Red Arrow Leasing Limited

DataGardener
red arrow leasing limited
live
Micro

Red Arrow Leasing Limited

04708909Private Limited With Share Capital

Profile West, 950 Great West Road, Brentford, TW89ES
Incorporated

24/03/2003

Company Age

23 years

Directors

3

Employees

3

SIC Code

64910

Risk

very low risk

Company Overview

Registration, classification & business activity

Red Arrow Leasing Limited (04708909) is a private limited with share capital incorporated on 24/03/2003 (23 years old) and registered in brentford, TW89ES. The company operates under SIC code 64910 - financial leasing.

Red arrow leasing limited is a financial services company based out of 155-157 staines road, hounslow, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 64910
Micro
Incorporated 24/03/2003
TW89ES
3 employees

Financial Overview

Total Assets

£3.66M

Liabilities

£1.96M

Net Assets

£1.70M

Cash

£671.6K

Key Metrics

3

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Auditors Resignation Company
Category:Auditors
Date:06-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2010
Termination Director Company With Name
Category:Officers
Date:24-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2009
Legacy
Category:Annual Return
Date:24-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2009
Legacy
Category:Address
Date:03-06-2008
Legacy
Category:Annual Return
Date:28-03-2008
Legacy
Category:Officers
Date:28-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2007
Legacy
Category:Annual Return
Date:26-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2006
Legacy
Category:Annual Return
Date:31-03-2006
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2005
Legacy
Category:Annual Return
Date:24-03-2005
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2004
Legacy
Category:Annual Return
Date:05-05-2004
Legacy
Category:Capital
Date:27-06-2003
Legacy
Category:Officers
Date:14-05-2003
Legacy
Category:Officers
Date:14-05-2003
Legacy
Category:Officers
Date:09-05-2003
Memorandum Articles
Category:Incorporation
Date:01-05-2003
Resolution
Category:Resolution
Date:01-05-2003
Resolution
Category:Resolution
Date:01-05-2003
Legacy
Category:Capital
Date:01-05-2003
Legacy
Category:Officers
Date:29-04-2003
Legacy
Category:Officers
Date:29-04-2003
Legacy
Category:Officers
Date:29-04-2003
Legacy
Category:Officers
Date:29-04-2003
Legacy
Category:Address
Date:29-04-2003
Legacy
Category:Officers
Date:23-04-2003
Legacy
Category:Officers
Date:23-04-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2003
Incorporation Company
Category:Incorporation
Date:24-03-2003

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date27/03/2026
Latest Accounts31/03/2025

Trading Addresses

Profile West, 950 Great West Road, Brentford, TW89ESRegistered

Contact

02085385930
redarrowleasing.com
Profile West, 950 Great West Road, Brentford, TW89ES