17 Fenton Street
Rotherham
South Yorkshire
S61 1LQ
Secretary NameMr Christopher Lambert
StatusResigned
Appointed18 January 2012(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 18 May 2012)
RoleCompany Director
Correspondence Address17 Fenton Street
Rotherham
South Yorkshire
S61 1LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFusion@Magna Business Centre
Magna Way
Rotherham
South Yorkshire
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth£1,186
Cash£4,455
Current Liabilities£3,448

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

3 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 100
(3 pages)
20 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
8 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
6 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
16 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2017Director's details changed for Mr Christopher Scott Lambert on 6 September 2017 (3 pages)
6 September 2017Director's details changed for Mr Christopher Scott Lambert on 6 September 2017 (3 pages)
6 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Town Hall, the Arc Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DT on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Town Hall, the Arc Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DT on 6 September 2017 (1 page)
4 July 2017Notification of Christopher Lambert as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Christopher Lambert as a person with significant control on 4 July 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
13 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2015Director's details changed for Mr Christopher Scott Lambert on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Christopher Scott Lambert on 4 December 2015 (2 pages)
29 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 September 2015 (1 page)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2012Director's details changed for Mr Christopher Scott Lambert on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Christopher Scott Lambert on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from 17 Fenton Street Rotherham South Yorkshire S61 1LQ on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 17 Fenton Street Rotherham South Yorkshire S61 1LQ on 27 November 2012 (1 page)
24 October 2012Director's details changed for Mr Christopher Lambert on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Christopher Lambert on 24 October 2012 (2 pages)
18 September 2012Company name changed direct tax solutions LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
18 September 2012Company name changed direct tax solutions LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
18 September 2012Change of name notice (2 pages)
18 September 2012Change of name notice (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
19 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 May 2012Termination of appointment of Christopher Lambert as a secretary (1 page)
19 May 2012Termination of appointment of Christopher Lambert as a secretary (1 page)
19 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 January 2012Termination of appointment of Sarah Lambert as a secretary (1 page)
18 January 2012Termination of appointment of Sarah Lambert as a director (1 page)
18 January 2012Termination of appointment of Sarah Lambert as a director (1 page)
18 January 2012Appointment of Mr Christopher Lambert as a secretary (1 page)
18 January 2012Appointment of Mr Christopher Lambert as a secretary (1 page)
18 January 2012Termination of appointment of Sarah Lambert as a secretary (1 page)
10 October 2011Appointment of Mrs Sarah Lambert as a director (2 pages)
10 October 2011Appointment of Mrs Sarah Lambert as a director (2 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
29 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Christopher Lambert on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Christopher Lambert on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Secretary's change of particulars / sarah walton / 14/09/2007 (1 page)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Secretary's change of particulars / sarah walton / 14/09/2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
20 June 2006Company name changed tripdown software LIMITED\certificate issued on 20/06/06 (3 pages)
20 June 2006Company name changed tripdown software LIMITED\certificate issued on 20/06/06 (3 pages)
12 June 2006Ad 31/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2006Ad 31/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2006Registered office changed on 12/06/06 from: the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Registered office changed on 12/06/06 from: the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2006Secretary resigned (1 page)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)