About

Registered Number: 04360542
Date of Incorporation: 25/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: C/O Tc Group 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH,

 

Red 10 Ltd was founded on 25 January 2002 and has its registered office in Cosham, Hampshire. 501-1000 people work at this organisation. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Laurence Gordon 07 June 2004 12 November 2012 1
KING, Donald William 15 May 2004 12 November 2012 1
Secretary Name Appointed Resigned Total Appointments
ALLCOCK, Steven Andrew 25 April 2002 31 October 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
CS01 - N/A 12 May 2020
PSC02 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
RESOLUTIONS - N/A 06 February 2020
MR01 - N/A 23 December 2019
AA - Annual Accounts 19 December 2019
MR04 - N/A 10 December 2019
CS01 - N/A 17 May 2019
SH08 - Notice of name or other designation of class of shares 01 May 2019
SH01 - Return of Allotment of shares 16 April 2019
AA - Annual Accounts 14 November 2018
SH01 - Return of Allotment of shares 20 June 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
RESOLUTIONS - N/A 14 June 2018
RESOLUTIONS - N/A 14 June 2018
CS01 - N/A 11 May 2018
PSC01 - N/A 11 May 2018
AA - Annual Accounts 27 November 2017
SH01 - Return of Allotment of shares 18 October 2017
RESOLUTIONS - N/A 17 October 2017
SH08 - Notice of name or other designation of class of shares 17 October 2017
SH08 - Notice of name or other designation of class of shares 16 June 2017
SH01 - Return of Allotment of shares 07 June 2017
SH08 - Notice of name or other designation of class of shares 04 June 2017
RESOLUTIONS - N/A 01 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 15 December 2016
RESOLUTIONS - N/A 28 July 2016
SH08 - Notice of name or other designation of class of shares 28 July 2016
SH01 - Return of Allotment of shares 01 June 2016
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 03 May 2016
RP04 - N/A 05 April 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 04 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 April 2013
CH03 - Change of particulars for secretary 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 14 January 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 23 June 2008
RESOLUTIONS - N/A 20 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
123 - Notice of increase in nominal capital 20 March 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 23 February 2007
AA - Annual Accounts 23 January 2007
287 - Change in situation or address of Registered Office 21 November 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 09 November 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 07 July 2003
287 - Change in situation or address of Registered Office 18 February 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
225 - Change of Accounting Reference Date 19 September 2002
287 - Change in situation or address of Registered Office 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

Debenture 09 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.