Company NameRed 4 (U.K.) Limited
DirectorsAlastair Gambling and Jill Anne Gambling
Company StatusActive
Company Number03976727
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alastair Gambling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manifold Close
Sandbach
Cheshire
CW11 1XP
Director NameJill Anne Gambling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(8 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleHead Of Media
Country of ResidenceEngland
Correspondence Address28 Fernleigh Rise
Ditton
Aylesford
Kent
ME20 6BP
Secretary NameAlastair Gambling
NationalityBritish
StatusCurrent
Appointed01 April 2013(12 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Secretary NameCatherine Frances Webb
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alastair Gambling
50.00%
Ordinary
1 at £1Catherine Frances Webb
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,120
Cash£877
Current Liabilities£7,420

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
9 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
24 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Director's details changed for Alastair Gambling on 1 April 2012 (2 pages)
24 April 2013Director's details changed for Alastair Gambling on 1 April 2012 (2 pages)
24 April 2013Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 24 April 2013 (1 page)
24 April 2013Director's details changed for Alastair Gambling on 1 April 2012 (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 April 2013Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 24 April 2013 (1 page)
10 April 2013Termination of appointment of Catherine Webb as a secretary (2 pages)
10 April 2013Appointment of Alastair Gambling as a secretary (3 pages)
10 April 2013Appointment of Alastair Gambling as a secretary (3 pages)
10 April 2013Termination of appointment of Catherine Webb as a secretary (2 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Director's details changed for Jill Gambling on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Jill Gambling on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Alastair Gambling on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Alastair Gambling on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Jill Gambling on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Alastair Gambling on 1 October 2009 (2 pages)
11 June 2009Return made up to 19/04/09; full list of members (8 pages)
11 June 2009Return made up to 19/04/09; full list of members (8 pages)
11 June 2009Secretary's change of particulars / catherine webb / 19/04/2009 (1 page)
11 June 2009Secretary's change of particulars / catherine webb / 19/04/2009 (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 April 2009Director appointed jill gambling (2 pages)
14 April 2009Director appointed jill gambling (2 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2008Return made up to 19/04/08; full list of members (3 pages)
16 May 2008Return made up to 19/04/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Return made up to 19/04/07; no change of members (6 pages)
25 May 2007Return made up to 19/04/07; no change of members (6 pages)
24 May 2006Return made up to 19/04/06; full list of members (6 pages)
24 May 2006Return made up to 19/04/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 May 2005Return made up to 19/04/05; full list of members (2 pages)
10 May 2005Return made up to 19/04/05; full list of members (2 pages)
24 May 2004Return made up to 19/04/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 May 2004Return made up to 19/04/04; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 May 2003Return made up to 19/04/03; full list of members (6 pages)
16 May 2003Return made up to 19/04/03; full list of members (6 pages)
27 June 2002Return made up to 19/04/02; full list of members (6 pages)
27 June 2002Return made up to 19/04/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 May 2001Return made up to 19/04/01; full list of members (6 pages)
4 May 2001Return made up to 19/04/01; full list of members (6 pages)
21 February 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
21 February 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
19 April 2000Incorporation (21 pages)
19 April 2000Incorporation (21 pages)