Company NameRed Box Surveys Limited
DirectorsAnthony James Stallard and Andrew Richard Tudor
Company StatusActive
Company Number07440543
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Anthony James Stallard
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 21 Market Square
Sandbach
Cheshire
CW11 1AT
Director NameMr Andrew Richard Tudor
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 21 Market Square
Sandbach
Cheshire
CW11 1AT

Contact

Websitewww.redboxsurveys.co.uk
Email address[email protected]
Telephone0800 0248052
Telephone regionFreephone

Location

Registered AddressSaxon House
21 Market Square
Sandbach
Cheshire
CW11 1AT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£4,547
Gross Profit£4,433
Net Worth£1,233
Cash£1,102
Current Liabilities£9,048

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

6 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
22 August 2023Change of details for Jaret Limited as a person with significant control on 22 August 2023 (2 pages)
22 August 2023Change of details for Caps Consultants Limited as a person with significant control on 22 August 2023 (2 pages)
4 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
10 May 2023Change of details for Caps Consultants Limited as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Cessation of Andrew Richard Tudor as a person with significant control on 9 May 2023 (1 page)
9 May 2023Cessation of Anthony James Stallard as a person with significant control on 9 May 2023 (1 page)
9 May 2023Notification of Jaret Limited as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Notification of Caps Consultants Limited as a person with significant control on 9 May 2023 (2 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
19 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
9 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
4 June 2020Director's details changed for Mr Andrew Richard Tudor on 4 June 2020 (2 pages)
4 June 2020Change of details for Mr Andrew Richard Tudor as a person with significant control on 4 June 2020 (2 pages)
19 May 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
10 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
8 December 2017Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX United Kingdom to The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX on 8 December 2017 (1 page)
8 December 2017Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX United Kingdom to Saxon House 21 Market Square Sandbach Cheshire CW11 1AT on 8 December 2017 (1 page)
8 December 2017Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX United Kingdom to The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX on 8 December 2017 (1 page)
8 December 2017Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX United Kingdom to Saxon House 21 Market Square Sandbach Cheshire CW11 1AT on 8 December 2017 (1 page)
7 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 November 2016Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX to The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX on 10 November 2016 (1 page)
10 November 2016Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX to The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX on 10 November 2016 (1 page)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 January 2016Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX to The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX on 14 January 2016 (1 page)
14 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX to The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX on 14 January 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
15 July 2014Annual return made up to 17 November 2013 with a full list of shareholders (3 pages)
15 July 2014Annual return made up to 17 November 2013 with a full list of shareholders (3 pages)
26 June 2014Appointment of Mr Andrew Richard Tudor as a director (2 pages)
26 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1
(3 pages)
26 June 2014Appointment of Mr Andrew Richard Tudor as a director (2 pages)
26 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (3 pages)
16 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (3 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
20 June 2013Registered office address changed from 31 Shrewsbury Drive Chesterton Newcastle Staffs ST5 7QN England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 31 Shrewsbury Drive Chesterton Newcastle Staffs ST5 7QN England on 20 June 2013 (1 page)
3 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
3 January 2013Director's details changed for Mr Anthony James Stallard on 20 November 2012 (2 pages)
3 January 2013Director's details changed for Mr Anthony James Stallard on 20 November 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
24 October 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 November 2010Incorporation (22 pages)
16 November 2010Incorporation (22 pages)