About

Registered Number: 05086107
Date of Incorporation: 26/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Ivy House, Newcastle, Craven Arms, Shropshire, SY7 8QL

 

Red Zulu Ltd was registered on 26 March 2004, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Burge, Steven Kent, Burge, Steven Kent, Hartley, David James Benedict, Sale Enterprise Limited for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGE, Steven Kent 26 March 2004 - 1
HARTLEY, David James Benedict 04 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BURGE, Steven Kent 19 May 2009 - 1
SALE ENTERPRISE LIMITED 26 March 2004 19 May 2009 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA01 - Change of accounting reference date 04 March 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AA - Annual Accounts 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 02 May 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 20 April 2006
RESOLUTIONS - N/A 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
363s - Annual Return 13 April 2005
225 - Change of Accounting Reference Date 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
MEM/ARTS - N/A 21 June 2004
CERTNM - Change of name certificate 14 June 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.