Company NameRed 8 Ltd
DirectorRobert John Wilkinson
Company StatusActive
Company Number06051233
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert John Wilkinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Glenwood Drive
Irby
Wirral
CH61 4UQ
Wales
Secretary NameMrs Margaret Ann Walker
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address361 Pensby Road
Pensby
Wirral
CH61 9NF
Wales

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Robert Wilkinson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

30 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 12 January 2018 with updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 31 October 2017 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
23 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 January 2014Secretary's details changed for Margaret Ann Platt on 26 February 2010 (1 page)
13 January 2014Secretary's details changed for Margaret Ann Platt on 26 February 2010 (1 page)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Robert Wilkinson on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Robert Wilkinson on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Robert Wilkinson on 1 October 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 January 2008Return made up to 12/01/08; full list of members (2 pages)
21 January 2008Return made up to 12/01/08; full list of members (2 pages)
12 January 2007Incorporation (17 pages)
12 January 2007Incorporation (17 pages)