RED OR DEAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRED OR DEAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03208653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RED OR DEAD LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RED OR DEAD LIMITED located?

    Registered Office Address
    8 Manchester Square
    London
    W1U 3PH
    Undeliverable Registered Office AddressNo

    What were the previous names of RED OR DEAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWSHAPE LIMITEDJun 06, 1996Jun 06, 1996

    What are the latest accounts for RED OR DEAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for RED OR DEAD LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for RED OR DEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard James Newcombe as a director on Oct 16, 2025

    1 pagesTM01

    Full accounts made up to Jan 31, 2025

    16 pagesAA

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Oct 07, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Termination of appointment of Jonathan Mark Godden as a director on Jun 30, 2023

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Oct 07, 2022 with updates

    4 pagesCS01

    Termination of appointment of Dominique Highfield as a director on Feb 28, 2022

    1 pagesTM01

    Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021

    2 pagesPSC02

    Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021

    1 pagesPSC07

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Director's details changed for Mr Chirag Yashvant Patel on Oct 01, 2020

    2 pagesCH01

    Appointment of Mr Chirag Yashvant Patel as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Jonathan Mark Godden as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Ms Dominique Highfield as a director on Oct 01, 2020

    2 pagesAP01

    Who are the officers of RED OR DEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    197220380001
    LONG, Andrew Michael
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish110153850002
    PATEL, Chirag Yashvant
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish243023560002
    RUBIN, Andrew Keith
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish33080510003
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    British17183850001
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Secretary
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    HANOVER SECRETARIES LIMITED
    Apollo House
    56 New Bond Street
    W1S 1RG London
    Secretary
    Apollo House
    56 New Bond Street
    W1S 1RG London
    8463460002
    BAKER, Mark Howard
    12 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Director
    12 The Woods
    WD7 7HF Radlett
    Hertfordshire
    EnglandBritish141335210001
    CHAMBERLAIN, Patrick Thomas
    3 Raglan Gardens
    Oxhey Hall
    WD19 4LJ Watford
    Hertfordshire
    Director
    3 Raglan Gardens
    Oxhey Hall
    WD19 4LJ Watford
    Hertfordshire
    EnglandBritish120452360001
    COVE, Annette Maria
    7 School Lane
    Bricket Wood
    AL2 3XU St. Albans
    Hertfordshire
    Director
    7 School Lane
    Bricket Wood
    AL2 3XU St. Albans
    Hertfordshire
    British67269410001
    DICKINSON, Ian Philip
    14 Grangeway
    Handforth
    SK9 3HZ Wilmslow
    Cheshire
    Director
    14 Grangeway
    Handforth
    SK9 3HZ Wilmslow
    Cheshire
    British52654910001
    ELLERKER, Marco
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish160339180001
    GILL, Paul Alexander
    5 Dean Terrace
    EH4 1ND Edinburgh
    Director
    5 Dean Terrace
    EH4 1ND Edinburgh
    British39514080002
    GODDEN, Jonathan Mark
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish163698440002
    HAVILL, Brian Wilson
    2 Leefe Way
    EN6 4DF Cuffley
    Hertfordshire
    Director
    2 Leefe Way
    EN6 4DF Cuffley
    Hertfordshire
    United KingdomBritish56526290002
    HEMINGWAY, Gerardine Mary
    15 Wembley Park Drive
    HA9 8HD Wembley
    Middlesex
    Director
    15 Wembley Park Drive
    HA9 8HD Wembley
    Middlesex
    United KingdomBritish22624940001
    HEMINGWAY, Wayne Andrew
    15 Wembley Park Drive
    HA9 8HD Wembley
    Middlesex
    Director
    15 Wembley Park Drive
    HA9 8HD Wembley
    Middlesex
    EnglandBritish30397020001
    HIGHFIELD, Dominique
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    United KingdomBritish301846860001
    KEYSER, Anthony John De
    2 Constable Close
    NW11 6TY London
    Director
    2 Constable Close
    NW11 6TY London
    British804720001
    KOSSMANN-MORRISON, Jasmin
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    United KingdomGerman200884690001
    LEACH, William John Philip
    Badgers Clough Farm
    Buxton Old Road
    SK12 2AR Disley
    Cheshire
    Director
    Badgers Clough Farm
    Buxton Old Road
    SK12 2AR Disley
    Cheshire
    United KingdomBritish86887260001
    LESLIE, Andrew Marvin
    1 Broadlands
    Hillside Road
    WD7 7BX Radlett
    Hertfordshire
    Director
    1 Broadlands
    Hillside Road
    WD7 7BX Radlett
    Hertfordshire
    EnglandBritish80618290001
    MASSEY, Julia Mary
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish129742030001
    MAYNARD, Robert James
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish135546380001
    NEWCOMBE, Richard James
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish189814680002
    NURSE, Katrina Lesley
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish186571490001
    O'CONNELL, John Richard
    10 Paddenswick Road
    Hammersmith
    W6 0UB London
    Director
    10 Paddenswick Road
    Hammersmith
    W6 0UB London
    British43393700001
    PARKIN, Anthony Christopher David
    5 Misbourne Meadows
    UB9 4AD Denham
    Buckinghamshire
    Director
    5 Misbourne Meadows
    UB9 4AD Denham
    Buckinghamshire
    British14808180003
    SINCLAIR, Jonathan Stuart
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    Director
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    British45080280005
    WEBBER, Paul Martin
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish49276610002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of RED OR DEAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Nov 02, 2021
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11439197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Apr 06, 2016
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number793577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0