RED OR DEAD LIMITED
Overview
| Company Name | RED OR DEAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03208653 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RED OR DEAD LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWSHAPE LIMITED | Jun 06, 1996 | Jun 06, 1996 |
What are the latest accounts for RED OR DEAD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for RED OR DEAD LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for RED OR DEAD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard James Newcombe as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2025 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Termination of appointment of Jonathan Mark Godden as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Dominique Highfield as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Director's details changed for Mr Chirag Yashvant Patel on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Chirag Yashvant Patel as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Mark Godden as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Dominique Highfield as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of RED OR DEAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | 8 Manchester Square London W1U 3PH | 197220380001 | |||||||
| LONG, Andrew Michael | Director | 8 Manchester Square London W1U 3PH | England | British | 110153850002 | |||||
| PATEL, Chirag Yashvant | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 243023560002 | |||||
| RUBIN, Andrew Keith | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 33080510003 | |||||
| CAMPBELL, Patrick James | Secretary | 8 Manchester Square London W1U 3PH | British | 17183850001 | ||||||
| STEVENS, Richard Anthony | Secretary | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| HANOVER SECRETARIES LIMITED | Secretary | Apollo House 56 New Bond Street W1S 1RG London | 8463460002 | |||||||
| BAKER, Mark Howard | Director | 12 The Woods WD7 7HF Radlett Hertfordshire | England | British | 141335210001 | |||||
| CHAMBERLAIN, Patrick Thomas | Director | 3 Raglan Gardens Oxhey Hall WD19 4LJ Watford Hertfordshire | England | British | 120452360001 | |||||
| COVE, Annette Maria | Director | 7 School Lane Bricket Wood AL2 3XU St. Albans Hertfordshire | British | 67269410001 | ||||||
| DICKINSON, Ian Philip | Director | 14 Grangeway Handforth SK9 3HZ Wilmslow Cheshire | British | 52654910001 | ||||||
| ELLERKER, Marco | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 160339180001 | |||||
| GILL, Paul Alexander | Director | 5 Dean Terrace EH4 1ND Edinburgh | British | 39514080002 | ||||||
| GODDEN, Jonathan Mark | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 163698440002 | |||||
| HAVILL, Brian Wilson | Director | 2 Leefe Way EN6 4DF Cuffley Hertfordshire | United Kingdom | British | 56526290002 | |||||
| HEMINGWAY, Gerardine Mary | Director | 15 Wembley Park Drive HA9 8HD Wembley Middlesex | United Kingdom | British | 22624940001 | |||||
| HEMINGWAY, Wayne Andrew | Director | 15 Wembley Park Drive HA9 8HD Wembley Middlesex | England | British | 30397020001 | |||||
| HIGHFIELD, Dominique | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | 301846860001 | |||||
| KEYSER, Anthony John De | Director | 2 Constable Close NW11 6TY London | British | 804720001 | ||||||
| KOSSMANN-MORRISON, Jasmin | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | German | 200884690001 | |||||
| LEACH, William John Philip | Director | Badgers Clough Farm Buxton Old Road SK12 2AR Disley Cheshire | United Kingdom | British | 86887260001 | |||||
| LESLIE, Andrew Marvin | Director | 1 Broadlands Hillside Road WD7 7BX Radlett Hertfordshire | England | British | 80618290001 | |||||
| MASSEY, Julia Mary | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 129742030001 | |||||
| MAYNARD, Robert James | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 135546380001 | |||||
| NEWCOMBE, Richard James | Director | 8 Manchester Square London W1U 3PH | England | British | 189814680002 | |||||
| NURSE, Katrina Lesley | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 186571490001 | |||||
| O'CONNELL, John Richard | Director | 10 Paddenswick Road Hammersmith W6 0UB London | British | 43393700001 | ||||||
| PARKIN, Anthony Christopher David | Director | 5 Misbourne Meadows UB9 4AD Denham Buckinghamshire | British | 14808180003 | ||||||
| SINCLAIR, Jonathan Stuart | Director | The Pentland Centre Lakeside East Lakeside Squires Lane N3 2QL Finchley Central London | British | 45080280005 | ||||||
| WEBBER, Paul Martin | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 49276610002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of RED OR DEAD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentland Group Limited | Nov 02, 2021 | Manchester Square W1U 3PH London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pentland Group Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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