About

Registered Number: 04182688
Date of Incorporation: 19/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW,

 

Founded in 2001, Red Code Uk Ltd have registered office in Edgware, Middlesex. We do not know the number of employees at this company. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODE, Benjamin 19 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GOODE, Rachel Helen 31 March 2010 - 1
ROUTLEY, Jon 19 March 2001 01 May 2002 1
SEALE, Jack Henry 01 May 2002 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 20 November 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 November 2017
AD01 - Change of registered office address 03 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 December 2014
CH03 - Change of particulars for secretary 10 October 2014
CH03 - Change of particulars for secretary 01 May 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH03 - Change of particulars for secretary 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 May 2011
AD01 - Change of registered office address 23 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AP03 - Appointment of secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 12 February 2007
287 - Change in situation or address of Registered Office 30 March 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 07 February 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 19 June 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.