Company NameRedwood Hare Ltd
DirectorHector Alastair Ludovick Hall MacDonald Lockhart
Company StatusActive
Company Number12965606
CategoryPrivate Limited Company
Incorporation Date21 October 2020(3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Hector Alastair Ludovick Hall MacDonald Lockhart
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressIkon Business Centre Tudor Road
Manor Park
Runcorn
WA7 1TA
Director NameMr Arkadiusz Dzik
Date of BirthDecember 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed21 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Hall 51 South St
Reading
RG1 4QT
Director NameMr Iulian Caldararu
Date of BirthJune 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed01 December 2022(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 December 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCopper Gate House Spitalfields 10 White Row
London
E1 7NF
Director NameMr Usman Motala
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 September 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressTrinity Hall 51 South Street
Reading
RG1 4QT

Location

Registered AddressIkon Business Centre Tudor Road
Manor Park
Runcorn
WA7 1TA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

24 September 2023Cessation of Usman Motala as a person with significant control on 23 September 2023 (1 page)
23 September 2023Notification of Hector Alastair Ludovick Hall Macdonald Lockart as a person with significant control on 23 September 2023 (2 pages)
23 September 2023Termination of appointment of Usman Motala as a director on 23 September 2023 (1 page)
23 September 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
21 September 2023Registered office address changed from Trinity Hall 51 South Street Reading RG1 4QT England to Ikon Business Centre Tudor Road Manor Park Runcorn WA7 1TA on 21 September 2023 (1 page)
28 August 2023Confirmation statement made on 28 August 2023 with updates (3 pages)
25 August 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
22 August 2023Appointment of Mr. Hector Alastair Ludovick Hall Macdonald Lockhart as a director on 22 August 2023
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the register on 04/12/2023 as it was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
3 March 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
2 March 2023Registered office address changed from Copper Gate House Spitalfields 10 White Row London E1 7NF England to Trinity Hall 51 South Street Reading RG1 4QT on 2 March 2023 (1 page)
2 March 2023Notification of Usman Motala as a person with significant control on 1 December 2022 (2 pages)
2 March 2023Termination of appointment of Iulian Caldararu as a director on 1 December 2022 (1 page)
2 March 2023Termination of appointment of Arkadiusz Dzik as a director on 1 December 2022 (1 page)
2 March 2023Cessation of Iulian Caldararu as a person with significant control on 1 December 2022 (1 page)
2 March 2023Appointment of Mr Usman Motala as a director on 1 December 2022 (2 pages)
12 February 2023Cessation of Arkadiusz Dzik as a person with significant control on 1 December 2022 (1 page)
9 February 2023Appointment of Mr Iulian Caldararu as a director on 1 December 2022 (2 pages)
9 February 2023Notification of Iulian Caldararu as a person with significant control on 1 December 2022 (2 pages)
9 February 2023Registered office address changed from Trinity Hall 51 South St Reading RG1 4QT England to Copper Gate House Spitalfields 10 White Row London E1 7NF on 9 February 2023 (1 page)
11 August 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
20 April 2022Registered office address changed from Flat 2 Britannic House 20 Queens Road Hounslow TW3 1LH England to Trinity Hall 51 South St Reading RG1 4QT on 20 April 2022 (1 page)
20 April 2022Director's details changed for Mr Arkadiusz Dzik on 1 April 2022 (2 pages)
20 April 2022Change of details for Mr Arkadiusz Dzik as a person with significant control on 1 April 2022 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (3 pages)
19 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
21 October 2020Incorporation
Statement of capital on 2020-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)