Company NameRed Dragon Corporate Consultants Limited
DirectorsAngela Maria Butler and James Carl Butler
Company StatusActive
Company Number08818082
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 3 months ago)
Previous NameRed Dragon Property Rentals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Angela Maria Butler
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMr James Carl Butler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1James Carl Butler
90.00%
Ordinary
10 at £1Angela Maria Butler
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Filing History

2 January 2023Confirmation statement made on 17 December 2022 with updates (4 pages)
16 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
19 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
12 November 2021Cessation of James Carl Butler as a person with significant control on 6 April 2016 (1 page)
1 November 2021Change of details for Mr James Carl Butler as a person with significant control on 29 October 2021 (2 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
18 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
30 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
2 April 2019Director's details changed for Mrs Angela Maria Butler on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mr James Carl Butler on 2 April 2019 (2 pages)
2 April 2019Registered office address changed from 26 Earls Way Northwich Cheshire CW9 8GQ United Kingdom to 112-114 Witton Street Northwich Cheshire CW9 5NW on 2 April 2019 (1 page)
19 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 June 2018Registered office address changed from C/O Hewlett Swanson Centurion House 129 Deansgate Manchester Lancashire M3 3WR to 26 Earls Way Northwich Cheshire CW9 8GQ on 27 June 2018 (1 page)
11 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
11 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
11 January 2018Notification of James Carl Butler as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Notification of James Carl Butler as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
2 December 2015Company name changed red dragon property rentals LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
2 December 2015Company name changed red dragon property rentals LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)